Background WavePink WaveYellow Wave

THE WEALDEN BOWLS CENTRE LIMITED (01876296)

THE WEALDEN BOWLS CENTRE LIMITED (01876296) is an active UK company. incorporated on 10 January 1985. with registered office in Nr Uckfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE WEALDEN BOWLS CENTRE LIMITED has been registered for 41 years. Current directors include BRAND, David John, CORBEN, Andrew John, PHILLIPS, Frank Leslie and 3 others.

Company Number
01876296
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 1985
Age
41 years
Address
Batts Bridge Road, Nr Uckfield, TN22 2HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BRAND, David John, CORBEN, Andrew John, PHILLIPS, Frank Leslie, REDSHAW, Anthony George, TOULSON, Joanna, WALTER, Susan
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEALDEN BOWLS CENTRE LIMITED

THE WEALDEN BOWLS CENTRE LIMITED is an active company incorporated on 10 January 1985 with the registered office located in Nr Uckfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE WEALDEN BOWLS CENTRE LIMITED was registered 41 years ago.(SIC: 93110)

Status

active

Active since 41 years ago

Company No

01876296

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 10 January 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

WEALDEN INDOOR BOWLS CLUB LIMITED(THE)
From: 10 January 1985To: 9 October 1997
Contact
Address

Batts Bridge Road Maresfield Nr Uckfield, TN22 2HN,

Timeline

57 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Feb 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Dec 18
Director Left
Sept 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Apr 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WALTER, Susan

Active
Firle Green, UckfieldTN22 1NP
Secretary
Appointed 19 Mar 2022

BRAND, David John

Active
Batts Bridge Road, Nr UckfieldTN22 2HN
Born February 1949
Director
Appointed 16 Jan 2026

CORBEN, Andrew John

Active
Batts Bridge Road, Nr UckfieldTN22 2HN
Born June 1948
Director
Appointed 23 Nov 2011

PHILLIPS, Frank Leslie

Active
Batts Bridge Road, Nr UckfieldTN22 2HN
Born December 1947
Director
Appointed 17 Apr 2025

REDSHAW, Anthony George

Active
Batts Bridge Road, Nr UckfieldTN22 2HN
Born April 1942
Director
Appointed 17 Jan 2026

TOULSON, Joanna

Active
Batts Bridge Road, Nr UckfieldTN22 2HN
Born November 1957
Director
Appointed 16 Jun 2025

WALTER, Susan

Active
Firle Green, UckfieldTN22 1NP
Born February 1956
Director
Appointed 18 Nov 2021

HALL, Arthur Trevor

Resigned
29 Swift Close, CrowboroughTN6 1UN
Secretary
Appointed 10 Jun 2003
Resigned 16 Apr 2004

HOWSON, Joan Irene

Resigned
Brijo, Burgess HillRH15 8BE
Secretary
Appointed 16 Apr 2004
Resigned 18 Mar 2022

SCOBLE, Irene Lilian

Resigned
Martlets, BuxtedTN22 4LS
Secretary
Appointed N/A
Resigned 09 Jun 2003

AWCOCK, Maurice Arthur

Resigned
25 Forest Park, UckfieldTN22 2NA
Born November 1939
Director
Appointed 21 Oct 2005
Resigned 07 Oct 2007

BATTERS, Leonard George

Resigned
Woodlea Batts Bridge Road, UckfieldTN22 2HJ
Born October 1931
Director
Appointed 01 May 1996
Resigned 12 Sept 2000

BLUNDY, Derek Mark

Resigned
Orkney Lodge 63 Western Road, LewesBN8 4NX
Born December 1933
Director
Appointed 22 Feb 1999
Resigned 02 Aug 2006

BRIGHT, Robert Rae, Mr.

Resigned
Barton Crescent, East GrinsteadRH19 4NR
Born June 1952
Director
Appointed 17 Apr 2009
Resigned 31 May 2009

BROOKS, Peter James

Resigned
Buckhurst Way, East GrinsteadRH19 2AF
Born July 1952
Director
Appointed 30 Jul 2021
Resigned 18 Mar 2024

BURR, Hazel

Resigned
Mutton Hall Hill, HeathfieldTN21 8NZ
Born May 1952
Director
Appointed 26 Jun 2024
Resigned 02 Dec 2024

CAMERON-WALLER, Peter John

Resigned
43 Keld Avenue, UckfieldTN22 5BW
Born August 1943
Director
Appointed 20 Oct 2006
Resigned 26 Oct 2008

CHAPMAN, Sylvia Anne

Resigned
Batts Bridge Road, Nr UckfieldTN22 2HN
Born March 1954
Director
Appointed 17 Oct 2014
Resigned 22 Jan 2016

