Background WavePink WaveYellow Wave

LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED (01974510)

LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED (01974510) is an active UK company. incorporated on 1 January 1986. with registered office in Telford. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED has been registered for 40 years. Current directors include CARNABY, Martin Jonathon, COTGRAVE, David, DAVIES, Stephen Mark and 5 others.

Company Number
01974510
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 January 1986
Age
40 years
Address
Unit D8-10 Ferry Road, Telford, TF8 7LS
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CARNABY, Martin Jonathon, COTGRAVE, David, DAVIES, Stephen Mark, GRIMMER, Jody Richard, HOPKINS, Luke Antony, HUTCHISON, Andrew Simon, PENNELL, Tim, WILLIAMS, Alwyn Rhys
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED

LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED is an active company incorporated on 1 January 1986 with the registered office located in Telford. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED was registered 40 years ago.(SIC: 94120)

Status

active

Active since 40 years ago

Company No

01974510

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 1 January 1986

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit D8-10 Ferry Road Jackfield Telford, TF8 7LS,

Previous Addresses

Suite 7, Pemberton House Stafford Park 1 Telford TF3 3BD England
From: 11 April 2022To: 11 May 2022
Unit 8D-10 Jackfield Telford Shropshire TF8 7LR England
From: 11 April 2022To: 11 April 2022
Suite 7, Pemberton House Stafford Park 1 Telford Shropshire TF3 3BD England
From: 7 August 2019To: 11 April 2022
54 Sun Street Waltham Abbey Essex EN9 1EJ
From: 1 January 1986To: 7 August 2019
Timeline

55 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
May 13
Director Joined
Jan 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Aug 18
Director Left
May 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HINDE, Georgina

Active
Ferry Road, TelfordTF8 7LS
Secretary
Appointed 15 May 2019

CARNABY, Martin Jonathon

Active
Ferry Road, TelfordTF8 7LS
Born March 1969
Director
Appointed 01 Mar 2025

COTGRAVE, David

Active
Ferry Road, TelfordTF8 7LS
Born February 1980
Director
Appointed 01 Mar 2025

DAVIES, Stephen Mark

Active
Ferry Road, TelfordTF8 7LS
Born March 1960
Director
Appointed 18 Mar 2026

GRIMMER, Jody Richard

Active
Ferry Road, TelfordTF8 7LS
Born May 1977
Director
Appointed 01 Mar 2025

HOPKINS, Luke Antony

Active
Ferry Road, TelfordTF8 7LS
Born February 1986
Director
Appointed 03 Dec 2020

HUTCHISON, Andrew Simon

Active
Ferry Road, TelfordTF8 7LS
Born September 1969
Director
Appointed 02 Jan 2024

PENNELL, Tim

Active
Ferry Road, TelfordTF8 7LS
Born April 1979
Director
Appointed 09 Mar 2017

WILLIAMS, Alwyn Rhys

Active
Ferry Road, TelfordTF8 7LS
Born August 1975
Director
Appointed 03 Dec 2020

GIBBS, Philip Norman Charles

Resigned
Northgate, ChichesterPO19 1BE
Secretary
Appointed 01 Oct 2011
Resigned 12 Oct 2018

PLOWMAN, Richard Edward

Resigned
113 Worcester Road, ChichesterPO19 5EE
Secretary
Appointed 01 Jan 2001
Resigned 21 Dec 2011

SADLER, Alan

Resigned
2 New Cottages, RedhillRH1 4EU
Secretary
Appointed 01 Apr 1995
Resigned 01 Jan 2001

T A SERVICES LIMITED

Resigned
60 Claremont Road, SurbitonKT6 4RH
Corporate secretary
Appointed N/A
Resigned 01 Apr 1995

ALDEN, John Roger

Resigned
32 Primrose Crescent, WorcesterWR5 3HT
Born October 1960
Director
Appointed 29 Jun 1995
Resigned 02 Oct 1996

AMBLER, Keith Samuel

Resigned
Larkhill Lodge, CleckheatonBD19 6JP
Born January 1941
Director
Appointed 25 Jun 1998
Resigned 16 Jun 1999

ANDERSON, Julie Suzanne

Resigned
105 George Street, BerkhamstedHP4 2EJ
Born August 1965
Director
Appointed 09 May 1996
Resigned 13 Mar 1997

