Company NameBUDD (Shirt Makers) Limited
DirectorsStephen Anthony Murphy and Rebecca Kate Simonds
Company StatusActive
Company Number00281295
CategoryPrivate Limited Company
Incorporation Date4 November 1933(90 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Stephen Anthony Murphy
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed08 November 2010(77 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a And 3 Piccadilly Arcade
St. James'S
London
SW1Y 6NH
Director NameMs Rebecca Kate Simonds
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(85 years after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a And 3 Piccadilly Arcade
St. James'S
London
SW1Y 6NH
Director NameJohn Butcher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(57 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 03 November 2010)
RoleCompany Director
Correspondence Address69 Fairway
Raynes Park
London
SW20 9DN
Director NameSarah Caroline Rayner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(57 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 03 November 2010)
RoleCompany Director
Correspondence Address141 Barker Drive
London
NW1 0JZ
Director NameAndrew Rowley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(57 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 03 November 2010)
RoleCompany Director
Correspondence Address16 North Lane
Portslade
Brighton
East Sussex
BN41 2HG
Director NameJack Raymond Webster
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(57 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressFurzedown House
Amport
Andover
Hampshire
SP11 8BE
Director NameShirley Ethel Webster
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(57 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 03 November 2010)
RoleCompany Director
Correspondence Address23 Printers Place
Over Wallop
Stockbridge
Hampshire
SO20 8JB
Secretary NameShirley Ethel Webster
NationalityBritish
StatusResigned
Appointed05 July 1991(57 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 03 November 2010)
RoleCompany Director
Correspondence Address23 Printers Place
Over Wallop
Stockbridge
Hampshire
SO20 8JB
Director NameDavid George Coleridge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(77 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwell Brookwell Lane
Bramley
Surrey
GU5 0LQ
Director NameDavid George Coleridge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(77 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwell
Brookwell Lane
Bramley
Surrey
GU5 0LQ
Director NameMs Nicola Elizabeth Formby
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(79 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2018)
RoleConsultant Director
Country of ResidenceEngland
Correspondence Address1a And 3 Piccadilly Arcade
St. James'S
London
SW1Y 6NH
Director NameFanny Ward
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2013(79 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 North Worple Way
Mortlake
London
SW14 8PR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2010(77 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 22 July 2019)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitewww.buddshirts.co.uk/
Telephone020 74930139
Telephone regionLondon

Location

Registered Address1a And 3 Piccadilly Arcade
St. James'S
London
SW1Y 6NH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

600 at £1Johannes P. Huth
9.53%
Ordinary
3.7k at £1Stephen Anthony Murphy
58.27%
Ordinary
308 at £1Rally Capital LTD
4.89%
Ordinary
800 at £1Anthony Smurfit
12.70%
Ordinary
800 at £1Shane Reihill
12.70%
Ordinary
60 at £1Fanny Ward
0.95%
Ordinary
60 at £1Nicola Elizabeth Formby
0.95%
Ordinary

Financials

Year2014
Net Worth£576,984
Cash£200,637
Current Liabilities£158,183

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

1 June 1982Delivered on: 9 June 1982
Satisfied on: 28 January 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book and other debts uncalled capital.
Fully Satisfied

Filing History

14 February 2024Second filing of Confirmation Statement dated 15 June 2023 (5 pages)
5 February 2024Statement of capital following an allotment of shares on 11 April 2023
  • GBP 12,407
(3 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 August 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 12,395
(4 pages)
10 August 202315/06/23 Statement of Capital gbp 12407.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/02/2024.
(6 pages)
26 May 2023Termination of appointment of Rebecca Kate Simonds as a director on 5 May 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
24 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
16 July 2021Accounts for a small company made up to 31 December 2020 (11 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
30 March 2021Director's details changed for Ms Rebecca Kate Simonds on 6 November 2020 (2 pages)
17 March 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 9,943
(3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
20 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
5 August 2019Termination of appointment of Mh Secretaries Limited as a secretary on 22 July 2019 (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
14 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
8 January 2019Statement of capital following an allotment of shares on 2 November 2018
  • GBP 6,943
(3 pages)
20 November 2018Cessation of Stephen Anthony Murphy as a person with significant control on 2 November 2018 (1 page)
20 November 2018Notification of Authentic Bespoke Limited as a person with significant control on 2 November 2018 (2 pages)
29 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 October 2018Termination of appointment of Fanny Ward as a director on 15 October 2018 (1 page)
22 October 2018Termination of appointment of Nicola Elizabeth Formby as a director on 15 October 2018 (1 page)
22 October 2018Appointment of Rebecca Kate Simonds as a director on 15 October 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
14 June 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 6,373
(3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 September 2017Cessation of Anthony Smurfit as a person with significant control on 5 September 2017 (1 page)
5 September 2017Cessation of Anthony Smurfit as a person with significant control on 22 August 2017 (1 page)
28 June 2017Notification of Anthony Smurfit as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Stephen Anthony Murphy as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Stephen Anthony Murphy as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Anthony Smurfit as a person with significant control on 6 April 2016 (2 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6,298
(8 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6,298
(8 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 September 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 6,298
(4 pages)
18 September 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 6,298
(4 pages)
18 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,298
(8 pages)
18 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,298
(8 pages)
18 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,298
(8 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 6,294
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 6,294
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 6,099
(7 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 6,099
(7 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 6,099
(7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
22 October 2013Second filing of AR01 previously delivered to Companies House made up to 5 July 2013 (17 pages)
22 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 6,099
(4 pages)
22 October 2013Second filing of AR01 previously delivered to Companies House made up to 5 July 2013 (17 pages)
22 October 2013Statement of company's objects (2 pages)
22 October 2013Statement of company's objects (2 pages)
22 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 6,099
(4 pages)
22 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 6,099
(4 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
22 October 2013Second filing of AR01 previously delivered to Companies House made up to 5 July 2013 (17 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22ND October 2013.
(7 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22ND October 2013.
(7 pages)
5 July 2013Director's details changed for Stephen Anthony Murphy on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Stephen Anthony Murphy on 1 July 2013 (2 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22ND October 2013.
(7 pages)
5 July 2013Director's details changed for Stephen Anthony Murphy on 1 July 2013 (2 pages)
25 June 2013Appointment of Miss Nicola Elizabeth Formby as a director (3 pages)
25 June 2013Appointment of Miss Nicola Elizabeth Formby as a director (3 pages)
25 June 2013Appointment of Fanny Ward as a director (3 pages)
25 June 2013Appointment of Fanny Ward as a director (3 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 February 2013Termination of appointment of David Coleridge as a director (1 page)
5 February 2013Termination of appointment of David Coleridge as a director (1 page)
4 February 2013Appointment of David George Coleridge as a director (2 pages)
4 February 2013Appointment of David George Coleridge as a director (2 pages)
7 January 2013Termination of appointment of David Coleridge as a director (1 page)
7 January 2013Termination of appointment of David Coleridge as a director (1 page)
14 December 2012Director's details changed for Stephen Murphy on 1 December 2012 (2 pages)
14 December 2012Director's details changed for Stephen Murphy on 1 December 2012 (2 pages)
14 December 2012Director's details changed for Stephen Murphy on 1 December 2012 (2 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
4 July 2011Director's details changed for Stephen Murphy on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Stephen Murphy on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Stephen Murphy on 4 July 2011 (2 pages)
17 February 2011Appointment of Mh Secretaries Limited as a secretary (2 pages)
17 February 2011Register inspection address has been changed (1 page)