DAGWELL, Graham Elkington

Resigned
Twin Acres, BuxtedTN22 4JN
Born November 1938
Director
Appointed N/A
Resigned 30 Apr 1996

DOUGLAS, Trevor Albert

Resigned
Batts Bridge Road, Nr UckfieldTN22 2HN
Born November 1947
Director
Appointed 28 Jul 2016
Resigned 20 Sept 2019

GABAY, Valerie Ann

Resigned
Little Gables, Five Ash DownTN22 3AL
Born March 1949
Director
Appointed 18 Sept 2001
Resigned 16 Apr 2004

HALL, Arthur Trevor

Resigned
Batts Bridge Road, Nr UckfieldTN22 2HN
Born June 1934
Director
Appointed 18 Jan 2013
Resigned 20 Jan 2022

HALL, Arthur Trevor

Resigned
Batts Bridge Road, Nr UckfieldTN22 2HN
Born June 1934
Director
Appointed 16 Sept 2011
Resigned 16 Mar 2012

HALL, Arthur Trevor

Resigned
29 Swift Close, CrowboroughTN6 1UN
Born June 1934
Director
Appointed 19 Nov 1991
Resigned 26 Oct 2008

HAWKE, Albert Alan

Resigned
Fengari, MaresfieldTN22 3DN
Born March 1927
Director
Appointed 05 Apr 1994
Resigned 12 Sept 2000

HILL, Trevor John

Resigned
Batts Bridge Road, Nr UckfieldTN22 2HN
Born December 1951
Director
Appointed 07 Dec 2018
Resigned 20 Aug 2020

HOLLOWAY, Freda Caroline

Resigned
South Chailey, LewesBN8 4QD
Born May 1940
Director
Appointed 17 Jul 2015
Resigned 20 Nov 2015

HOLLOWAY, Freda Caroline

Resigned
Batts Bridge Road, Nr UckfieldTN22 2HN
Born May 1940
Director
Appointed 17 Dec 2010
Resigned 19 Apr 2013

HOOKER, Barbara Clare

Resigned
57 Mallard Drive, UckfieldTN22 5PW
Born October 1944
Director
Appointed 16 Apr 2004
Resigned 16 Oct 2005

HOUGH, Brian Nixon

Resigned
Rustonbrook Daleham Lane, UckfieldTN22 3XY
Born October 1934
Director
Appointed 15 Sept 1998
Resigned 16 Apr 2002

HOUGH, Brian Nixon

Resigned
Rustonbrook Daleham Lane, UckfieldTN22 3XY
Born October 1934
Director
Appointed 17 Mar 1992
Resigned 05 Apr 1994

HOWSON, Joan Irene

Resigned
Brijo, Burgess HillRH15 8BE
Born May 1939
Director
Appointed 07 Aug 2003
Resigned 18 Mar 2022

KENNEDY, Paul Anthony Clive

Resigned
Batts Bridge Road, Nr UckfieldTN22 2HN
Born June 1942
Director
Appointed 28 Jul 2016
Resigned 20 Aug 2020

KERR, William

Resigned
4 Riverside, Forest RowRH18 5HB
Born November 1924
Director
Appointed N/A
Resigned 18 Oct 1991

LAMPARD, William John

Resigned
Oak Tree Cottage, BuxtedTN22 4PB
Born February 1929
Director
Appointed 07 Aug 2003
Resigned 26 Oct 2008
Fundings
Financials
Latest Activities

Filing History

235

Appoint Person Director Company With Name Date
24 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
11 April 2025
AAMDAAMD
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
28 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
28 October 2008
288cChange of Particulars
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363sAnnual Return (shuttle)
Memorandum Articles
16 October 2007
MEM/ARTSMEM/ARTS
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
2 November 2006
MEM/ARTSMEM/ARTS
Legacy
19 October 2006
363sAnnual Return (shuttle)
Resolution
19 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2004
AAAnnual Accounts
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
8 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
14 June 1996
288288
Legacy
5 June 1996
288288
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
2 May 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
288288
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
288288
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1992
AAAnnual Accounts
Legacy
2 April 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Accounts With Accounts Type Small
30 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Legacy
11 October 1990
363363
Accounts With Accounts Type Small
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
288288
Legacy
2 October 1990
288288
Legacy
5 December 1989
288288
Legacy
31 October 1989
288288
Legacy
31 October 1989
288288
Accounts With Accounts Type Small
31 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Legacy
16 October 1989
288288
Accounts With Accounts Type Small
15 November 1988
AAAnnual Accounts
Legacy
17 October 1988
288288
Legacy
17 October 1988
288288
Legacy
17 October 1988
363363
Legacy
1 December 1987
288288
Legacy
1 December 1987
288288
Legacy
26 August 1987
363363
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Legacy
7 June 1986
288288