Background WavePink WaveYellow Wave

OXFORD DOWN SHEEP BREEDERS' ASSOCIATION(THE) (00029009)

OXFORD DOWN SHEEP BREEDERS' ASSOCIATION(THE) (00029009) is an active UK company. incorporated on 27 May 1889. with registered office in Coventry. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450). OXFORD DOWN SHEEP BREEDERS' ASSOCIATION(THE) has been registered for 136 years. Current directors include AMOR, Andrew, BLACKWELL, Michael John, BLATCHFORD, Philip John and 12 others.

Company Number
00029009
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 May 1889
Age
136 years
Address
Union House, Coventry, CV1 2NT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
AMOR, Andrew, BLACKWELL, Michael John, BLATCHFORD, Philip John, BROWN, James William, DORMAN, Lisa, DUNNINGS, Paul Richard, JOHNSON, Martin Godfrey, JONES, Owain Tudur, MILNE, Kevin, PARRY, Lesley, PLANTE, Holly, PORTER, Jamie, QUICK, Philip Reginald, RICHARDSON, Jack, RUTHERFORD, Andrew William
SIC Codes
01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD DOWN SHEEP BREEDERS' ASSOCIATION(THE)

OXFORD DOWN SHEEP BREEDERS' ASSOCIATION(THE) is an active company incorporated on 27 May 1889 with the registered office located in Coventry. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450). OXFORD DOWN SHEEP BREEDERS' ASSOCIATION(THE) was registered 136 years ago.(SIC: 01450)

Status

active

Active since 136 years ago

Company No

00029009

PRIVATE-LIMITED-GUARANT-NSC Company

Age

136 Years

Incorporated 27 May 1889

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Union House New Union Street Coventry, CV1 2NT,

Previous Addresses

Hilltop Butcombe Bristol North Somerset BS40 7XG United Kingdom
From: 27 November 2024To: 27 December 2024
Hole Farm Knowl Green Belchamp St. Paul Sudbury Suffolk CO10 7BZ England
From: 24 August 2022To: 27 November 2024
Briarlea Broadheath Common Lower Broadheath Worcester WR2 6RP England
From: 25 July 2020To: 24 August 2022
Northfield School Lane Bronington Whitchurch SY13 3HN Wales
From: 2 December 2018To: 25 July 2020
Little Acorn Farm Whixall Whitchurch Shropshire SY13 2QD
From: 16 March 2015To: 2 December 2018
Shircombe Farm Brompton Regis Dulverton Somerset TA22 9LQ
From: 19 December 2013To: 16 March 2015
Newland House Withypool Minehead Somerset TA24 7QX England
From: 17 December 2012To: 19 December 2013
Meadow View Wilsford Road Kelby Grantham Lincolnshire NG32 3AJ England
From: 12 January 2011To: 17 December 2012
Hillfields Lodge Lighthorne Warwick Warwickshire CV35 0BQ
From: 27 May 1889To: 12 January 2011
Timeline

50 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Dec 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 17
Director Joined
Aug 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

JONES, Victoria Louise

Active
Welford Road, LutterworthLE17 6JX
Secretary
Appointed 14 Jun 2025

AMOR, Andrew

Active
New Union Street, CoventryCV1 2NT
Born May 2000
Director
Appointed 23 Aug 2025

BLACKWELL, Michael John

Active
New Union Street, CoventryCV1 2NT
Born September 1959
Director
Appointed 08 Nov 2019

BLATCHFORD, Philip John

Active
New Union Street, CoventryCV1 2NT
Born February 1969
Director
Appointed 23 Aug 2025

BROWN, James William

Active
New Union Street, CoventryCV1 2NT
Born October 1984
Director
Appointed 22 Oct 2015

DORMAN, Lisa

Active
New Union Street, CoventryCV1 2NT
Born April 1977
Director
Appointed 23 Aug 2025

DUNNINGS, Paul Richard

Active
New Union Street, CoventryCV1 2NT
Born October 1959
Director
Appointed 21 Feb 2020

JOHNSON, Martin Godfrey

Active
New Union Street, CoventryCV1 2NT
Born August 1954
Director
Appointed 12 Sept 1996

JONES, Owain Tudur

Active
New Union Street, CoventryCV1 2NT
Born March 1956
Director
Appointed 10 Sept 1992

MILNE, Kevin

Active
New Union Street, CoventryCV1 2NT
Born May 1976
Director
Appointed 29 Aug 2020

PARRY, Lesley

Active
New Union Street, CoventryCV1 2NT
Born June 1968
Director
Appointed 01 Jul 2018

PLANTE, Holly

Active
New Union Street, CoventryCV1 2NT
Born December 1989
Director
Appointed 12 Oct 2022

PORTER, Jamie

Active
New Union Street, CoventryCV1 2NT
Born November 1984
Director
Appointed 23 Aug 2025

