Background WavePink WaveYellow Wave

NATIONAL PROVIDENT INSTITUTION (ZC000065)

NATIONAL PROVIDENT INSTITUTION (ZC000065) is an active UK company. incorporated on N/A. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NATIONAL PROVIDENT INSTITUTION has been registered for 0 years. Current directors include BUFFHAM, James Bryan, SHAKESPEARE, Paul, SUTTON, Kerry Elizabeth.

Company Number
ZC000065
Status
active
Type
unregistered-company
Incorporated
N/A
Age
0 years
Address
10 Brindley Place, Birmingham, B1 2JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUFFHAM, James Bryan, SHAKESPEARE, Paul, SUTTON, Kerry Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL PROVIDENT INSTITUTION

NATIONAL PROVIDENT INSTITUTION is an active company incorporated on N/A 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. NATIONAL PROVIDENT INSTITUTION was registered 56 years ago.(SIC: 99999)

Status

active

Active since 56 years ago

Company No

ZC000065

UNREGISTERED-COMPANY Company

Age

56 Years

Incorporated N/A

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 28 July 2025 (8 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by N/A
Contact
Address

10 Brindley Place Birmingham, B1 2JB,

Previous Addresses

, 1 Wythall Green Way, Wythall, Birmingham, B47 6WG
From: 25 August 2010To: 6 February 2026
, the Pearl Centre Lynch Wood, Peterborough, PE2 6FY
To: 25 August 2010
Timeline

19 key events • 1910 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Mar 12
Director Joined
Oct 12
Director Left
Jul 14
Director Joined
Nov 17
Director Left
Nov 17
Loan Cleared
Aug 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
Feb 25
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PEARL GROUP SECRETARIAT SERVICES LIMITED

Active
Brindley Place, BirminghamB1 2JB
Corporate secretary
Appointed 01 Oct 2011

BUFFHAM, James Bryan

Active
Brindley Place, BirminghamB1 2JB
Born December 1977
Director
Appointed 01 Jun 2021

SHAKESPEARE, Paul

Active
Brindley Place, BirminghamB1 2JB
Born October 1973
Director
Appointed 23 Jan 2026

SUTTON, Kerry Elizabeth

Active
Brindley Place, BirminghamB1 2JB
Born August 1978
Director
Appointed 23 Aug 2024

COLSON, Susan Jane

Resigned
21 Bounds Oak Way, Tunbridge WellsTN4 0TW
Secretary
Appointed 18 Jul 2000
Resigned 30 Nov 2001

GLEN, Donald Peter

Resigned
Wythall Green Way, BirminghamB47 6WG
Secretary
Appointed 01 Dec 2001
Resigned 01 Oct 2011

O'BRIEN, Steven John

Resigned
10 Ryders, Tunbridge WellsTN3 0DX
Secretary
Appointed N/A
Resigned 18 Jul 2000

BARCLAY, Richard Fenton

Resigned
28 Cliff Road, FarehamPO14 3JT
Born December 1926
Director
Appointed N/A
Resigned 06 May 1992

BARKER, Andrew Charles

Resigned
130 Priory Lane, LondonSW15 5JP
Born March 1945
Director
Appointed 15 Nov 1995
Resigned 25 Mar 2000

BAYLEY, Gordon Vernon

Resigned
The Old Manor, WitleyGU8 5QW
Born July 1920
Director
Appointed N/A
Resigned 18 May 1994

BRINDLEY, Bernard James

Resigned
8 Sydenham Avenue, LondonSE26 6UH
Born February 1944
Director
Appointed N/A
Resigned 24 Sept 1998

CAMOYS, Ralph Thomas Campion George Sherman, The Right Honourable

Resigned
Stonor House Stonor Park, Henley On ThamesRG9 6HF
Born April 1940
Director
Appointed N/A
Resigned 30 Sept 1997

CARTER, John Douglas

Resigned
Berth, RuthinLL15 1SH
Born April 1945
Director
Appointed 21 Feb 1996
Resigned 25 Mar 2000

COOPER, Martin Richard

Resigned
1 Old Rectory Meadow, Downham MarketPE38 0DF
Born October 1951
Director
Appointed 12 Dec 2003
Resigned 01 Feb 2007

EDMANS, Laurence Michael

Resigned
Allens Oast, East PeckhamTN12 5ER
Born February 1948
Director
Appointed 14 Oct 1992
Resigned 11 Apr 2000

FELSTON, Graham Stuart

Resigned
Wythall Green Way, BirminghamB47 6WG
Born January 1958
Director
Appointed 16 Sept 2005
Resigned 20 Feb 2012

GARRETT, Anthony David

Resigned
Cammock House Goldsmiths Avenue, CrowboroughTN6 1RH
Born August 1928
Director
Appointed N/A
Resigned 31 Dec 1994

HARRIS, Michael Charles

Resigned
Camelot, Chalfont St GilesHP8 4SJ
Born September 1937
Director
Appointed N/A
Resigned 16 Jun 1993

