Background WavePink WaveYellow Wave

LRQA LIMITED (01879370)

LRQA LIMITED (01879370) is an active UK company. incorporated on 21 January 1985. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LRQA LIMITED has been registered for 41 years. Current directors include KARIM, Paul John, MCCALLUM, Niall John, SPAULDING, Joseph Ian.

Company Number
01879370
Status
active
Type
ltd
Incorporated
21 January 1985
Age
41 years
Address
1, Trinity Park, Birmingham, B37 7ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KARIM, Paul John, MCCALLUM, Niall John, SPAULDING, Joseph Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LRQA LIMITED

LRQA LIMITED is an active company incorporated on 21 January 1985 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LRQA LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01879370

LTD Company

Age

41 Years

Incorporated 21 January 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

LLOYD'S REGISTER QUALITY ASSURANCE LIMITED
From: 21 January 1985To: 7 December 2021
Contact
Address

1, Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

, 71 Fenchurch Street, London, EC3M 4BS
From: 21 January 1985To: 6 December 2021
Timeline

31 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
May 16
Director Left
May 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Left
Nov 17
Director Left
May 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jun 20
Director Joined
Jul 20
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Loan Secured
Aug 22
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KARIM, Paul John

Active
Bickenhill Lane, BirminghamB37 7ES
Born August 1978
Director
Appointed 12 Aug 2024

MCCALLUM, Niall John

Active
Bickenhill Lane, BirminghamB37 7ES
Born July 1974
Director
Appointed 12 Aug 2024

SPAULDING, Joseph Ian

Active
Trinity Park, BirminghamB37 7ES
Born January 1972
Director
Appointed 01 Mar 2023

BIGMORE, Tracey Anne

Resigned
Bickenhill Lane, BirminghamB37 7ES
Secretary
Appointed 04 Feb 2019
Resigned 02 Dec 2021

CASHMAN, John Patrick

Resigned
71 Fenchurch Street, LondonEC3M 4BS
Secretary
Appointed N/A
Resigned 30 Jun 1993

CODD, Elizabeth Ann

Resigned
5 Westlands Way, OxtedRH8 0NB
Secretary
Appointed 01 Oct 1993
Resigned 28 Oct 1995

COLBY-BLAKE, Chad Phillip

Resigned
Branksome Road, Southend-On-SeaSS2 4HG
Secretary
Appointed 23 Oct 2014
Resigned 16 Oct 2017

CROSS, Robert Allan

Resigned
10 Sutherland Road, Tunbridge WellsTN1 1SE
Secretary
Appointed 28 Oct 1995
Resigned 28 Feb 1996

DANIELS, Thomas Christopher James

Resigned
11 Laud Drive, CrawleyRH10 7WP
Secretary
Appointed 28 Feb 1996
Resigned 20 May 1998

FRENCH, Caroline Anne

Resigned
132 Becklow Road, LondonW12 9HJ
Secretary
Appointed 01 Jul 1993
Resigned 30 Sept 1993

GERRARD, Ashley Louise

Resigned
71 Fenchurch StreetEC3M 4BS
Secretary
Appointed 16 Oct 2017
Resigned 31 Jan 2019

KARIM, Shazna

Resigned
Bickenhill Lane, BirminghamB37 7ES
Secretary
Appointed 02 Dec 2021
Resigned 11 May 2022

MULLINS, Michelle

Resigned
8 Myrna Close, Colliers WoodSW19 2HW
Secretary
Appointed 13 Jun 2003
Resigned 15 Feb 2006

POVEY, Keith Owen

Resigned
34 Heversham Road, BexleyheathDA7 5BG
Secretary
Appointed 20 May 1998
Resigned 13 Jun 2003

TAAFFE, Emma Jane

Resigned
Alexandra Road, ErithDA8 2AX
Secretary
Appointed 15 Feb 2006
Resigned 16 Nov 2009

WHITE, Timothy Scott

Resigned
Cornwall Road, St. AlbansAL1 1SQ
Secretary
Appointed 16 Nov 2009
Resigned 20 Sept 2014

ALLISON, Stephen

Resigned
71 Fenchurch StreetEC3M 4BS
Born June 1955
Director
Appointed 01 Jul 2014
Resigned 30 Apr 2017

BAKER, John Roger

Resigned
162 Runnymede Road, Newcastle Upon TyneNE20 9HR
Born August 1930
Director
Appointed N/A
Resigned 29 Jan 1997

BIDDLE, Robert Martin

Resigned
Chiddinghurst, EdenbridgeTN8 7AN
Born September 1948
Director
Appointed 18 Dec 1999
Resigned 31 Dec 2003

BUTCHER, Paul Russell

Resigned
Islington Green, LondonN1 2XH
Born May 1964
Director
Appointed 08 Oct 2018
Resigned 08 Oct 2018

BUTCHER, Paul Russell

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born May 1964
Director
Appointed 08 Oct 2018
Resigned 01 Sept 2023

CAMPBELL, Linda May

Resigned
231 Goldhawk Road, LondonW12 8ER
Born September 1952
Director
Appointed 16 Jun 1993
Resigned 08 Dec 1995

CLUTTON, Roger

Resigned
45 Shenley Road, Milton KeynesMK5 6AB
Born January 1965
Director
Appointed 11 Aug 2009
Resigned 29 May 2020

