Background WavePink WaveYellow Wave

BRITISH AND IRISH ORTHOPTIC SOCIETY (01892427)

BRITISH AND IRISH ORTHOPTIC SOCIETY (01892427) is an active UK company. incorporated on 5 March 1985. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BRITISH AND IRISH ORTHOPTIC SOCIETY has been registered for 41 years. Current directors include DOWDNEY, Julie Ann, GROOGAN, Matthew, HAGGERTY, Helen and 6 others.

Company Number
01892427
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 1985
Age
41 years
Address
3rd Floor Interchange Place, Birmingham, B3 2TA
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
DOWDNEY, Julie Ann, GROOGAN, Matthew, HAGGERTY, Helen, MCENTEE, Claire, MURRAY, Craig, PODMORE, Deborah Ann, SAVILLE, Alma Jay, SHILLING, Elizabeth Ann, SKILLEN, Jennifer
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AND IRISH ORTHOPTIC SOCIETY

BRITISH AND IRISH ORTHOPTIC SOCIETY is an active company incorporated on 5 March 1985 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BRITISH AND IRISH ORTHOPTIC SOCIETY was registered 41 years ago.(SIC: 94120)

Status

active

Active since 41 years ago

Company No

01892427

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 5 March 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 3 April 2026 (Just now)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

BRITISH ORTHOPTIC SOCIETY
From: 5 March 1985To: 1 June 2004
Contact
Address

3rd Floor Interchange Place 151-165 Edmund Street Birmingham, B3 2TA,

Previous Addresses

5th Floor 148/9 Great Charles Street Queensway Birmingham B3 3HT England
From: 11 March 2019To: 11 September 2019
Salisbury House Station Road Cambridge CB1 2LA
From: 15 October 2013To: 11 March 2019
62 Wilson Street London EC2A 2BU United Kingdom
From: 16 March 2011To: 15 October 2013
Tavistock House North Tavistock Square London WC1H 9HX
From: 5 March 1985To: 16 March 2011
Timeline

56 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
May 13
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
May 19
Director Joined
May 19
New Owner
May 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
New Owner
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Joined
Nov 22
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
Director Left
Apr 24
New Owner
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Mar 26
0
Funding
50
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DOWDNEY, Julie Ann

Active
Interchange Place, BirminghamB3 2TA
Born July 1970
Director
Appointed 28 Jun 2018

GROOGAN, Matthew

Active
Interchange Place, BirminghamB3 2TA
Born April 1994
Director
Appointed 11 Jul 2024

HAGGERTY, Helen

Active
Interchange Place, BirminghamB3 2TA
Born January 1975
Director
Appointed 11 Jul 2024

MCENTEE, Claire

Active
Interchange Place, BirminghamB3 2TA
Born December 1992
Director
Appointed 30 Sept 2022

MURRAY, Craig

Active
Interchange Place, BirminghamB3 2TA
Born July 1982
Director
Appointed 01 Jul 2023

PODMORE, Deborah Ann

Active
Interchange Place, BirminghamB3 2TA
Born June 1957
Director
Appointed 10 Sept 2020

SAVILLE, Alma Jay

Active
Interchange Place, BirminghamB3 2TA
Born January 1998
Director
Appointed 20 Jun 2025

SHILLING, Elizabeth Ann

Active
Interchange Place, BirminghamB3 2TA
Born August 1970
Director
Appointed 11 Jul 2024

SKILLEN, Jennifer

Active
Interchange Place, BirminghamB3 2TA
Born December 1975
Director
Appointed 11 Jul 2024

AULD, Rosemary Joy

Resigned
3 Beechnut Close, CoventryCV4 9UW
Secretary
Appointed 14 Mar 1998
Resigned 12 Jun 2004

BAYNHAM, Shelagh Nicoll, Mrs.

Resigned
326a Jockey Road, Sutton ColdfieldB73 5XL
Secretary
Appointed 03 Jun 2006
Resigned 06 Jan 2011

CARPENTER, June

Resigned
Box Tree Farm, KettlebastonIP7 7PZ
Secretary
Appointed 12 Jun 2004
Resigned 03 Jun 2006

CHARNOCK, Avril Laura

Resigned
11 Burleigh Place, LondonSW15 6ES
Secretary
Appointed N/A
Resigned 14 Mar 1998

VOLLER, Jean

Resigned
14 Carr Manor Mount, LeedsLS17 5DG
Secretary
Appointed N/A
Resigned 14 Mar 1992

ALI, Haseeb

Resigned
Interchange Place, BirminghamB3 2TA
Born August 1994
Director
Appointed 31 Jan 2020
Resigned 30 Jul 2021

AULD, Rosemary Joy

Resigned
3 Beechnut Close, CoventryCV4 9UW
Born March 1959
Director
Appointed 13 Mar 1998
Resigned 12 Jun 2009

BAXTER, Lesley Anne

Resigned
Wilson Street, LondonEC2A 2BU
Born April 1952
Director
Appointed 06 Jan 2011
Resigned 06 Jun 2014

BAYNHAM, Shelagh Nicoll, Mrs.