HOGG, Sarah Elizabeth Mary, Baroness

Resigned
Kettlethorpe Hall, LincolnLN1 2LD
Born May 1946
Director
Appointed 21 Feb 1996
Resigned 31 Dec 1999

HOLMES, Christopher John

Resigned
106 Boundary Road, WallingtonSM5 4AB
Born May 1947
Director
Appointed N/A
Resigned 22 Jul 1995

JONES, Keith

Resigned
20 Southwood Lane, LondonN6 5EE
Born November 1952
Director
Appointed 17 Apr 1996
Resigned 15 Jun 1999

LYONS, Alastair David

Resigned
Tolhurst Barn, TicehurstTN5 7LJ
Born October 1953
Director
Appointed 09 Apr 1997
Resigned 12 Nov 1999

MACDOUGALL, Patrick Lorn

Resigned
40 Stevenage Road, LondonSW6 6ET
Born June 1939
Director
Appointed 15 Oct 1997
Resigned 31 Dec 1999

MARTIN, Leonard John

Resigned
Pitt House, BembridgePO35 5NF
Born April 1929
Director
Appointed N/A
Resigned 31 Dec 1999

MCBRIEN, Kevin Harry

Resigned
7 Carlton Road, RedhillRH1 2BY
Born July 1940
Director
Appointed N/A
Resigned 27 Jun 1997

MEANEY, Brid Mary

Resigned
Wythall Green Way, BirminghamB47 6WG
Born July 1974
Director
Appointed 31 Dec 2022
Resigned 23 Aug 2024

MEEHAN, Brendan Joseph

Resigned
24 Kirby Close, NorthamptonNN4 6AB
Born March 1958
Director
Appointed 20 Feb 2002
Resigned 12 Dec 2003

MERRICK, Michael John

Resigned
Wythall Green Way, BirminghamB47 6WG
Born January 1960
Director
Appointed 26 Mar 2010
Resigned 02 Jun 2014

MOHAMMED, Shamira

Resigned
Wythall Green Way, BirminghamB47 6WG
Born November 1968
Director
Appointed 01 Oct 2012
Resigned 30 Sept 2017

MOORE, Philip Wynford

Resigned
Great Pell Oasthouse, WadhurstTN5 6EF
Born January 1960
Director
Appointed 01 Oct 1998
Resigned 08 Nov 2000

MORGAN, Peter William Lloyd

Resigned
Cleeves, HaslemereGU27 1DT
Born May 1936
Director
Appointed N/A
Resigned 25 Mar 2000

MOSS, Andrew

Resigned
Wythall Green Way, BirminghamB47 6WG
Born May 1964
Director
Appointed 26 Mar 2010
Resigned 31 Dec 2022

MOSS, Jonathan Stephen

Resigned
Park Cottage, West FarleighME15 0NU
Born June 1963
Director
Appointed 20 Sept 2004
Resigned 01 Apr 2010

MOSS, Jonathan Stephen

Resigned
Park Cottage, West FarleighME15 0NU
Born June 1963
Director
Appointed 08 Nov 2000
Resigned 08 Nov 2001

REMNANT, James Wogan, The Lord

Resigned
Bear Ash, ReadingRG10 9XR
Born October 1930
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

