Company NamePulham & Sons(Coaches)Limited
DirectorAndrew David Pulham
Company StatusActive
Company Number00466434
CategoryPrivate Limited Company
Incorporation Date29 March 1949(75 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Andrew David Pulham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(51 years after company formation)
Appointment Duration24 years, 1 month
RoleCoach Proprietors
Country of ResidenceEngland
Correspondence AddressC/O Pulham & Sons Coaches Ltd Bourton Business Par
Gloucestershire
GL54 2HQ
Wales
Secretary NameKathryn Helen Pulham
NationalityBritish
StatusCurrent
Appointed02 April 2008(59 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressC/O Pulham & Sons Coaches Ltd Bourton Business Par
Gloucestershire
GL54 2HQ
Wales
Director NameDavid William Pulham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 February 2000)
RoleCompany Director
Correspondence AddressLarch House
Station Road Bourton On The Water
Gloucester
GL54 2EN
Wales
Director NameFrederick Roger Pulham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 02 April 2008)
RoleCoach Firm Proprietor
Correspondence AddressPlaxton House
Station Road Bourton On The Water
Gloucester
GL54 2EN
Wales
Secretary NameJennifer May Pulham
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 02 April 2008)
RoleCompany Director
Correspondence AddressPlaxton House
Station Road Bourton On The Water
Gloucester
GL54 2EN
Wales

Contact

Websitepulhamscoaches.com
Telephone01451 820369
Telephone regionStow-on-the-Wold

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,097,403
Cash£206,118
Current Liabilities£855,436

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

30 March 2012Delivered on: 3 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at bourton industrial park, bourton-on-the-water, gloucestershire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 February 2012Delivered on: 16 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 April 2008Delivered on: 24 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgaged chattels being - volvo B7R placton 53 seater coach, year of manufacture: 2004, reg number: GL54PUL; mercedes benz 814 beaver 2 transbus plaxton 33 seater coach, 2003, GL53PUL; mercedes benz cheatah transbus plaxton 29 seater coach, 2003, GL03PUL, for details of further goods charged please refer to form 395, the full benefit of any guarantee, warranty or other obligation in relation to the mortgaged chattles and the intellectual property rights see image for full details.
Outstanding
12 April 2012Delivered on: 16 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Volvo 2008 B12M plaxton panther coach GL58PUL YV3R9L2298A123459,. Optare 2006 M950 solo 31 seater coach YJ06YST SABFNHAFO6R192458,. Optare 2006 M950 solo 31 seater coach YJ06YSU SABFNHAFO6R192459. For further details of chattels charged please see form MG01 see image for full details.
Outstanding
8 April 1998Delivered on: 9 April 1998
Satisfied on: 8 April 2008
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £20,7000 and interest due or to become due from the company to the chargee.
Particulars: 1 x monarch 2000 wash serial no. 98-2000-287.
Fully Satisfied
13 July 1993Delivered on: 17 July 1993
Satisfied on: 8 April 2008
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £25692.50 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details.
Fully Satisfied
16 July 1992Delivered on: 22 July 1992
Satisfied on: 8 April 2008
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £19126.60 due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right, title and interest in andto all sums payable (see form 395 for full details).
Fully Satisfied
4 October 1983Delivered on: 10 October 1983
Satisfied on: 8 April 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H garage premises at lane stow on the wold cheltenham glos.
Fully Satisfied
24 April 1980Delivered on: 6 May 1980
Satisfied on: 8 April 2008
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
9 April 1964Delivered on: 29 April 1964
Satisfied on: 8 April 2008
Persons entitled: Lloyds and Scottish Trust LTD

Classification: Debenture
Secured details: 1,700 & 242 agreed charges.
Particulars: 1961 bedford diesel dufle 41 seater coach reg no 8879AD.
Fully Satisfied

