Background WavePink WaveYellow Wave

TARPORLEY WAR MEMORIAL HOSPITAL TRUST (02213003)

TARPORLEY WAR MEMORIAL HOSPITAL TRUST (02213003) is an active UK company. incorporated on 22 January 1988. with registered office in Tarporley. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. TARPORLEY WAR MEMORIAL HOSPITAL TRUST has been registered for 38 years. Current directors include CHRISP, Paul, EDGE, Karen Susan, HARDING, Helena Mary and 4 others.

Company Number
02213003
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 1988
Age
38 years
Address
14 Park Road, Tarporley, CW6 0AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CHRISP, Paul, EDGE, Karen Susan, HARDING, Helena Mary, JOSEPHS, Colin Michael, O'NEILL, Lauren, PICKEN, Harry William, STEIN, Caroline Alexandra Helen
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARPORLEY WAR MEMORIAL HOSPITAL TRUST

TARPORLEY WAR MEMORIAL HOSPITAL TRUST is an active company incorporated on 22 January 1988 with the registered office located in Tarporley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. TARPORLEY WAR MEMORIAL HOSPITAL TRUST was registered 38 years ago.(SIC: 86101)

Status

active

Active since 38 years ago

Company No

02213003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 22 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

14 Park Road Tarporley, CW6 0AP,

Previous Addresses

Park Road Tarporley Cheshire CW6 0AP
From: 22 January 1988To: 18 January 2022
Timeline

58 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jan 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CHRISP, Paul

Active
Park Road, TarporleyCW6 0AP
Born July 1962
Director
Appointed 15 Jan 2025

EDGE, Karen Susan

Active
Park Road, TarporleyCW6 0AP
Born March 1966
Director
Appointed 16 Oct 2024

HARDING, Helena Mary

Active
Park Road, TarporleyCW6 0AP
Born April 1958
Director
Appointed 19 Oct 2023

JOSEPHS, Colin Michael

Active
Park Road, TarporleyCW6 0AP
Born July 1963
Director
Appointed 12 Oct 2020

O'NEILL, Lauren

Active
Park Road, TarporleyCW6 0AP
Born July 1992
Director
Appointed 19 Oct 2023

PICKEN, Harry William

Active
Park Road, TarporleyCW6 0AP
Born April 1989
Director
Appointed 01 Aug 2024

STEIN, Caroline Alexandra Helen

Active
Park Road, TarporleyCW6 0AP
Born October 1959
Director
Appointed 03 Aug 2020

ARGENT, Arthur John

Resigned
6 Mount Drive, NantwichCW5 6JF
Secretary
Appointed N/A
Resigned 17 Oct 1997

BRAMMER, Philip Lloyd

Resigned
2 Cotton Mews, CreweCW3 0JS
Secretary
Appointed 01 Sept 2004
Resigned 31 Oct 2006

DAELEMANS, Karin

Resigned
Park Road, CheshireCW6 0AP
Secretary
Appointed 28 Sept 2016
Resigned 25 Feb 2018

GORMAN, Anthony

Resigned
Ash Grove, PrescotL35 5BD
Secretary
Appointed 01 Feb 2007
Resigned 28 Sept 2016

HEMMINGS, Karen

Resigned
Park Road, TarporleyCW6 0AP
Secretary
Appointed 12 Mar 2018
Resigned 01 Oct 2018

ILES, John Melvyn

Resigned
Park Road, TarporleyCW6 0AP
Secretary
Appointed 04 Oct 2018
Resigned 18 Jan 2022

PRIOR, Colin Stuart

Resigned
1 Mill Bridge Close, CreweCW1 5DZ
Secretary
Appointed 18 Oct 1997
Resigned 31 Aug 2004

URMSTON, Karen

Resigned
Park Road, CheshireCW6 0AP
Secretary
Appointed 01 Oct 2018
Resigned 04 Oct 2018

BARLOW, Colin James

Resigned
Fir Close, TarporleyCW6 0TN
Born January 1947
Director
Appointed 20 Oct 2014
Resigned 25 Mar 2019

