Background WavePink WaveYellow Wave

TIDDINGTON COURT LIMITED (01735988)

TIDDINGTON COURT LIMITED (01735988) is an active UK company. incorporated on 1 July 1983. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in residents property management. TIDDINGTON COURT LIMITED has been registered for 42 years. Current directors include BARKER, John Buxton, IRONMONGER, Wendy Frederica, TAM, Pauline and 1 others.

Company Number
01735988
Status
active
Type
ltd
Incorporated
1 July 1983
Age
42 years
Address
Unit 3 Loxley Road, Warwick, CV35 9JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARKER, John Buxton, IRONMONGER, Wendy Frederica, TAM, Pauline, WISE, Carolyn Joyce
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDDINGTON COURT LIMITED

TIDDINGTON COURT LIMITED is an active company incorporated on 1 July 1983 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TIDDINGTON COURT LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01735988

LTD Company

Age

42 Years

Incorporated 1 July 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

FERRYBARN LIMITED
From: 1 July 1983To: 30 August 1983
Contact
Address

Unit 3 Loxley Road Wellesbourne Warwick, CV35 9JY,

Previous Addresses

Tiddington Court Knights Lane Tiddington Stratford-upon-Avon Warwickshire CV37 7BP England
From: 29 March 2024To: 12 March 2025
18 Wood Street Stratford upon Avon Warwickshire CV37 6JF
From: 1 July 1983To: 29 March 2024
Timeline

65 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Nov 14
Director Left
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Nov 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RETIREMENT SECURITY LTD

Active
Loxley Road, WarwickCV35 9JY
Corporate secretary
Appointed 12 Mar 2025

BARKER, John Buxton

Active
Loxley Road, WarwickCV35 9JY
Born September 1930
Director
Appointed 05 Sept 2023

IRONMONGER, Wendy Frederica

Active
Loxley Road, WarwickCV35 9JY
Born March 1942
Director
Appointed 09 Jan 2025

TAM, Pauline

Active
Loxley Road, WarwickCV35 9JY
Born March 1944
Director
Appointed 08 Oct 2025

WISE, Carolyn Joyce

Active
Loxley Road, WarwickCV35 9JY
Born May 1942
Director
Appointed 08 Oct 2025

ADAMS LIMITED, Cooper

Resigned
Payton Street, Stratford-Upon-AvonCV37 6UA
Secretary
Appointed 27 Mar 2024
Resigned 27 Mar 2024

RETIREMENT SECURITY LIMITED

Resigned
Wood Street, Stratford Upon AvonCV37 6JF
Corporate secretary
Appointed N/A
Resigned 27 Mar 2024

BENNETT, Betty Florence

Resigned
Knights Lane, Stratford-Upon-AvonCV37 7BP
Born January 1928
Director
Appointed 26 Sept 2012
Resigned 05 Oct 2016

BOLTON, Kenneth

Resigned
4 Tiddington Court, Stratford Upon AvonCV37 7BP
Born August 1914
Director
Appointed 21 Oct 2003
Resigned 01 Oct 2009

BURGOINE, Sue

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born October 1936
Director
Appointed 09 Nov 2020
Resigned 21 Nov 2022

BUSH, Christopher John

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born March 1947
Director
Appointed 05 Oct 2016
Resigned 09 Mar 2020

BUTLER, Kenneth

Resigned
20 Tiddington Court, Stratford Upon AvonCV37 7BP
Born February 1925
Director
Appointed 01 Oct 2002
Resigned 04 Aug 2003

CARNELLEY, Alice Irene

Resigned
25 Tiddington Court, Stratford On AvonCV37 7BP
Born September 1907
Director
Appointed 16 Feb 2004
Resigned 07 Jun 2005

CARTER, Janet Mary

Resigned
Loxley Road, WarwickCV35 9JY
Born January 1938
Director
Appointed 26 Jan 2025
Resigned 02 Jul 2025

CARTER, Janet Mary

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born January 1938
Director
Appointed 27 Nov 2018
Resigned 13 Oct 2023

CARTER, Janet Mary

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born January 1938
Director
Appointed 15 Oct 2014
Resigned 11 Apr 2017

CHRISCOLI, Nicholas Andrew

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born February 1962
Director
Appointed 05 Sept 2023
Resigned 20 Dec 2023

