Background WavePink WaveYellow Wave

ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE) (01936225)

ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE) (01936225) is an active UK company. incorporated on 5 August 1985. with registered office in Grantham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE) has been registered for 40 years. Current directors include BALMER, Martin Howard Wood, BRADY, Mark Samuel, BURFORD, Nick and 13 others.

Company Number
01936225
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 1985
Age
40 years
Address
Blue Pig Cottage, Grantham, NG31 6RE
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BALMER, Martin Howard Wood, BRADY, Mark Samuel, BURFORD, Nick, CAIRNS, Andrew Mcguinness, EDWARDS, Alun, FROST, Trevor Stuart, HATTON, Ruth Anne, HOLDEN, Adam Bruce, HUBBUCK, Geoffrey Raymond, JONES, Rod, KING, Alan Gordon, LITTLE, Mark William, PROCTOR, Mark Edward, RETTIE, Andrew William, ROBINSON, Jonathan Christopher, SMITH, Sophie Elizabeth
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE)

ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE) is an active company incorporated on 5 August 1985 with the registered office located in Grantham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE) was registered 40 years ago.(SIC: 94110)

Status

active

Active since 40 years ago

Company No

01936225

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 5 August 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Blue Pig Cottage 1 Elmer Street North Grantham, NG31 6RE,

Previous Addresses

Artichoke House 11 Artichoke House 11 Swinegate Grantham Lincs NG31 6RJ
From: 19 June 2013To: 3 May 2017
1 West Street Business Park West Street Stamford Lincs PE9 2PL
From: 25 June 2010To: 19 June 2013
No 1 West Street Stamford Lincolnshire PE9 2PL United Kingdom
From: 5 August 1985To: 25 June 2010
Timeline

53 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 21
Director Left
May 21
Director Joined
Feb 23
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

LOVEGROVE, Bryan John

Active
Melton Road, Melton MowbrayLE14 4NR
Secretary
Appointed 26 Apr 2016

BALMER, Martin Howard Wood

Active
Bracewell Avenue, Poulton-Le-FyldeFY6 8JF
Born July 1965
Director
Appointed 27 Jan 2014

BRADY, Mark Samuel

Active
1 Elmer Street North, GranthamNG31 6RE
Born September 1968
Director
Appointed 03 Mar 2026

BURFORD, Nick

Active
Priestley Road, BasingstokeRG24 9NL
Born May 1972
Director
Appointed 16 Jan 2012

CAIRNS, Andrew Mcguinness

Active
Linden Lea, DumfriesDG2 8ES
Born January 1942
Director
Appointed 21 Jan 2009

EDWARDS, Alun

Active
10, Station Yard, CorwenLL21 0EG
Born January 1960
Director
Appointed 26 Jan 2015

FROST, Trevor Stuart

Active
Moorland House, South MoltonEX36 3BH
Born October 1959
Director
Appointed 21 Jan 2013

HATTON, Ruth Anne

Active
1 Elmer Street North, GranthamNG31 6RE
Born March 1960
Director
Appointed 14 Jan 2020

HOLDEN, Adam Bruce

Active
Harmire Enterprise Park, Barnard CastleDL12 8XT
Born May 1968
Director
Appointed 21 Jan 2009

HUBBUCK, Geoffrey Raymond

Active
Hexham Auction Mart, HexhamNG46 3SG
Born September 1957
Director
Appointed 18 Jan 2011

JONES, Rod

Active
Oxford Road, HerefordHR3 5AJ
Born May 1957
Director
Appointed 26 Jan 2015

KING, Alan Gordon

Active
1 Elmer Street North, GranthamNG31 6RE
Born August 1965
Director
Appointed 03 Jun 2025

LITTLE, Mark William

Active
1 Elmer Street North, GranthamNG31 6RE
Born November 1978
Director
Appointed 30 Jul 2025

PROCTOR, Mark Edward

Active
Whitchurch Road, TarporleyCW6 9NJ
Born October 1956
Director
Appointed 26 Jan 2015

RETTIE, Andrew William

Active
17 Dykedale, DunblaneFK15 0DH
Born April 1952
Director
Appointed N/A

ROBINSON, Jonathan Christopher

Active
Ormiston Terrace, EdinburghEH12 7SJ
Born May 1965
Director
Appointed 16 Jan 2012

SMITH, Sophie Elizabeth

Active
1 Elmer Street North, GranthamNG31 6RE
Born May 1972
Director
Appointed 03 Jun 2025