BEAUMONT, Martin Dudley

Resigned
Hand Green House, TarporleyCW6 9SN
Born August 1949
Director
Appointed 22 Oct 2007
Resigned 15 Oct 2018

BEAUMONT, Martin Dudley

Resigned
Hand Green House, TarporleyCW6 9SN
Born August 1949
Director
Appointed 18 Oct 1997
Resigned 28 Apr 2003

BENNETT, Catherine Elizabeth

Resigned
Stanthorne House, DuddonCW6 0EP
Born August 1957
Director
Appointed 17 Oct 2003
Resigned 23 Oct 2006

BRAYNE, Julian Leslie

Resigned
Maddins Cottage Eaton Lane, TarporleyCW6 9DP
Born October 1946
Director
Appointed 08 Nov 1999
Resigned 19 Oct 2001

BROWN, David

Resigned
The Manor House, TarporleyCW6 0AG
Born August 1943
Director
Appointed 29 Jan 1996
Resigned 23 Oct 2006

CAMPBELL, Alistair James Peter, Dr

Resigned
Brereton Park, ChesterCH3 9BY
Born February 1934
Director
Appointed 18 Oct 2002
Resigned 20 Oct 2014

CARR, Neville William

Resigned
Hampton House, TarporleyCW6 9NA
Born August 1951
Director
Appointed 22 Jan 2007
Resigned 31 Oct 2016

CHESHIRE, John Frederick

Resigned
Cobblers Cross House, TarporleyCW6 0DH
Born June 1937
Director
Appointed 08 Nov 1999
Resigned 16 Oct 2017

CHITTENDEN, Andrew Mark

Resigned
Park Road, TarporleyCW6 0AP
Born December 1962
Director
Appointed 03 Aug 2020
Resigned 23 Oct 2024

CLOUGH, Gillian Eleanor

Resigned
18 Utkinton Road, TarporleyCW6 0HS
Born July 1948
Director
Appointed 08 Nov 1999
Resigned 16 Oct 2017

COOKE, Deirdre Anne

Resigned
14 Duttons Lane, TarporleyCW6 0QW
Born June 1935
Director
Appointed 08 Nov 1999
Resigned 18 Oct 2002

DAWSON, Roland Arthur

Resigned
Oxpastures Cottage, TarporleyCW6 0JG
Born March 1941
Director
Appointed 17 Oct 2003
Resigned 16 Oct 2017

DYKES, Sandra

Resigned
Queen Street, Nr TarporleyCW6 9QY
Born December 1948
Director
Appointed 20 Oct 2008
Resigned 19 Oct 2015

ELVISS, Richard William

Resigned
Barrow Lane, ChesterCH3 7HW
Born July 1945
Director
Appointed 22 Oct 2012
Resigned 19 Oct 2015

EVANS, David Barry

Resigned
Willington Mill Farm, TarporleyCW6 0NQ
Born July 1937
Director
Appointed N/A
Resigned 11 May 1992

FALLON, Rosalind Catherine

Resigned
Park Road, CheshireCW6 0AP
Born August 1958
Director
Appointed 26 Feb 2018
Resigned 31 May 2021

FAREY, William John

Resigned
Parklands, TarporleyCW6 9TE
Born January 1932
Director
Appointed 08 Nov 1999
Resigned 20 Oct 2000

GIGG, Graham Malcolm George

Resigned
Village Road, ChesterCH3 7QN
Born April 1954
Director
Appointed 16 Oct 2017
Resigned 12 Oct 2020

HARRISON, Stanley George

Resigned
Boothdale House, TarporleyCW6 0NH
Born August 1937
Director
Appointed 18 Nov 1999
Resigned 24 Oct 2011
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
10 September 2024
CC04CC04
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
28 January 2004
288cChange of Particulars
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
1 February 1999
AUDAUD
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
288288
Accounts With Accounts Type Small
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
6 November 1991
363(287)363(287)
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363aAnnual Return
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Incorporation Company
22 January 1988
NEWINCIncorporation