COOKE, Anne Patricia

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born October 1930
Director
Appointed 29 Sept 2021
Resigned 21 Nov 2022

COOKE, Sylvia Frances

Resigned
33 Tiddington Court, Stratford Upon AvonCV37 7BP
Born April 1906
Director
Appointed N/A
Resigned 04 Jul 1998

CURRALL, David Alexander Steel

Resigned
Knights Lane, Stratford-Upon-AvonCV37 7BP
Born February 1970
Director
Appointed 20 Dec 2023
Resigned 25 Jan 2025

CUST, Barbara Kate

Resigned
12 Tiddington Court, Stratford Upon AvonCV37 7BP
Born January 1919
Director
Appointed N/A
Resigned 12 Aug 2008

DOWNHAM, Irene Ramsay

Resigned
6 Tiddington Court, Stratford Upon AvonCV37 7BP
Born August 1921
Director
Appointed 16 Feb 2004
Resigned 27 Sept 2006

DUPPA-MILLER, Muriel Emily

Resigned
26 Tiddington Court, Stratford Upon AvonCV37 7BP
Born December 1905
Director
Appointed 30 Jul 1992
Resigned 06 Sept 1996

FOX, Patricia

Resigned
Knights Lane, Stratford Upon AvonCV37 7BP
Born August 1951
Director
Appointed 05 Aug 2008
Resigned 18 Apr 2015

GULLEY, Kerry Lynette

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born November 1968
Director
Appointed 31 Dec 2023
Resigned 20 Feb 2024

GULLEY, Kerry Lynette

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born November 1968
Director
Appointed 21 Nov 2022
Resigned 06 Jun 2023

HARRIOTT, Ruth Alexis

Resigned
Knights Lane, Stratford-Upon-AvonCV37 7BP
Born December 1961
Director
Appointed 20 Dec 2023
Resigned 25 Jan 2025

HARRISON, Cyril

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born November 1925
Director
Appointed 13 Sept 2017
Resigned 29 Sept 2021

HARRISON, John Keith

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born August 1935
Director
Appointed 03 Jul 2017
Resigned 20 Dec 2023

HARRISON, John Keith

Resigned
18 Wood Street, WarwickshireCV37 6JF
Born August 1935
Director
Appointed 13 Apr 2017
Resigned 17 Sept 2017

HOPKINS, Hilary Sutton

Resigned
1 Tiddington Court, Stratford Upon AvonCV37 7BP
Born September 1915
Director
Appointed 13 Mar 2003
Resigned 12 Dec 2003

LEE, Gladys May

Resigned
4 Tiddington Court, Stratford Upon AvonCV37 7BP
Born November 1919
Director
Appointed 06 Sept 1996
Resigned 01 Oct 2002

LEE, Muriel Constance

Resigned
21 Tiddington Court Knights Lane, Stratford Upon AvonCV37 7BP
Born March 1914
Director
Appointed 02 Sept 1997
Resigned 21 May 2002

LEWIN, Sylvia, Dr

Resigned
15 Tiddington Court, Stratford Upon AvonCV37 7BP
Born November 1917
Director
Appointed 20 Sept 2004
Resigned 30 Jan 2006

MARSH, Ray Malcolm

Resigned
Knights Lane, Stratford-Upon-AvonCV37 7BP
Born February 1949
Director
Appointed 23 Oct 2024
Resigned 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 March 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288cChange of Particulars
Legacy
27 January 2003
287Change of Registered Office
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Accounts With Accounts Type Full
18 August 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
288288
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
13 July 1994
288288
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
20 August 1992
288288
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
23 July 1991
363b363b
Legacy
12 July 1991
288288
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
8 October 1990
288288
Legacy
17 September 1990
363363
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
13 July 1990
288288
Legacy
28 November 1989
288288
Legacy
1 August 1989
363363
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
28 February 1989
288288
Legacy
4 December 1988
288288
Legacy
4 December 1988
288288
Legacy
4 December 1988
288288
Legacy
8 August 1988
363363
Legacy
11 July 1988
288288
Accounts With Accounts Type Full
11 July 1988
AAAnnual Accounts
Legacy
14 December 1987
225(1)225(1)
Legacy
20 October 1987
363363
Accounts With Made Up Date
20 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
363363
Legacy
23 July 1986
287Change of Registered Office
Memorandum Articles
22 September 1983
MEM/ARTSMEM/ARTS