17 February 2011Register inspection address has been changed (1 page)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Appointment of Mh Secretaries Limited as a secretary (2 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
17 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
29 November 2010Appointment of David George Coleridge as a director (3 pages)
29 November 2010Appointment of David George Coleridge as a director (3 pages)
29 November 2010Appointment of Stephen Murphy as a director (4 pages)
29 November 2010Appointment of Stephen Murphy as a director (4 pages)
22 November 2010Termination of appointment of Andrew Rowley as a director (2 pages)
22 November 2010Termination of appointment of Andrew Rowley as a director (2 pages)
22 November 2010Termination of appointment of John Butcher as a director (2 pages)
22 November 2010Termination of appointment of Shirley Webster as a director (2 pages)
22 November 2010Termination of appointment of Shirley Webster as a director (2 pages)
22 November 2010Termination of appointment of Sarah Rayner as a director (2 pages)
22 November 2010Termination of appointment of Sarah Rayner as a director (2 pages)
22 November 2010Termination of appointment of Shirley Webster as a secretary (2 pages)
22 November 2010Termination of appointment of John Butcher as a director (2 pages)
22 November 2010Termination of appointment of Shirley Webster as a secretary (2 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
19 July 2010Secretary's details changed for Shirley Ethel Webster on 5 July 2010 (2 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
19 July 2010Secretary's details changed for Shirley Ethel Webster on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Shirley Ethel Webster on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Shirley Ethel Webster on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Shirley Ethel Webster on 5 July 2010 (2 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 July 2009Return made up to 05/07/09; full list of members (5 pages)
20 July 2009Return made up to 05/07/09; full list of members (5 pages)
29 August 2008Return made up to 05/07/08; full list of members (5 pages)
29 August 2008Return made up to 05/07/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 August 2007Return made up to 05/07/07; no change of members (8 pages)
30 August 2007Return made up to 05/07/07; no change of members (8 pages)
31 August 2006Return made up to 05/07/06; full list of members (9 pages)
31 August 2006Return made up to 05/07/06; full list of members (9 pages)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 July 2005Return made up to 05/07/05; full list of members (9 pages)
20 July 2005Return made up to 05/07/05; full list of members (9 pages)
4 August 2004Return made up to 05/07/04; full list of members (9 pages)
4 August 2004Return made up to 05/07/04; full list of members (9 pages)
11 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 August 2003Return made up to 05/07/03; full list of members (9 pages)
7 August 2003Return made up to 05/07/03; full list of members (9 pages)
29 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 August 2002Return made up to 05/07/02; full list of members (10 pages)
14 August 2002Return made up to 05/07/02; full list of members (10 pages)
10 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
10 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 July 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
30 July 2001Return made up to 05/07/01; full list of members (9 pages)
30 July 2001Return made up to 05/07/01; full list of members (9 pages)
30 July 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
4 August 2000Return made up to 05/07/00; full list of members (9 pages)
4 August 2000Return made up to 05/07/00; full list of members (9 pages)
20 July 2000Full accounts made up to 31 January 2000 (13 pages)
20 July 2000Full accounts made up to 31 January 2000 (13 pages)
13 August 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 1999Full accounts made up to 31 January 1999 (12 pages)
28 July 1999Full accounts made up to 31 January 1999 (12 pages)
29 July 1998Return made up to 05/07/98; no change of members (6 pages)
29 July 1998Return made up to 05/07/98; no change of members (6 pages)
28 July 1998Full accounts made up to 31 January 1998 (13 pages)
28 July 1998Full accounts made up to 31 January 1998 (13 pages)
23 September 1997Full accounts made up to 31 January 1997 (13 pages)
23 September 1997Full accounts made up to 31 January 1997 (13 pages)
9 October 1996Full accounts made up to 31 January 1996 (12 pages)
9 October 1996Full accounts made up to 31 January 1996 (12 pages)
27 August 1996Return made up to 05/07/96; no change of members (6 pages)
27 August 1996Return made up to 05/07/96; no change of members (6 pages)
23 August 1995Full accounts made up to 31 January 1995 (12 pages)
23 August 1995Full accounts made up to 31 January 1995 (12 pages)
4 August 1995Return made up to 05/07/95; no change of members (6 pages)
4 August 1995Return made up to 05/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 July 1991Return made up to 05/07/91; full list of members (7 pages)
17 July 1991Return made up to 05/07/91; full list of members (7 pages)
17 July 1990Return made up to 05/07/90; full list of members (5 pages)
17 July 1990Return made up to 05/07/90; full list of members (5 pages)
30 August 1989Return made up to 25/07/89; full list of members (7 pages)
30 August 1989Return made up to 25/07/89; full list of members (7 pages)
3 November 1988Return made up to 08/08/88; full list of members (6 pages)
3 November 1988Return made up to 08/08/88; full list of members (6 pages)
25 August 1987Full accounts made up to 31 January 1987 (9 pages)
25 August 1987Full accounts made up to 31 January 1987 (9 pages)
25 August 1987Return made up to 07/07/87; full list of members (4 pages)
25 August 1987Return made up to 07/07/87; full list of members (4 pages)
10 September 1986Full accounts made up to 31 January 1986 (9 pages)
10 September 1986Full accounts made up to 31 January 1986 (9 pages)
10 September 1986Return made up to 16/05/86; full list of members (4 pages)
10 September 1986Return made up to 16/05/86; full list of members (4 pages)
4 November 1933Incorporation (16 pages)
4 November 1933Incorporation (16 pages)