BARNETT, Howard John

Resigned
The Lodge 23 Old Forge Close, StanmoreHA7 3EB
Born April 1948
Director
Appointed 23 Jun 1999
Resigned 14 Dec 2011

BEVINGTON, Stephen Paul

Resigned
Heathlands Big Lane, Ebbw ValeNP3 5QT
Born April 1954
Director
Appointed 01 Jan 2005
Resigned 14 Dec 2016

BEVINGTON, Stephen Paul

Resigned
Heathlands Big Lane, Ebbw ValeNP3 5QT
Born April 1954
Director
Appointed 29 Jun 1995
Resigned 15 Oct 1997

BOTTARD, Guy Pierre Ward Mansfield

Resigned
Lowerfield Barn Yarde Farm, TauntonTA4 3JB
Born November 1954
Director
Appointed 01 Jul 2003
Resigned 01 Sept 2004

BRAND, Michael James

Resigned
Ferry Road, TelfordTF8 7LS
Born August 1973
Director
Appointed 08 Dec 2017
Resigned 16 Jan 2023

BROWN, Hannah Mary

Resigned
Ferry Road, TelfordTF8 7LS
Born September 1981
Director
Appointed 08 Dec 2017
Resigned 05 Jan 2026

BURROWS, Tony John

Resigned
2 Waterford Common, HertfordSG14 2QD
Born January 1947
Director
Appointed 28 Mar 1996
Resigned 04 Jun 1998

CARNABY, Martin Jonathon

Resigned
Stafford Park 1, TelfordTF3 3BD
Born March 1969
Director
Appointed 21 Apr 2020
Resigned 01 Sept 2020

CARNABY, Martin Jonathon

Resigned
Blackstone Road, HuntingdonPE29 6EF
Born March 1969
Director
Appointed 08 Dec 2017
Resigned 10 May 2019

COLLETT, Roger James

Resigned
8 Vanbrugh Fields, LondonSE3 7TZ
Born March 1942
Director
Appointed N/A
Resigned 02 Feb 2001

COOPER, John Frederick

Resigned
PO BOX 743, ChichesterPO19 9QP
Born May 1961
Director
Appointed 14 Dec 2011
Resigned 10 May 2013

DAVIES, Stephen Mark

Resigned
Ferry Road, TelfordTF8 7LS
Born March 1960
Director
Appointed 14 Dec 2016
Resigned 18 Mar 2026

DAVIES, Stephen Mark

Resigned
Northgate, ChichesterPO19 9QP
Born March 1960
Director
Appointed 15 Dec 2010
Resigned 10 Dec 2014

DAVIS, Glynn Stuart

Resigned
11 Glebe Gardens, ChesterfieldS42 5GG
Born August 1954
Director
Appointed 23 Jun 2000
Resigned 01 Jul 2003

DYER, Peter Alan

Resigned
38 St Oswalds Road, LondonSW16 3SB
Born January 1937
Director
Appointed N/A
Resigned 30 Sept 1992

EASEY, Michael Patrick Charles

Resigned
32 Five Acres, DirsleyGL11 4JP
Born August 1933
Director
Appointed N/A
Resigned 12 Jan 1999

FACEY, Paul William

Resigned
Stafford Park 1, TelfordTF3 3BD
Born April 1962
Director
Appointed 15 Dec 2010
Resigned 30 Nov 2021

FORTE, Ben

Resigned
Ferry Road, TelfordTF8 7LS
Born February 1986
Director
Appointed 30 Nov 2021
Resigned 21 Aug 2024

GRIMMER, Richard Paul

Resigned
Stafford Park 1, TelfordTF3 3BD
Born April 1950
Director
Appointed 11 Jan 2008
Resigned 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

211

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Resolution
5 December 2025
RESOLUTIONSResolutions
Memorandum Articles
5 December 2025
MAMA
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Memorandum Articles
28 April 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
9 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Termination Director Company
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Resolution
17 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Resolution
18 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
26 September 2005
287Change of Registered Office
Legacy
19 September 2005
287Change of Registered Office
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Auditors Resignation Company
10 September 2002
AUDAUD
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
17 January 2001
287Change of Registered Office
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Memorandum Articles
20 January 1998
MEM/ARTSMEM/ARTS
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
363sAnnual Return (shuttle)
Legacy
12 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
21 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
288288
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
30 August 1991
363aAnnual Return
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
288288
Legacy
1 August 1989
363363
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87