Background WavePink WaveYellow Wave

BODFARI (QUARRIES) LIMITED (02019627)

BODFARI (QUARRIES) LIMITED (02019627) is an active UK company. incorporated on 14 May 1986. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BODFARI (QUARRIES) LIMITED has been registered for 39 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
02019627
Status
active
Type
ltd
Incorporated
14 May 1986
Age
39 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODFARI (QUARRIES) LIMITED

BODFARI (QUARRIES) LIMITED is an active company incorporated on 14 May 1986 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BODFARI (QUARRIES) LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02019627

LTD Company

Age

39 Years

Incorporated 14 May 1986

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 28 November 2013To: 15 August 2022
Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
From: 14 May 1986To: 28 November 2013
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Capital Update
Apr 23
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 28 Jun 2013

RAIA, Jennifer

Active
T3 Trinity Park, BirminghamB37 7ES
Born August 1987
Director
Appointed 01 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 15 Aug 2016

DOUGLAS, Helen

Resigned
3 Thorngrove Drive, WilmslowSK9 1DQ
Secretary
Appointed 23 Apr 1998
Resigned 16 May 2005

PRIESTLEY, Katherine Ann

Resigned
41j Roland Gardens, LondonSW7 3PQ
Secretary
Appointed 25 Apr 1994
Resigned 23 Apr 1998

THOMAS, Keith Michael

Resigned
56 Earlsway, ChesterCH4 8AZ
Secretary
Appointed N/A
Resigned 25 Apr 1994

TARMAC NOMINEES TWO LIMITED

Resigned
Millfields Road, WolverhamptonWV4 6JP
Corporate secretary
Appointed 16 May 2005
Resigned 28 Jun 2013

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 03 Sept 2012
Resigned 04 Apr 2014

BUTTON, Ruth Sarah

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 27 Aug 2015
Resigned 09 Apr 2021

CLARE, Kenneth Stephen

Resigned
5 Gleneagles Drive, MacclesfieldSK10 2TG
Born May 1949
Director
Appointed 23 Apr 1998
Resigned 16 May 2005

DOUGLAS, Helen

Resigned
3 Thorngrove Drive, WilmslowSK9 1DQ
Born April 1960
Director
Appointed 23 Apr 1998
Resigned 16 May 2005

DOYLE, Brian

Resigned
1 Seaton Close, LiverpoolL12 0QA
Born August 1938
Director
Appointed N/A
Resigned 07 Aug 1998

GRADY, David Anthony

Resigned
Sandhills Road, BirminghamB45 8NR
Born August 1969
Director
Appointed 18 May 2009
Resigned 11 Jun 2010

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 28 Jun 2013
Resigned 20 Nov 2013

HAINES, Stuart Maurice

Resigned
45 Far Lane, LoughboroughLE12 5HA
Born March 1957
Director
Appointed 23 Apr 1998
Resigned 16 May 2005

JAMES, Clive Cadwgan

Resigned
Hillcote Cottage, SheffieldS33 9JE
Born February 1948
Director
Appointed 23 Apr 1998
Resigned 16 May 2005

KEARSLEY-WOOLLER, Jonathan

Resigned
Carlton 106 Peulwys Lane, Colwyn BayLL29 8YE
Born October 1950
Director
Appointed N/A
Resigned 31 Oct 1998

LEE, David

Resigned
7 Bassenthwaite Road, Wirral
Born March 1934
Director
Appointed N/A
Resigned 13 Apr 1992

MOORE, David Bruce

Resigned
Badgers Riverview Road, ReadingRG8 7AU
Born June 1951
Director
Appointed 23 Apr 1998
Resigned 07 May 1999

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

PRIESTLEY, Derek

Resigned
Shieldaig, HeswallL60 5SN
Born April 1930
Director
Appointed N/A
Resigned 23 Apr 1998

PRIESTLEY, Geoffrey

Resigned
Singret Farm, WrexhamLL12 0NR
Born August 1932
Director
Appointed N/A
Resigned 12 Jun 1997

PRIESTLEY, Katherine Ann

Resigned
41j Roland Gardens, LondonSW7 3PQ
Born November 1963
Director
Appointed 06 Jul 1992
Resigned 23 Apr 1998