DAWSON, Roger Robson, Doctor

Resigned
8 Parsons Hill, WoodbridgeIP12 3RB
Secretary
Appointed N/A
Resigned 31 May 2007

SCOTT, Ian Murray

Resigned
Belmesthorpe Grange, StamfordPE9 4JJ
Secretary
Appointed 01 Jun 2007
Resigned 26 Apr 2016

ADAMS, Marcus Ian

Resigned
Salisbury Villa, SouthamptonSO16 8AP
Born July 1961
Director
Appointed N/A
Resigned 31 May 1995

ALBOROUGH, John Cecil

Resigned
Poppies, RingshallIP14 2JE
Born June 1950
Director
Appointed N/A
Resigned 28 Jan 1997

ASTBURY, Terence David

Resigned
127 Station Road, BirminghamB47 6AG
Born June 1941
Director
Appointed N/A
Resigned 19 Jan 1993

BAIN, William Allan

Resigned
Markethill Industrial Estate, TurriffAB53 4PA
Born October 1970
Director
Appointed 07 Jul 2015
Resigned 23 Jun 2025

BEACH, David Ian

Resigned
Apostle Way, SalisburySP1 3GS
Born June 1961
Director
Appointed 21 Jan 2009
Resigned 16 Jan 2012

BEHRENS, Charles William Dalrymple

Resigned
Weston Hill Farm, Moreton PinkneyNN11 3SN
Born September 1965
Director
Appointed 21 Jan 2009
Resigned 21 Jan 2013

BELL, Sophie Elizabeth

Resigned
Warwick Mill Business Park, CarlisleCA4 8RR
Born May 1972
Director
Appointed 16 Jan 2012
Resigned 01 Sept 2012

BEVAN, Karen Brenda

Resigned
High Street, ClynderwenSA66 7HP
Born August 1965
Director
Appointed 21 Feb 2008
Resigned 27 Jan 2014

BRADY, Mark Samuel

Resigned
1 Elmer Street North, GranthamNG31 6RE
Born September 1968
Director
Appointed 22 Jan 2023
Resigned 23 Jun 2025

BRUMMITT, Paul

Resigned
25 Chestnut Garth, HullHU12 9DA
Born January 1960
Director
Appointed 17 Jan 1996
Resigned 26 Jan 1999

CHALMERS, Ruth

Resigned
1a Leslies Lane, TurriffAB53 4FL
Born December 1954
Director
Appointed 26 Jan 1999
Resigned 18 Jan 2005

CHANNON, Richard Martyn

Resigned
Woodside Stoddards Lane, RyeTN31 6OE
Born April 1944
Director
Appointed N/A
Resigned 14 Jan 2020

CLARK, Brian Law Robertson

Resigned
2 Shelley Way, StowmarketIP14 4TP
Born March 1953
Director
Appointed 26 Jan 1999
Resigned 01 Jan 2002

DRAPER, Robin William

Resigned
Romney House, AshfordTN26 3AD
Born April 1943
Director
Appointed N/A
Resigned 17 Jan 1996

EVA, Gerald Stanley

Resigned
Valentines, TivertonEX16 9JP
Born March 1967
Director
Appointed 22 Jan 2003
Resigned 14 May 2007

FERGUSON, Desmond

Resigned
Alexander Road, ArmaghBT61 7JJ
Born October 1963
Director
Appointed 18 Jan 2016
Resigned 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

257

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 May 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 April 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Move Registers To Sail Company
7 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
287Change of Registered Office
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 February 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 November 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 March 2003
AUDAUD
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Memorandum Articles
7 February 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Resolution
5 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
28 April 1995
288288
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
30 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
3 May 1994
288288
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
13 June 1991
288288
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 April 1990
288288
Legacy
11 April 1990
288288
Legacy
11 April 1990
363363
Legacy
27 November 1989
225(1)225(1)
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
25 September 1989
288288
Legacy
21 September 1989
288288
Legacy
21 September 1989
363363
Legacy
8 September 1989
288288
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
6 May 1988
288288
Legacy
6 May 1988
288288
Legacy
6 May 1988
288288
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Legacy
29 April 1988
287Change of Registered Office
Legacy
3 November 1987
288288
Legacy
18 September 1987
288288
Legacy
26 August 1987
288288
Legacy
18 June 1987
288288
Legacy
18 June 1987
288288
Legacy
18 June 1987
363363
Resolution
14 May 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Legacy
13 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
363363
Legacy
18 September 1986
288288
Miscellaneous
5 August 1985
MISCMISC