CORTEL, Henri Jacob

Resigned
Driehuizerkerkweg 51, 1985 Ej Netherlands
Born January 1934
Director
Appointed N/A
Resigned 29 Jan 1997

CROSS, Robert Allan

Resigned
10 Sutherland Road, Tunbridge WellsTN1 1SE
Born August 1944
Director
Appointed 01 Nov 1995
Resigned 29 Jan 1997

DANIELS, Thomas Christopher James

Resigned
Argaum,68a Blackborough Road, ReigateRH2 7DF
Born July 1958
Director
Appointed 02 Nov 2000
Resigned 01 Jul 2001

DENNING, John Howard, Dr

Resigned
46 Le Marchant Road, CamberleyGU15 1HZ
Born June 1948
Director
Appointed N/A
Resigned 29 Jan 1997

EADE, Robert Francis

Resigned
Furnace Lodge Furnace Farm Road, East GrinsteadRH19 2PU
Born August 1937
Director
Appointed N/A
Resigned 11 Nov 1998

FERRIE, John, Dr

Resigned
Ashover, GlasgowG74 5AH
Born January 1947
Director
Appointed 24 Feb 1993
Resigned 26 Jun 1998

FULLER, John Alfred Hard

Resigned
1 Knapps Hard, PetersfieldGU32 1LE
Born April 1924
Director
Appointed N/A
Resigned 16 Jun 1993

GEE, Peter Henry

Resigned
6 Friars Wood, Bishops StortfordCM23 5AZ
Born November 1939
Director
Appointed N/A
Resigned 29 Nov 1999

GOMM, Christopher Peter Maynard

Resigned
Frating Lodge, ColchesterCO7 7DG
Born February 1940
Director
Appointed 01 Jul 1996
Resigned 16 Dec 1999

HODGSKINSON, Ian

Resigned
60 Rugby Road, Leamington SpaCV32 6DG
Born March 1948
Director
Appointed 01 Nov 1998
Resigned 09 Dec 2008

JAMES, Michael David

Resigned
Pencisely Road, CardiffCF5 1DN
Born March 1958
Director
Appointed 09 Dec 2008
Resigned 01 Jul 2014

JEAVONS, Kenneth Edward

Resigned
47 Drudgeon Way, DartfordDA2 8BJ
Born June 1939
Director
Appointed N/A
Resigned 29 Jan 1997

Persons with significant control

2

1 Active
1 Ceased
Bickenhill Lane, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Fenchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

260

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2022
CH01Change of Director Details
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
11 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
25 May 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
24 March 2022
MAMA
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Certificate Change Of Name Company
7 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Memorandum Articles
29 June 2021
MAMA
Resolution
29 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Auditors Resignation Company
28 July 2014
AUDAUD
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
21 October 2004
363aAnnual Return
Legacy
28 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
363aAnnual Return
Legacy
24 October 2003
288cChange of Particulars
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
11 November 2002
363aAnnual Return
Legacy
11 November 2002
288cChange of Particulars
Memorandum Articles
28 June 2002
MEM/ARTSMEM/ARTS
Resolution
28 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
6 November 2001
363aAnnual Return
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Resolution
5 June 2001
RESOLUTIONSResolutions
Resolution
5 June 2001
RESOLUTIONSResolutions
Resolution
5 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
13 November 2000
353353
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
363aAnnual Return
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
3 November 1999
363aAnnual Return
Legacy
8 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 March 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Memorandum Articles
15 April 1997
MEM/ARTSMEM/ARTS
Resolution
15 April 1997
RESOLUTIONSResolutions
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 December 1996
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
13 November 1996
288bResignation of Director or Secretary
Memorandum Articles
11 July 1996
MEM/ARTSMEM/ARTS
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Resolution
11 July 1996
RESOLUTIONSResolutions
Legacy
14 May 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
20 December 1995
288288
Legacy
30 November 1995
88(2)R88(2)R
Resolution
15 November 1995
RESOLUTIONSResolutions
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1995
AAAnnual Accounts
Legacy
6 November 1995
288288
Legacy
4 August 1995
288288
Resolution
1 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
3 September 1994
288288
Resolution
4 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
19 November 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Resolution
16 September 1993
RESOLUTIONSResolutions
Legacy
27 August 1993
325325
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
12 February 1993
288288
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
8 November 1992
363b363b
Legacy
26 October 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
26 June 1992
288288
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
22 October 1991
288288
Legacy
22 October 1991
363b363b
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363aAnnual Return
Legacy
22 February 1990
288288
Legacy
1 December 1989
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
288288
Legacy
14 June 1989
288288
Legacy
16 March 1989
288288
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
17 June 1988
288288
Resolution
16 March 1988
RESOLUTIONSResolutions
Legacy
11 February 1988
288288
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
6 August 1987
288288
Memorandum Articles
26 June 1987
MEM/ARTSMEM/ARTS
Resolution
26 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
23 October 1986
288288
Legacy
31 July 1986
288288
Legacy
26 July 1986
288288
Legacy
24 June 1986
363363
Miscellaneous
21 January 1985
MISCMISC
Miscellaneous
21 January 1985
MISCMISC