Background WavePink WaveYellow Wave

BUSINESS WEST (HOLDINGS) (00008752)

BUSINESS WEST (HOLDINGS) (00008752) is an active UK company. incorporated on 16 September 1874. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BUSINESS WEST (HOLDINGS) has been registered for 151 years. Current directors include ADEBAYO, Adebola, BONNER, Richard John, BOUCHER, Peter Valentine and 12 others.

Company Number
00008752
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 September 1874
Age
151 years
Address
Leigh Court Business Centre, Bristol, BS8 3RA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ADEBAYO, Adebola, BONNER, Richard John, BOUCHER, Peter Valentine, COLSTON, Alistair Ian, FROST, Jonathan, GREENWOOD, Joanna Cathryn, HOLT, Jeremy Martin, OSEI, Pipim Poku, PHILLIPS, Briony Eleanor, PRESCOTT, Simon Paul, ROWBERRY, Edward John, SKELLETT, Colin Frank, SMITH, Philip Meyrick, WEST, Steven George, Professor Sir, WESTBROOK, Kate Victoria
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS WEST (HOLDINGS)

BUSINESS WEST (HOLDINGS) is an active company incorporated on 16 September 1874 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BUSINESS WEST (HOLDINGS) was registered 151 years ago.(SIC: 94110)

Status

active

Active since 151 years ago

Company No

00008752

PRIVATE-LIMITED-GUARANT-NSC Company

Age

151 Years

Incorporated 16 September 1874

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING
From: 16 September 1874To: 29 May 2024
Contact
Address

Leigh Court Business Centre Abbots Leigh Bristol, BS8 3RA,

Timeline

57 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Oct 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
Jul 17
Director Left
May 18
Director Left
May 19
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Feb 25
Director Left
May 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Dec 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

CREESE, Teresa Louise

Active
Leigh Court Business Centre, BristolBS8 3RA
Secretary
Appointed 11 May 2022

ADEBAYO, Adebola

Active
Leigh Court Business Centre, BristolBS8 3RA
Born June 1980
Director
Appointed 01 Apr 2024

BONNER, Richard John

Active
Portwall Lane, BristolBS1 6NA
Born September 1969
Director
Appointed 24 Jun 2015

BOUCHER, Peter Valentine

Active
Leigh Court Business Centre, BristolBS8 3RA
Born January 1971
Director
Appointed 01 Apr 2024

COLSTON, Alistair Ian

Active
Leigh Court Business Centre, BristolBS8 3RA
Born April 1960
Director
Appointed 01 Jul 2025

FROST, Jonathan

Active
Leigh Court Business Centre, BristolBS8 3RA
Born October 1953
Director
Appointed 01 Apr 2024

GREENWOOD, Joanna Cathryn

Active
Leigh Court Business Centre, BristolBS8 3RA
Born June 1970
Director
Appointed 16 Jun 2005

HOLT, Jeremy Martin

Active
Leigh Court Business Centre, BristolBS8 3RA
Born June 1956
Director
Appointed 01 Apr 2024

OSEI, Pipim Poku

Active
Leigh Court Business Centre, BristolBS8 3RA
Born April 1982
Director
Appointed 01 Apr 2024

PHILLIPS, Briony Eleanor

Active
Leigh Court Business Centre, BristolBS8 3RA
Born October 1981
Director
Appointed 01 Apr 2024

PRESCOTT, Simon Paul

Active
Leigh Court Business Centre, BristolBS8 3RA
Born August 1971
Director
Appointed 05 Dec 2012

ROWBERRY, Edward John

Active
Leigh Court Business Centre, BristolBS8 3RA
Born August 1975
Director
Appointed 01 Jul 2025

SKELLETT, Colin Frank

Active
Claverton Down Road, BathBA2 7WW
Born June 1945
Director
Appointed 10 Sept 2020

SMITH, Philip Meyrick

Active
Leigh Court Business Centre, BristolBS8 3RA
Born February 1962
Director
Appointed 26 May 1999

WEST, Steven George, Professor Sir

Active
Leigh Court Business Centre, BristolBS8 3RA
Born March 1961
Director
Appointed 22 Jan 2025

WESTBROOK, Kate Victoria

Active
Leigh Court Business Centre, BristolBS8 3RA
Born May 1978
Director
Appointed 01 Jul 2025

GREENWOOD, Joanna Cathryn

Resigned
Leigh Court Business Centre, BristolBS8 3RA
Secretary
Appointed 06 Mar 2014
Resigned 19 Jul 2019

GUENO, Jemma Amy

Resigned
Leigh Court Business Centre, BristolBS8 3RA
Secretary
Appointed 19 Jul 2019
Resigned 24 May 2022