Filing History

15 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
17 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
25 October 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
6 October 2023Full accounts made up to 31 March 2023 (29 pages)
2 October 2023Appointment of Mr Alexander Charles Chutter as a director on 2 October 2023 (2 pages)
3 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 August 2023Memorandum and Articles of Association (23 pages)
21 July 2023Registration of charge 004664340011, created on 18 July 2023 (68 pages)
12 July 2023Satisfaction of charge 8 in full (1 page)
12 July 2023Satisfaction of charge 10 in full (1 page)
6 July 2023Satisfaction of charge 9 in full (2 pages)
3 July 2023Appointment of Mr Neil David Butler as a director on 26 June 2023 (2 pages)
22 June 2023Cessation of Andrew David Pulham as a person with significant control on 8 June 2023 (1 page)
22 June 2023Notification of The City of Oxford Motor Services Limited as a person with significant control on 8 June 2023 (2 pages)
20 June 2023Appointment of Mr Paul Hennigan as a director on 8 June 2023 (2 pages)
19 June 2023Appointment of Mr Martin Richard Dean as a director on 8 June 2023 (2 pages)
19 June 2023Registered office address changed from Bourton Business Park Bourton on the Water Gloucestershire GL54 2HQ to 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 19 June 2023 (1 page)
16 June 2023Appointment of Mr Luke Carl Marion as a director on 8 June 2023 (2 pages)
16 June 2023Termination of appointment of Kathryn Helen Pulham as a secretary on 8 June 2023 (1 page)
16 June 2023Termination of appointment of Andrew David Pulham as a director on 8 June 2023 (1 page)
16 June 2023Appointment of Ms Carolyn Ferguson as a secretary on 8 June 2023 (2 pages)
2 May 2023112 pursuant to an agreement dated 02 april 2008 and made between the company (1) and frederick roger pulham (2), the company has purchased 6,666 ordinary shares of £1.00 each in the capital of the company and that those shares have been cancelled. (2 pages)
2 May 2023Purchase of own shares. (2 pages)
26 April 2023Satisfaction of charge 7 in full (2 pages)
31 March 2023Full accounts made up to 31 March 2022 (29 pages)
25 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
31 March 2022Full accounts made up to 31 March 2021 (30 pages)
8 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 April 2021Full accounts made up to 31 March 2020 (28 pages)
27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (25 pages)
8 January 2019Full accounts made up to 31 March 2018 (25 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
2 October 2017Notification of Andrew David Pulham as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Notification of Andrew David Pulham as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
29 September 2017Director's details changed for Mr Andrew David Pulham on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Andrew David Pulham on 28 September 2017 (2 pages)
29 September 2017Secretary's details changed for Kathryn Helen Pulham on 28 September 2017 (1 page)
29 September 2017Secretary's details changed for Kathryn Helen Pulham on 28 September 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (27 pages)
23 December 2016Full accounts made up to 31 March 2016 (27 pages)
15 January 2016Full accounts made up to 31 March 2015 (24 pages)
15 January 2016Full accounts made up to 31 March 2015 (24 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,334
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,334
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,334
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,334
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3,334
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3,334
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 March 2013Registered office address changed from Station Road Garage Bourton-on-the-Water Cheltenham Gloucestershire GL54 2EN on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Station Road Garage Bourton-on-the-Water Cheltenham Gloucestershire GL54 2EN on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Station Road Garage Bourton-on-the-Water Cheltenham Gloucestershire GL54 2EN on 8 March 2013 (1 page)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 January 2010Director's details changed for Andrew David Pulham on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Andrew David Pulham on 31 December 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2009Director's change of particulars / andrew pulham / 31/12/2008 (1 page)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Director's change of particulars / andrew pulham / 31/12/2008 (1 page)
24 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
17 April 2008Secretary appointed kathryn helen pulham (2 pages)
17 April 2008Secretary appointed kathryn helen pulham (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 April 2008Appointment terminated director frederick pulham (1 page)
10 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 April 2008Appointment terminated secretary jennifer pulham (1 page)
10 April 2008Appointment terminated secretary jennifer pulham (1 page)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 April 2008Appointment terminated director frederick pulham (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Location of register of members (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
15 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2002Full accounts made up to 31 March 2001 (15 pages)
7 January 2002Full accounts made up to 31 March 2001 (15 pages)
19 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2001Full accounts made up to 31 March 2000 (12 pages)
19 January 2001Full accounts made up to 31 March 2000 (12 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
27 January 2000Full accounts made up to 31 March 1999 (12 pages)
27 January 2000Full accounts made up to 31 March 1999 (12 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
29 January 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/01/98
(4 pages)
29 January 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/01/98
(4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Full accounts made up to 31 March 1996 (12 pages)
10 January 1997Full accounts made up to 31 March 1996 (12 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 July 1993Particulars of mortgage/charge (4 pages)
17 July 1993Particulars of mortgage/charge (4 pages)
22 July 1992Particulars of mortgage/charge (3 pages)
22 July 1992Particulars of mortgage/charge (3 pages)
31 January 1992Return made up to 31/12/91; full list of members (5 pages)
31 January 1992Return made up to 31/12/91; full list of members (5 pages)
6 February 1989Return made up to 31/12/88; full list of members (4 pages)
6 February 1989Return made up to 31/12/88; full list of members (4 pages)
19 June 1986Return made up to 31/12/85; full list of members (4 pages)
19 June 1986Return made up to 31/12/85; full list of members (4 pages)
26 March 1985Accounts made up to 31 March 1984 (11 pages)
26 March 1985Accounts made up to 31 March 1984 (11 pages)
25 January 1984Accounts made up to 31 March 1983 (7 pages)
25 January 1984Accounts made up to 31 March 1983 (7 pages)
30 September 1983Annual return made up to 13/01/83 (4 pages)
30 September 1983Annual return made up to 13/01/83 (4 pages)
30 September 1983Accounts made up to 31 March 1982 (7 pages)
30 September 1983Accounts made up to 31 March 1982 (7 pages)
21 April 1981Accounts made up to 31 March 1980 (7 pages)
21 April 1981Accounts made up to 31 March 1980 (7 pages)
22 December 1979Accounts made up to 31 March 1978 (7 pages)
22 December 1979Accounts made up to 31 March 1978 (7 pages)
29 March 1949Certificate of incorporation (1 page)
29 March 1949Certificate of incorporation (1 page)