QUICK, Philip Reginald

Active
New Union Street, CoventryCV1 2NT
Born August 1949
Director
Appointed 09 Sept 1993

RICHARDSON, Jack

Active
New Union Street, CoventryCV1 2NT
Born March 2002
Director
Appointed 17 Aug 2024

RUTHERFORD, Andrew William

Active
New Union Street, CoventryCV1 2NT
Born October 1966
Director
Appointed 10 Sept 1998

BRIGG, John Stephen

Resigned
Bishops Gorse, WarwickCV35 0BB
Secretary
Appointed 15 Oct 1999
Resigned 23 Oct 2008

CAULFIELD, Julie Ann

Resigned
School Lane, WhitchurchSY13 3HN
Secretary
Appointed 19 Feb 2015
Resigned 23 Jul 2020

FROEHLICH, Paul

Resigned
Lighthorne, WarwickCV35 0BQ
Secretary
Appointed 23 Oct 2008
Resigned 31 Aug 2010

HAMBLEY, Alan Jamieson

Resigned
Hunthill Road, GlasgowG72 9SR
Secretary
Appointed 01 Nov 2012
Resigned 24 Dec 2012

MAWER, Ruth Esther

Resigned
Wilsford Road, GranthamNG32 3AJ
Secretary
Appointed 01 Sept 2010
Resigned 07 Sept 2012

MIDDLEDITCH, Jessica Ann

Resigned
Knowl Green, SudburyCO10 7BZ
Secretary
Appointed 20 Apr 2022
Resigned 14 Nov 2024

PLANTE, Holly

Resigned
Broadheath Common, WorcesterWR2 6RP
Secretary
Appointed 23 Jul 2020
Resigned 20 Apr 2022

SEDGEWICK, Julie Ann

Resigned
Woodhouse Farm Woodhouses, Bishop AucklandDL14 0LL
Secretary
Appointed N/A
Resigned 31 Jan 1992

STEPHENSON, Jeffrey

Resigned
4 Brookfield, HarrogateHG3 2EF
Secretary
Appointed 01 Feb 1992
Resigned 15 Oct 1999

STOKES, Alex

Resigned
Shircombe Farm, DulvertonTA22 9LQ
Secretary
Appointed 24 Dec 2012
Resigned 19 Feb 2015

WEAR, Brenda Rosemary

Resigned
Butcombe, BristolBS40 7XG
Secretary
Appointed 15 Nov 2024
Resigned 14 Jun 2025

ALLEN, Dale

Resigned
Gores Cross, DevizesSN10 4NE
Born April 1992
Director
Appointed 25 Aug 2021
Resigned 19 Aug 2023

ALLEN, Lucy

Resigned
St. Joan A Gores Cross, DevizesSN10 4NA
Born July 1996
Director
Appointed 19 Aug 2023
Resigned 31 Oct 2024

BRIGG, John Stephen

Resigned
Bishops Gorse, WarwickCV35 0BB
Born January 1936
Director
Appointed 23 Oct 2008
Resigned 01 Oct 2009

BRIGG, John Stephen

Resigned
Bishops Gorse, WarwickCV35 0BB
Born January 1936
Director
Appointed N/A
Resigned 15 Oct 1999

BROWN, John William

Resigned
The New Bungalow, TenbySA70 8RY
Born August 1956
Director
Appointed 12 Aug 2006
Resigned 29 Aug 2015

CLARRY, Don

Resigned
Saxon Farm, HorshamRH13 0TR
Born March 1945
Director
Appointed 25 Aug 2001
Resigned 18 Aug 2007

CLARRY, Donald

Resigned
Emms Lane, HorshamRH13 0TR
Born March 1935
Director
Appointed 18 Aug 2012
Resigned 27 Sept 2014

COLE, Thomas Baird, Dr

Resigned
Killynure Road West, BelfastBT8 8EA
Born May 1949
Director
Appointed 24 Sept 2011
Resigned 10 Oct 2013
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 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
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Memorandum Articles
28 August 2024
MAMA
Resolution
28 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 August 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
11 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2012
AP01Appointment of Director
Termination Director Company With Name
15 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2012
TM02Termination of Secretary
Accounts Amended With Made Up Date
12 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Termination Director Company With Name
10 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Resolution
24 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
31 August 2010
CC04CC04
Memorandum Articles
31 August 2010
MEM/ARTSMEM/ARTS
Miscellaneous
31 August 2010
MISCMISC
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
287Change of Registered Office
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
7 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
29 November 1994
288288
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
17 December 1993
288288
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
9 December 1993
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
288288
Legacy
29 January 1993
288288
Legacy
15 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
1 April 1992
288288
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Small
28 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
11 May 1988
363363
Legacy
11 April 1988
363363
Accounts With Made Up Date
24 February 1988
AAAnnual Accounts
Accounts With Made Up Date
23 August 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 May 1986
287Change of Registered Office
Legacy
12 May 1986
288288