1

Brindley Place, BirminghamB1 2JB

Nature of Control

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

Filing History

271

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
18 November 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
6 February 2025
MR05Certification of Charge
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Legacy
19 June 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
4 June 2015
AR01AR01
Accounts With Made Up Date
1 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date
4 June 2014
AR01AR01
Accounts With Made Up Date
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
3 June 2013
AR01AR01
Appoint Person Director Company With Name Date
30 October 2012
AP01Appointment of Director
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
11 June 2012
AR01AR01
Termination Director Company With Name Termination Date
6 March 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2012
AP04Appointment of Corporate Secretary
Accounts With Made Up Date
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 June 2011
AR01AR01
Accounts With Made Up Date
14 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
30 June 2010
AR01AR01
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Made Up Date
30 October 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
11 May 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Accounts With Made Up Date
28 October 2008
AAAnnual Accounts
Accounts With Made Up Date
22 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
24 May 2006
288cChange of Particulars
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363aAnnual Return
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
15 May 2004
363aAnnual Return
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
287Change of Registered Office
Accounts With Made Up Date
30 October 2003
AAAnnual Accounts
Legacy
22 May 2003
363aAnnual Return
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
17 May 2002
363aAnnual Return
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
30 May 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Miscellaneous
28 July 2000
MISCMISC
Resolution
28 July 2000
RESOLUTIONSResolutions
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
353353
Accounts With Accounts Type Full Group
1 June 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288bResignation of Director or Secretary
Auditors Resignation Company
27 April 2000
AUDAUD
Resolution
25 April 2000
RESOLUTIONSResolutions
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288cChange of Particulars
Legacy
9 February 2000
288cChange of Particulars
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
15 January 2000
403b403b
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288cChange of Particulars
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288cChange of Particulars
Legacy
8 November 1999
288cChange of Particulars
Legacy
8 November 1999
288cChange of Particulars
Legacy
8 November 1999
288cChange of Particulars
Legacy
8 November 1999
288cChange of Particulars
Legacy
8 November 1999
288cChange of Particulars
Legacy
8 November 1999
288cChange of Particulars
Legacy
8 November 1999
288cChange of Particulars
Legacy
8 November 1999
288cChange of Particulars
Legacy
8 November 1999
288cChange of Particulars
Legacy
8 November 1999
288cChange of Particulars
Legacy
29 October 1999
OC425OC425
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Memorandum Articles
24 June 1999
MEM/ARTSMEM/ARTS
Legacy
23 June 1999
288bResignation of Director or Secretary
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
17 June 1999
288cChange of Particulars
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
17 May 1999
AAAnnual Accounts
Legacy
28 April 1999
288cChange of Particulars
Legacy
12 April 1999
288cChange of Particulars
Legacy
12 April 1999
288cChange of Particulars
Legacy
12 April 1999
288cChange of Particulars
Legacy
3 April 1999
288cChange of Particulars
Legacy
29 March 1999
288cChange of Particulars
Legacy
29 March 1999
288cChange of Particulars
Legacy
29 March 1999
288cChange of Particulars
Legacy
29 March 1999
288cChange of Particulars
Legacy
29 March 1999
288cChange of Particulars
Legacy
29 March 1999
288cChange of Particulars
Legacy
29 March 1999
288cChange of Particulars
Legacy
28 January 1999
288cChange of Particulars
Legacy
21 January 1999
288cChange of Particulars
Legacy
15 January 1999
403aParticulars of Charge Subject to s859A
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
29 September 1998
AUDAUD
Legacy
17 July 1998
288cChange of Particulars
Legacy
16 July 1998
288cChange of Particulars
Legacy
16 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
4 June 1998
288cChange of Particulars
Legacy
4 June 1998
288cChange of Particulars
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
403aParticulars of Charge Subject to s859A
Legacy
15 April 1998
288cChange of Particulars
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288cChange of Particulars
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
288cChange of Particulars
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
403aParticulars of Charge Subject to s859A
Legacy
21 July 1997
288cChange of Particulars
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
2 May 1997
288cChange of Particulars
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288cChange of Particulars
Legacy
22 November 1996
288cChange of Particulars
Legacy
19 July 1996
288288
Legacy
29 May 1996
363363
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
10 April 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
9 January 1996
288288
Legacy
6 December 1995
288288
Legacy
6 October 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
1 August 1995
288288
Accounts With Accounts Type Full Group
25 July 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
22 August 1994
288288
Accounts With Accounts Type Full Group
6 June 1994
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
6 June 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
6 April 1994
288288
Legacy
22 February 1994
288288
Legacy
8 December 1993
288288
Legacy
11 October 1993
288288
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1993
AAAnnual Accounts
Legacy
1 April 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
29 October 1992
288288
Legacy
9 October 1992
288288
Legacy
1 July 1992
363363
Legacy
3 June 1992
288288
Resolution
3 June 1992
RESOLUTIONSResolutions
Legacy
3 June 1992
288288
Legacy
21 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 April 1992
AAAnnual Accounts
Legacy
9 March 1992
288288
Legacy
24 December 1991
288288
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Legacy
16 January 1991
288288
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Miscellaneous
14 June 1990
MISCMISC
Legacy
6 April 1990
288288
Legacy
9 January 1990
288288
Legacy
7 June 1989
363363
Accounts With Accounts Type Full Group
7 June 1989
AAAnnual Accounts
Legacy
22 May 1989
288288
Legacy
22 May 1989
288288
Miscellaneous
26 April 1989
MISCMISC
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
287Change of Registered Office
Legacy
12 April 1989
288288
Miscellaneous
12 April 1989
MISCMISC
Legacy
12 April 1989
288288
Accounts With Made Up Date
5 June 1987
AAAnnual Accounts
Accounts With Made Up Date
9 June 1986
AAAnnual Accounts
Accounts With Made Up Date
21 June 1985
AAAnnual Accounts
Accounts With Made Up Date
20 June 1984
AAAnnual Accounts
Accounts With Made Up Date
23 June 1983
AAAnnual Accounts
Accounts With Made Up Date
25 June 1982
AAAnnual Accounts
Legacy
11 December 1981
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 June 1981
AAAnnual Accounts
Accounts With Made Up Date
5 June 1980
AAAnnual Accounts
Legacy
7 March 1980
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 May 1979
AAAnnual Accounts
Accounts With Made Up Date
1 June 1978
AAAnnual Accounts
Accounts With Made Up Date
3 June 1976
AAAnnual Accounts
Incorporation Company
17 June 1910
NEWINCIncorporation