Resigned
326a Jockey Road, Sutton ColdfieldB73 5XL
Born March 1969
Director
Appointed 03 Jun 2006
Resigned 06 Jan 2011

BROWN, Aimee Louise

Resigned
Interchange Place, BirminghamB3 2TA
Born August 1988
Director
Appointed 28 Jun 2017
Resigned 17 Sept 2020

BYRNE, Jaina

Resigned
Interchange Place, BirminghamB3 2TA
Born November 1983
Director
Appointed 28 Jun 2018
Resigned 30 Jul 2021

CARLIN, Angela

Resigned
Interchange Place, BirminghamB3 2TA
Born August 1975
Director
Appointed 28 Jun 2018
Resigned 11 Jul 2024

CARPENTER, June

Resigned
Box Tree Farm, KettlebastonIP7 7PZ
Born January 1949
Director
Appointed 12 Jul 2001
Resigned 03 Jun 2006

CLARKE, Julie Katherine

Resigned
Interchange Place, BirminghamB3 2TA
Born March 1969
Director
Appointed 28 Jun 2017
Resigned 01 Nov 2019

DICKSON, Ruth

Resigned
Leigh The Long Road, FarnhamGU10 4DL
Born August 1928
Director
Appointed N/A
Resigned 14 Mar 1992

FIRTH, Alison Yvette

Resigned
7 Azalea Close, CardiffCF2 7HR
Born June 1956
Director
Appointed N/A
Resigned 13 Mar 1993

GREENWOOD, Veronica Susan

Resigned
Interchange Place, BirminghamB3 2TA
Born August 1970
Director
Appointed 28 Jun 2017
Resigned 22 Jun 2023

HANLEY, Jane Elizabeth

Resigned
Interchange Place, BirminghamB3 2TA
Born October 1962
Director
Appointed 28 Jun 2017
Resigned 01 May 2019

HUGHES, Lindsey Anne, Mrs.

Resigned
10 Haigh Moor Way, SheffieldS26 4SW
Born June 1974
Director
Appointed 01 Nov 2007
Resigned 26 May 2012

MACDIARMID, Sonia

Resigned
Interchange Place, BirminghamB3 2TA
Born February 1978
Director
Appointed 28 Jun 2018
Resigned 30 Jul 2021

MACKENZIE, Kelly Ann

Resigned
Interchange Place, BirminghamB3 2TA
Born May 1975
Director
Appointed 01 May 2019
Resigned 11 Jul 2024

MCCLEMENTS, Declan

Resigned
Interchange Place, BirminghamB3 2TA
Born February 1988
Director
Appointed 01 May 2019
Resigned 03 Apr 2024

MCNAMARA, Rowena Michelle

Resigned
Salisbury Villas, CambridgeCB1 2LA
Born April 1956
Director
Appointed 06 Jun 2014
Resigned 28 Jun 2017

NOLAN, Jacqueline June

Resigned
23 Knoll Croft, SolihullB90 4JL
Born June 1954
Director
Appointed 21 Aug 1995
Resigned 11 May 2002

O'MULLANE, Gillian

Resigned
Station Road, CambridgeCB1 2LA
Born February 1976
Director
Appointed 20 Nov 2017
Resigned 28 Jun 2018

ORTON, Helen Patricia

Resigned
The Port House 7 Richmond Way, WirralCH61 6XH
Born April 1960
Director
Appointed 06 Jul 2005
Resigned 21 Aug 2006

Persons with significant control

4

2 Active
2 Ceased

Mrs Helen Haggerty

Active
Interchange Place, BirminghamB3 2TA
Born January 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 11 Jul 2024

Mr Craig Murray

Active
Interchange Place, BirminghamB3 2TA
Born July 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2023

Mrs Julie Dowdney

Ceased
Interchange Place, BirminghamB3 2TA
Born July 1970

Nature of Control

Significant influence or control
Notified 15 Apr 2020
Ceased 11 Jul 2024

Mrs Veronica Susan Greenwood

Ceased
Interchange Place, BirminghamB3 2TA
Born August 1970

Nature of Control

Significant influence or control
Notified 23 May 2019
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Memorandum Articles
17 December 2019
MAMA
Resolution
4 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Resolution
27 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Resolution
4 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Move Registers To Sail Company
9 May 2014
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Sail Address Company
9 May 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
14 May 2008
363aAnnual Return
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
363sAnnual Return (shuttle)
Resolution
25 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 March 1998
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Accounts With Accounts Type Small
9 April 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Auditors Resignation Company
4 January 1993
AUDAUD
Auditors Resignation Company
7 September 1992
AUDAUD
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
363sAnnual Return (shuttle)
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
2 May 1990
363363
Legacy
2 May 1990
288288
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
3 May 1988
363363
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Legacy
24 September 1987
288288
Legacy
18 September 1987
363363
Accounts With Accounts Type Full
23 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1987
AAAnnual Accounts
Legacy
27 January 1987
225(1)225(1)
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
363363
Miscellaneous
5 March 1985
MISCMISC