Background WavePink WaveYellow Wave

CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY (01927652)

CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY (01927652) is an active UK company. incorporated on 1 July 1985. with registered office in Wallingford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319) and 1 other business activities. CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY has been registered for 40 years. Current directors include HILL, Robert Owen, HOPTROFF, David Mark, MIDWINTER, Andrew Paul and 3 others.

Company Number
01927652
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 1985
Age
40 years
Address
5 Hithercroft Road, Wallingford, OX10 9GQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
HILL, Robert Owen, HOPTROFF, David Mark, MIDWINTER, Andrew Paul, PALFREY, Michael James, SAVERY FCA, Mark Richard, WILSON, Natalie Eleanor
SIC Codes
49319, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY

CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY is an active company incorporated on 1 July 1985 with the registered office located in Wallingford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319) and 1 other business activity. CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY was registered 40 years ago.(SIC: 49319, 91030)

Status

active

Active since 40 years ago

Company No

01927652

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 1 July 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 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 18 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

5 Hithercroft Road Wallingford, OX10 9GQ,

Previous Addresses

the Station 5 Hithercroft Road Wallingford Oxfordshire OX10 9GQ United Kingdom
From: 1 July 1985To: 7 December 2011
Timeline

67 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Left
May 12
Director Left
May 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
May 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Left
May 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jun 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

STOUT, John William Priestner

Active
Hithercroft Road, WallingfordOX10 9GQ
Secretary
Appointed 17 Feb 2025

HILL, Robert Owen

Active
Hithercroft Road, WallingfordOX10 9GQ
Born February 1961
Director
Appointed 14 Oct 2023

HOPTROFF, David Mark

Active
Hithercroft Road, WallingfordOX10 9GQ
Born August 1954
Director
Appointed 08 Mar 2025

MIDWINTER, Andrew Paul

Active
Hithercroft Road, WallingfordOX10 9GQ
Born September 1968
Director
Appointed 10 Jun 2024

PALFREY, Michael James

Active
Springdale, WallingfordOX10 0HQ
Born August 1972
Director
Appointed 23 Nov 2019

SAVERY FCA, Mark Richard

Active
Hithercroft Road, WallingfordOX10 9GQ
Born May 1980
Director
Appointed 12 Feb 2021

WILSON, Natalie Eleanor

Active
Hithercroft Road, WallingfordOX10 9GQ
Born September 1991
Director
Appointed 16 Sept 2024

FITZMAURICE, Carolyn Louise

Resigned
Pound Lane, WallingfordOX10 9NR
Secretary
Appointed 27 Mar 2013
Resigned 27 Apr 2017

HAWORTH, Michael George Anthony

Resigned
Bakers Yard Castle Square, WallingfordOX10 6SD
Secretary
Appointed 05 Jun 1997
Resigned 19 May 2000

KEEVIL, Ronald Walter

Resigned
8 Jillian Close, HamptonTW12 2NX
Secretary
Appointed 30 Apr 2000
Resigned 30 May 2012

MANNERING, Beverley Ann

Resigned
Hithercroft Road, WallingfordOX10 9GQ
Secretary
Appointed 27 Apr 2017
Resigned 17 Sept 2022

SLADE, David Hastings

Resigned
7 St Martins Street, WallingfordOX10 0AN
Secretary
Appointed N/A
Resigned 05 Jun 1997

ALSBURY, William George

Resigned
Newfields Burnt Hill, NewburyRG16 0XF
Born August 1920
Director
Appointed N/A
Resigned 22 Feb 1994

BENNETT, John Terence

Resigned
1 Queens Road, WallingfordOX10 9QP
Born May 1938
Director
Appointed 09 Nov 2000
Resigned 17 Jul 2003

BOWYER, Ian Courtney

Resigned
70 Place Farm Way, Princes RisboroughHP27 9JY
Born July 1953
Director
Appointed 24 Apr 1993
Resigned 12 Jun 1994

BREWER, Douglas

Resigned
31 Horton Road, West DraytonUB7 8ET
Born July 1953
Director
Appointed 05 Jun 1996
Resigned 05 Jun 1997

BUCKINGHAM, David Arthur

Resigned
12 Charter Way, WallingfordOX10 0SZ
Born February 1948
Director
Appointed 08 Jan 2004
Resigned 12 Aug 2014

BUTTON, Derek

Resigned
1 Warwick Close, AbingdonOX14 2HN
Born November 1948
Director
Appointed N/A
Resigned 30 Apr 1996

