Background WavePink WaveYellow Wave

THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED (00009141)

THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED (00009141) is an active UK company. incorporated on 22 January 1875. with registered office in Wakefield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED has been registered for 151 years. Current directors include BROWN, Errol Anthony, COOPER, Melissa, KENDALL, Neil Andrew and 6 others.

Company Number
00009141
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 1875
Age
151 years
Address
County Hall, Wakefield, WF1 2QW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Errol Anthony, COOPER, Melissa, KENDALL, Neil Andrew, MAHMOOD, Qaisar, MCCARTNEY, Jason Alexander, MOORE, Stephen Michael, ROBINSON, Andrew Philip, WHITTON, Sara Elizabeth, WRIGHT, Susan
SIC Codes
82990, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED is an active company incorporated on 22 January 1875 with the registered office located in Wakefield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED was registered 151 years ago.(SIC: 82990, 94110)

Status

active

Active since 151 years ago

Company No

00009141

PRIVATE-LIMITED-GUARANT-NSC Company

Age

151 Years

Incorporated 22 January 1875

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY LIMITED
From: 22 April 1988To: 4 January 1993
KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY
From: 31 December 1977To: 22 April 1988
KIRKLEES CHAMBER OF COMMERCE
From: 22 January 1875To: 31 December 1977
Contact
Address

County Hall Bond Street Wakefield, WF1 2QW,

Previous Addresses

Unit 3 First Floor, Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ England
From: 31 May 2018To: 8 June 2023
John Smiths Stadium Stadium Way Huddersfield HD1 6PG England
From: 18 November 2016To: 31 May 2018
, C/O Eaton Smith Llp, 14 High Street, Huddersfield, West Yorkshire, HD1 2HA
From: 15 July 2011To: 18 November 2016
, Eaton Smith Llp, 14 High Street, Huddersfield, West Yorkshire, HD1 2HA
From: 8 July 2010To: 15 July 2011
, Chadlaw (Secretaries) Ltd, C/O Chadwick Lawrence Llp 13 Railway Street, Huddersfield, West Yorkshire, HD1 1JS
From: 26 January 2010To: 8 July 2010
, Commerce House 168 Westgate, Wakefield, Yorkshire, WF2 9SR
From: 22 January 1875To: 26 January 2010
Timeline

61 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
May 16
Director Left
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
May 17
Director Left
May 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Mar 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

EATON SMITH LLP

Active
High Street, HuddersfieldHD1 2HA
Corporate secretary
Appointed 21 Apr 2010

BROWN, Errol Anthony

Active
Longbow Close, HuddersfieldHD2 1GQ
Born November 1963
Director
Appointed 08 Sept 2022

COOPER, Melissa

Active
Bond Street, WakefieldWF1 2QW
Born July 1999
Director
Appointed 21 Nov 2022

KENDALL, Neil Andrew

Active
Bond Street, WakefieldWF1 2QW
Born October 1971
Director
Appointed 10 Nov 2025

MAHMOOD, Qaisar

Active
Bond Street, WakefieldWF1 2QW
Born September 1971
Director
Appointed 03 Mar 2026

MCCARTNEY, Jason Alexander

Active
196 Huddersfield Road, MelthamHD9 4AW
Born January 1968
Director
Appointed 05 Feb 2026

MOORE, Stephen Michael

Active
Bond Street, WakefieldWF1 2QW
Born March 1972
Director
Appointed 21 Apr 2022

ROBINSON, Andrew Philip

Active
Bond Street, WakefieldWF1 2QW
Born December 1986
Director
Appointed 23 Mar 2026

WHITTON, Sara Elizabeth

Active
Bond Street, WakefieldWF1 2QW
Born February 1974
Director
Appointed 05 Apr 2022

WRIGHT, Susan

Active
Bond Street, WakefieldWF1 2QW
Born March 1959
Director
Appointed 17 Sept 2025