HUTCHINGS, Nigel Barrie

Resigned
Leigh Court Business Centre, BristolBS8 3RA
Secretary
Appointed 01 Jan 2000
Resigned 31 Dec 2013

MARSHFIELD, Susan Joy

Resigned
58 Parkside Avenue, BristolBS36 1LX
Secretary
Appointed N/A
Resigned 01 Jun 1995

MONAGHAN, Fiona Rosemary

Resigned
The Old Post Office, TreboroughTA23 0QW
Secretary
Appointed 30 Jan 1998
Resigned 31 Dec 1999

PALMER, John Leslie

Resigned
100 Ashlawn Road, RugbyCV22 5ER
Secretary
Appointed 30 Jun 1995
Resigned 30 Jan 1998

ANDERSON, Timothy Thornton

Resigned
32 St Johns Road, BristolBS8 2HG
Born July 1941
Director
Appointed N/A
Resigned 28 Jan 1993

BARBER, Alan Roy

Resigned
Mulberry House, Stoke BishopBS9 1JS
Born July 1940
Director
Appointed 06 Nov 1992
Resigned 14 Jul 1993

BLAKE, Kelvin John

Resigned
PO BOX 67501, LondonEC1P 1PG
Born August 1971
Director
Appointed 14 Jul 2016
Resigned 31 Mar 2024

BOOY, Christopher Arthur

Resigned
Eastleach, BristolBS20 7TN
Born November 1952
Director
Appointed 02 Sept 2005
Resigned 20 May 2009

BURKE, John Joseph

Resigned
Lea Farm Sutton Wick, BristolBS39 5XR
Born September 1942
Director
Appointed 02 Sept 1994
Resigned 02 Apr 2004

CHAKRABARTI-GALLEMORE, Jaya

Resigned
Broad Street, BristolBS1 2HG
Born April 1973
Director
Appointed 05 Dec 2012
Resigned 31 Mar 2024

CLAISSE, Douglas Martin

Resigned
Higher Shortwood Farm, BathBA3 4PT
Born October 1934
Director
Appointed 25 Feb 1993
Resigned 23 Oct 2003

COOPER, Simon Charles Bowden

Resigned
North Barn, MarshfieldSN14 8LU
Born January 1958
Director
Appointed 28 May 1997
Resigned 31 Mar 2024

CRAIG, Paul Anthony

Resigned
Filton, BristolBS34 7QE
Born April 1964
Director
Appointed 29 May 2015
Resigned 20 Oct 2021

CREN, Serge Alphonse Marie

Resigned
Newlyn, OlvestonBS35 4EQ
Born June 1970
Director
Appointed 07 Jun 2002
Resigned 15 Apr 2015

CUSSEN, Edward William

Resigned
Berkeley Square, BristolBS8 1HU
Born March 1951
Director
Appointed 05 Dec 2012
Resigned 23 May 2019

DURIE, James Robert

Resigned
Leigh Court Business Centre, BristolBS8 3RA
Born April 1969
Director
Appointed 07 Jul 2006
Resigned 01 Jul 2023

DURIE, William Howard Robert

Resigned
Deerhurst, Abbots LeighBS8 3QU
Born October 1941
Director
Appointed 25 Feb 1993
Resigned 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

282

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Certificate Change Of Name Company
29 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
29 May 2024
NE01NE01
Change Of Name Notice
29 May 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Resolution
15 January 2024
RESOLUTIONSResolutions
Memorandum Articles
14 January 2024
MAMA
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Resolution
4 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Legacy
28 December 2007
288cChange of Particulars
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
30 November 2005
AUDAUD
Auditors Resignation Company
29 November 2005
AUDAUD
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
287Change of Registered Office
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
6 December 2002
288cChange of Particulars
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 July 1999
363aAnnual Return
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Resolution
9 December 1998
RESOLUTIONSResolutions
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
363aAnnual Return
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
19 September 1995
288288
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Legacy
15 June 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
288288
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
363aAnnual Return
Memorandum Articles
29 July 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
12 May 1992
288288
Auditors Resignation Company
21 November 1991
AUDAUD
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
16 June 1991
363b363b
Legacy
16 June 1991
363(287)363(287)
Legacy
2 January 1991
288288
Legacy
24 May 1990
288288
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
11 September 1989
288288
Legacy
8 June 1989
288288
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
27 June 1988
288288
Legacy
27 June 1988
363363
Resolution
18 January 1988
RESOLUTIONSResolutions
Legacy
23 August 1987
363363
Legacy
5 August 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 July 1987
AAAnnual Accounts
Legacy
19 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Incorporation Company
1 January 1900
NEWINCIncorporation