PRIESTLEY, Mary Irene

Resigned
Shieldaig, HaswellL60
Born August 1936
Director
Appointed N/A
Resigned 23 Apr 1998

PRIESTLY, Roderick Charles

Resigned
Apt 17 42/44 Sackville Street, ManchesterM1 3NF
Born October 1971
Director
Appointed 01 Aug 1996
Resigned 23 Apr 1998

READDY, Douglas Neil

Resigned
249 Menlove Avenue, LiverpoolL25 7SA
Born June 1924
Director
Appointed N/A
Resigned 18 Jun 1993

REYNOLDS, Christopher Gordon

Resigned
4 Whites Meadow, StaffordST18 9JB
Born June 1953
Director
Appointed 17 Jan 2008
Resigned 18 May 2009

ROBERTS, David Charles

Resigned
The Firs, HolywellCH8 7UT
Born October 1951
Director
Appointed N/A
Resigned 30 Jun 1998

ROBERTS, William John

Resigned
6 Chestnut Drive, CheshireCW5 7HD
Born February 1948
Director
Appointed 23 Apr 1998
Resigned 01 Dec 2000

STIRK, James Richard

Resigned
Millfields Road, WolverhamptonWV4 6JP
Born October 1959
Director
Appointed 11 Jun 2010
Resigned 14 Dec 2012

TURNER, John Edwin

Resigned
Amstell House, ShrewsburySY4 3EJ
Born March 1945
Director
Appointed 25 Jan 1993
Resigned 09 Oct 1995

WARD, Kevan James

Resigned
7 Kiln Brow, BoltonBL7 9NR
Born January 1944
Director
Appointed 25 Jan 1993
Resigned 31 Jul 1998

WOOD, Richard John

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 28 Jun 2013
Resigned 27 Aug 2015

Persons with significant control

1

T3 Trinity Park, BirminghamB37 7ES

Nature of Control

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

Filing History

219

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 April 2023
SH19Statement of Capital
Legacy
27 April 2023
CAP-SSCAP-SS
Legacy
27 April 2023
SH20SH20
Resolution
27 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
19 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
12 October 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
27 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Appoint Corporate Director Company With Name
15 August 2013
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
15 August 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Resolution
6 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Corporate Director Company With Change Date
18 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
18 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 January 2010
CH04Change of Corporate Secretary Details
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
287Change of Registered Office
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
24 February 2000
403aParticulars of Charge Subject to s859A
Legacy
24 February 2000
403aParticulars of Charge Subject to s859A
Legacy
24 February 2000
403aParticulars of Charge Subject to s859A
Legacy
24 February 2000
403aParticulars of Charge Subject to s859A
Legacy
24 February 2000
403aParticulars of Charge Subject to s859A
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
2 April 1998
AAAnnual Accounts
Legacy
7 February 1998
403aParticulars of Charge Subject to s859A
Legacy
7 February 1998
403aParticulars of Charge Subject to s859A
Legacy
16 January 1998
403aParticulars of Charge Subject to s859A
Legacy
1 December 1997
363sAnnual Return (shuttle)
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
169169
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 April 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 April 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Legacy
29 March 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
24 March 1995
AAAnnual Accounts
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 May 1994
AAAnnual Accounts
Legacy
29 April 1994
288288
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
29 June 1993
288288
Accounts With Accounts Type Full Group
5 May 1993
AAAnnual Accounts
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
29 October 1992
403aParticulars of Charge Subject to s859A
Legacy
24 September 1992
288288
Accounts With Accounts Type Full Group
2 June 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
12 February 1992
363sAnnual Return (shuttle)
Legacy
12 February 1992
288288
Legacy
24 April 1991
288288
Accounts With Accounts Type Full Group
11 April 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Legacy
25 March 1991
288288
Legacy
19 March 1991
395Particulars of Mortgage or Charge
Legacy
6 March 1991
395Particulars of Mortgage or Charge
Legacy
10 December 1990
288288
Legacy
10 December 1990
288288
Legacy
4 October 1990
288288
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
27 June 1990
395Particulars of Mortgage or Charge
Legacy
23 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
6 September 1989
288288
Accounts With Accounts Type Full Group
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Full Group
5 August 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Legacy
22 October 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 June 1986
288288
Miscellaneous
11 May 1986
MISCMISC