CHARLESWORTH, John Richard

Resigned
Rosewood New Mill Road, HuddersfieldHD9 7SQ
Secretary
Appointed N/A
Resigned 31 Dec 2003

RODGERS, Edward

Resigned
Orchard House Main Street, District Of SelbyYO8 8QT
Secretary
Appointed 16 May 2006
Resigned 15 May 2009

STONE, Daniel

Resigned
9 Oaklands Park, SaddleworthOL4 4JY
Secretary
Appointed 01 Nov 2005
Resigned 15 May 2006

WELTON, Keith Paul

Resigned
Silver Tree Cottage, YorkYO26 9TD
Secretary
Appointed 01 Jan 2004
Resigned 31 Oct 2005

CHADLAW (SECRETARIES) LIMITED

Resigned
13 Railway Street, HuddersfieldHD1 1JS
Corporate secretary
Appointed 15 May 2009
Resigned 21 Apr 2010

ARMITAGE, Brian

Resigned
12 Rydal Close, SheffieldS30 6HN
Born December 1950
Director
Appointed 21 May 1993
Resigned 22 Mar 1996

ATKINSON, Victoria Jane

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born August 1971
Director
Appointed 06 May 2014
Resigned 22 Sept 2017

BERRY, Raymond

Resigned
Oban House Laverock Lane, BrighouseHD6 2NJ
Born November 1937
Director
Appointed 21 May 1993
Resigned 22 Mar 1996

BIRD, Andrew John

Resigned
Thornhill Road, HuddersfieldHD3 3DD
Born April 1953
Director
Appointed 21 May 1993
Resigned 19 Jan 1996

BONFIELD, Steven Charles

Resigned
Lower Goosegate Heathy Lane, HalifaxHX2 9UN
Born June 1954
Director
Appointed 22 Apr 1994
Resigned 14 May 2007

CHARLESWORTH, Judith Ramsden

Resigned
Low Gables Haughs Road, HuddersfieldHD3 4YS
Born January 1944
Director
Appointed 26 Mar 2001
Resigned 06 Apr 2006

CHARLESWORTH, Leonard Neil

Resigned
Low Gables Haughs Road, HuddersfieldHD3 4YS
Born September 1937
Director
Appointed 21 May 1993
Resigned 22 Mar 1996

CHILD, David

Resigned
20 Dene Bank, BingleyBD16 4AR
Born September 1934
Director
Appointed 14 Mar 1997
Resigned 22 Mar 1999

CHOI, Andrew

Resigned
Westgate, WakefieldWF2 9SR
Born September 1960
Director
Appointed 23 Feb 2010
Resigned 01 Sept 2014

CHOI, Andrew

Resigned
Brewery Drive, HuddersfieldHD4 6EN
Born September 1960
Director
Appointed 23 Feb 2010
Resigned 01 Sept 2014

CRADDOCK, Graham Paul

Resigned
32 Victoria Springs, HuddersfieldHD7 1NB
Born June 1958
Director
Appointed 21 May 1993
Resigned 23 Sept 1994

CROSSLEY, Jane Sally

Resigned
5 Almond Court, HalifaxHX3 7WA
Born August 1965
Director
Appointed 11 Oct 2004
Resigned 23 Aug 2007

DAVIES, Gareth Emlyn

Resigned
Burghfield Drive, ChorleyPR7 7FN
Born April 1967
Director
Appointed 14 Nov 2016
Resigned 15 Aug 2017

DICKS, John Elliott Christopher

Resigned
24 Fenay Lane, HuddersfieldHD5 8UL
Born November 1930
Director
Appointed 21 May 1993
Resigned 19 Jan 1996

DYSON, Gary

Resigned
Stoneleigh 23 Chappell Road, SheffieldS36 7JD
Born May 1954
Director
Appointed 22 Mar 1999
Resigned 30 Mar 2000

EDWARDS, Rosamund

Resigned
51a Westgate, HuddersfieldHD5 8XF
Born October 1955
Director
Appointed 21 May 1993
Resigned 22 Mar 1996