CLYDE, Josephine Anne

Resigned
7 Weedon Close, WallingfordOX10 9RD
Born August 1955
Director
Appointed 10 Nov 1998
Resigned 22 Feb 2006

COOK, John

Resigned
Fakenham Way, SandhurstGU47 0YW
Born December 1966
Director
Appointed 23 Nov 2019
Resigned 17 Sept 2022

COOK, John Andrew

Resigned
11 Lewisham Way, SandhurstGU47 0YJ
Born December 1966
Director
Appointed 12 Feb 1998
Resigned 31 Dec 2007

CRAFER, Adrian Richard French

Resigned
155 Upham Road, SwindonSN3 1DR
Born May 1951
Director
Appointed N/A
Resigned 01 Jan 2007

EVANS, Tracey

Resigned
Brunel Crescent, SwindonSN2 1FE
Born August 1972
Director
Appointed 23 Nov 2019
Resigned 10 Nov 2021

FEDIW, Timothy

Resigned
Hithercroft Road, WallingfordOX10 9GQ
Born March 1978
Director
Appointed 23 Nov 2019
Resigned 25 Oct 2025

FITZMAURICE, Carolyn Louise

Resigned
Hithercroft Road, WallingfordOX10 9GQ
Born July 1956
Director
Appointed 27 Apr 2017
Resigned 20 Nov 2019

GLEAVE, Matthew Nolan

Resigned
Hithercroft Road, WallingfordOX10 9GQ
Born February 1974
Director
Appointed 12 Feb 2021
Resigned 01 Nov 2023

GOODENOUGH, David Malcolm

Resigned
87 Hanney Road, AbingdonOX13 6AN
Born September 1947
Director
Appointed N/A
Resigned 23 Nov 2019

GREENOP, Colin Thomas

Resigned
25 Oakdale Court, WallingfordOX10 0ST
Born June 1940
Director
Appointed 05 May 2004
Resigned 24 Mar 2005

GREENOP, Colin Thomas

Resigned
14 Ashmole Road, AbingdonOX14 5LH
Born June 1940
Director
Appointed 10 Jan 1996
Resigned 10 Jan 1998

HALL, Richard Owen

Resigned
49 North Drive, HarwellOX11 0PE
Born August 1959
Director
Appointed 09 Jan 1997
Resigned 12 Apr 1998

HARRINGTON, Robert Victor

Resigned
Hithercroft Road, WallingfordOX10 9GQ
Born April 1947
Director
Appointed 12 Oct 2013
Resigned 03 Jul 2014

HARRINGTON, Susan Caroline

Resigned
16 Thamesmead, WallingfordOX10 8EU
Born December 1949
Director
Appointed 11 Sept 2005
Resigned 25 Nov 2007

HATCH, Patricia Joan Lesley

Resigned
Hithercroft Road, WallingfordOX10 9GQ
Born January 1950
Director
Appointed 12 Oct 2013
Resigned 24 Nov 2018

HAWORTH, Michael George Anthony

Resigned
Bakers Yard Castle Square, WallingfordOX10 6SD
Born September 1936
Director
Appointed N/A
Resigned 30 Apr 2000

HOLDING, Michael

Resigned
7 Edington Place, WantageOX12 0BX
Born February 1947
Director
Appointed N/A
Resigned 21 Jul 2000
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Confirmation Statement With Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
24 November 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 June 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 April 2009
287Change of Registered Office
Legacy
31 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2004
AAAnnual Accounts
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2003
AAAnnual Accounts
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
11 October 1996
288cChange of Particulars
Legacy
18 June 1996
288288
Legacy
8 June 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
288288
Accounts With Accounts Type Small
2 June 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
31 October 1994
288288
Legacy
14 September 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
288288
Accounts With Accounts Type Small
15 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
6 May 1992
288288
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
29 May 1991
363b363b
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
24 May 1990
288288
Legacy
22 May 1990
288288
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
6 October 1989
288288
Legacy
17 August 1989
288288
Accounts With Accounts Type Small
3 November 1988
AAAnnual Accounts
Legacy
21 October 1988
288288
Legacy
26 August 1988
288288
Legacy
23 May 1988
363363
Legacy
11 May 1988
288288
Legacy
10 March 1988
288288
Legacy
29 February 1988
288288
Legacy
3 February 1988
288288
Resolution
14 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 June 1987
AAAnnual Accounts
Legacy
15 June 1987
288288
Legacy
31 March 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 July 1986
288288