EVANS, Mark Wynne

Resigned
Bond Street, WakefieldWF1 2QW
Born April 1970
Director
Appointed 11 Apr 2019
Resigned 15 Nov 2024

FAIRLIE, Josephine

Resigned
67 Slipper Lane, MirfieldWF14 0HG
Born February 1935
Director
Appointed N/A
Resigned 27 Jan 1995

GILLAN, James Alexander

Resigned
2 High Farm Fold, PontefractWF9 1PA
Born October 1941
Director
Appointed 22 Mar 1996
Resigned 14 May 2007

GILLAN, James Alexander

Resigned
Cherry Tree Cottage, OssettWF5 8JX
Born October 1941
Director
Appointed 21 May 1993
Resigned 25 Mar 1995
Fundings
Financials
Latest Activities

Filing History

333

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 July 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Miscellaneous
9 September 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Resolution
12 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Accounts With Made Up Date
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Move Registers To Registered Office Company
11 July 2012
AD04Change of Accounting Records Location
Accounts With Made Up Date
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Move Registers To Sail Company
15 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 July 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Completion
11 January 2011
1.41.4
Accounts With Made Up Date
4 January 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
30 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
8 July 2010
AR01AR01
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
18 June 2010
1.11.1
Liquidation Court Order Miscellaneous
18 June 2010
LIQ MISC OCLIQ MISC OC
Appoint Person Director Company
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
4 February 2010
1.11.1
Appoint Corporate Director Company With Name
27 January 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
27 January 2010
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
26 January 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
25 January 2010
1.11.1
Change Account Reference Date Company Previous Extended
2 January 2010
AA01Change of Accounting Reference Date
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 May 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Group
18 June 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 May 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
27 April 2006
363aAnnual Return
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 July 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288cChange of Particulars
Legacy
16 July 2004
288cChange of Particulars
Legacy
13 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 June 2004
AAAnnual Accounts
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
403aParticulars of Charge Subject to s859A
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Resolution
2 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 May 2001
AAAnnual Accounts
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 May 2000
AAAnnual Accounts
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Resolution
11 April 2000
RESOLUTIONSResolutions
Legacy
29 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 June 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 May 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288cChange of Particulars
Legacy
4 April 1997
288cChange of Particulars
Legacy
4 April 1997
288cChange of Particulars
Legacy
4 April 1997
288cChange of Particulars
Legacy
4 April 1997
288cChange of Particulars
Legacy
4 April 1997
288cChange of Particulars
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
26 May 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
19 April 1996
AAAnnual Accounts
Legacy
19 April 1996
288288
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
8 June 1995
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
30 January 1995
288288
Legacy
30 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
25 October 1994
288288
Legacy
20 June 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Accounts With Accounts Type Full Group
3 May 1994
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
9 July 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Accounts With Accounts Type Full Group
21 April 1993
AAAnnual Accounts
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Resolution
1 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
363b363b
Legacy
6 March 1992
288288
Legacy
5 March 1992
288288
Legacy
19 February 1992
288288
Legacy
22 January 1992
288288
Legacy
18 April 1991
288288
Accounts With Accounts Type Full Group
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Resolution
5 April 1991
RESOLUTIONSResolutions
Auditors Resignation Company
21 March 1991
AUDAUD
Legacy
13 September 1990
287Change of Registered Office
Legacy
23 April 1990
363363
Legacy
23 April 1990
288288
Accounts With Accounts Type Full Group
5 April 1990
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Full Group
10 May 1989
AAAnnual Accounts
Resolution
4 May 1989
RESOLUTIONSResolutions
Legacy
6 March 1989
288288
Legacy
24 June 1988
363363
Certificate Change Of Name Company
21 April 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
21 April 1988
AAAnnual Accounts
Legacy
10 July 1987
225(1)225(1)
Legacy
1 May 1987
363363
Accounts With Accounts Type Small Group
1 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
288288
Legacy
15 July 1986
363363
Legacy
15 July 1986
288288
Accounts With Accounts Type Small
28 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
15 April 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC