Background WavePink WaveYellow Wave

BRITISH RECORD SOCIETY LIMITED (00037931)

BRITISH RECORD SOCIETY LIMITED (00037931) is an active UK company. incorporated on 9 January 1893. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. BRITISH RECORD SOCIETY LIMITED has been registered for 133 years. Current directors include AYRES, Jessica Jenna Jane, Dr, BARNWELL, Paul Stephen, Dr, BONE, Phillip Alan, Dr and 12 others.

Company Number
00037931
Status
active
Type
ltd
Incorporated
9 January 1893
Age
133 years
Address
College Of Arms (Fao Phillip Bone), London, EC4V 4BT
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
AYRES, Jessica Jenna Jane, Dr, BARNWELL, Paul Stephen, Dr, BONE, Phillip Alan, Dr, DICKINSON, Patric Laurence, ERICKSON, Amy Louise, Dr, FERGUSON, Catherine Mary Faith, Dr, GREEN, Adrian Gareth, Dr, HENDERSON, James Douglas, JONES, Susan Rosamund, Dr, PARKINSON, Elizabeth, Dr, PETERS, Martha Kate, Dr, SCOTT, Michael, Dr, SEAMAN, Peter James, WALLIS, Patrick Howard John, Dr, WEBB, Clifford Reginald
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH RECORD SOCIETY LIMITED

BRITISH RECORD SOCIETY LIMITED is an active company incorporated on 9 January 1893 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. BRITISH RECORD SOCIETY LIMITED was registered 133 years ago.(SIC: 58110)

Status

active

Active since 133 years ago

Company No

00037931

LTD Company

Age

133 Years

Incorporated 9 January 1893

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

College Of Arms (Fao Phillip Bone) 130 Queen Victoria Street London, EC4V 4BT,

Previous Addresses

Montrose Benwell Road Brookwood Woking Surrey GU24 0EN England
From: 18 March 2021To: 9 April 2025
Department of Economic History London School of Economics & Political Science Houghton Street London WC2A 2AE United Kingdom
From: 4 January 2018To: 18 March 2021
Flat 8 High Corner 1 Northover Road Bristol BS9 3JB England
From: 19 April 2017To: 4 January 2018
48 Melrose Avenue Reading RG6 7BN
From: 23 June 2014To: 19 April 2017
C/O C/O Advice and Records Knowledge Department the National Archives Ruskin Avenue Richmond Surrey TW9 4DU England
From: 16 June 2014To: 23 June 2014
C/O Dr Patrick Wallis Department of Economic History Lse Houghton Street London Wc2a 2Aewc2a 2Ae
From: 20 September 2010To: 16 June 2014
College of Arms Queen Victoria Street London EC4V 4BT
From: 9 January 1893To: 20 September 2010
Timeline

35 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 15
Director Left
May 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 24
Director Joined
Jul 24
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

JONES, Susan Rosamund, Dr

Active
130 Queen Victoria Street, LondonEC4V 4BT
Secretary
Appointed 18 Mar 2021

AYRES, Jessica Jenna Jane, Dr

Active
130 Queen Victoria Street, LondonEC4V 4BT
Born May 1995
Director
Appointed 06 Oct 2025

BARNWELL, Paul Stephen, Dr

Active
130 Queen Victoria Street, LondonEC4V 4BT
Born July 1961
Director
Appointed 05 May 2022

BONE, Phillip Alan, Dr

Active
130 Queen Victoria Street, LondonEC4V 4BT
Born December 1993
Director
Appointed 22 Jul 2024

DICKINSON, Patric Laurence

Active
130 Queen Victoria Street, LondonEC4V 4BT
Born November 1950
Director
Appointed N/A

ERICKSON, Amy Louise, Dr

Active
Grange Road, CambridgeCB3 9AN
Born August 1961
Director
Appointed 10 Apr 2001

FERGUSON, Catherine Mary Faith, Dr

Active
130 Queen Victoria Street, LondonEC4V 4BT
Born May 1955
Director
Appointed 14 May 2008

GREEN, Adrian Gareth, Dr

Active
130 Queen Victoria Street, LondonEC4V 4BT
Born March 1973
Director
Appointed 24 Sept 2016

HENDERSON, James Douglas

Active
Riggs Place, CuparKY15 5JA
Born April 1976
Director
Appointed 16 Apr 2010

JONES, Susan Rosamund, Dr

Active
Benwell Road, WokingGU24 0EN
Born August 1953
Director
Appointed 27 Sept 2014

PARKINSON, Elizabeth, Dr

Active
130 Queen Victoria Street, LondonEC4V 4BT
Born November 1938
Director
Appointed 05 May 2022

PETERS, Martha Kate, Dr

Active
130 Queen Victoria Street, LondonEC4V 4BT
Born May 1966
Director
Appointed 10 Nov 2008

SCOTT, Michael, Dr

Active
130 Queen Victoria Street, LondonEC4V 4BT
Born April 1970
Director
Appointed 27 Apr 2013

SEAMAN, Peter James

Active
130 Queen Victoria Street, LondonEC4V 4BT
Born April 1950
Director
Appointed 14 May 2008

WALLIS, Patrick Howard John, Dr

Active
130 Queen Victoria Street, LondonEC4V 4BT
Born March 1975
Director
Appointed 27 Sept 2008

WEBB, Clifford Reginald

Active
130 Queen Victoria Street, LondonEC4V 4BT
Born May 1948
Director
Appointed N/A

AILES, Adrian Peter, Dr

Resigned
1 Northover Road, BristolBS9 3JB
Secretary
Appointed 03 May 2014
Resigned 17 Sept 2017

DICKINSON, Patric Laurence

Resigned
College Of Arms, LondonEC4V 4BT
Secretary
Appointed N/A
Resigned 16 Apr 2010

WALLIS, Patrick Howard John, Professor

Resigned
London School Of Economics And Political Science, LondonWC2A 2AE
Secretary
Appointed 23 Sept 2017
Resigned 18 Mar 2021

WALLIS, Patrick Howard John, Dr

Resigned
Elizabeth Avenue, LondonN1 2BQ
Secretary
Appointed 16 Apr 2010
Resigned 03 May 2014

AILES, Adrian Peter, Dr

Resigned
1 Northover Road, BristolBS9 3JB
Born October 1956
Director
Appointed 16 Apr 2010
Resigned 17 Sept 2017

BARRATT, Dorothy Mary, Dr

Resigned
Middle Bell Cottage, SolihullB94 5AJ
Born November 1923
Director
Appointed N/A
Resigned 29 Apr 2003

BEVAN, Amanda Sonia

Resigned
1 Fanshawe Road, RichmondTW10 7XT
Born June 1956
Director
Appointed 13 Apr 1999
Resigned 16 Apr 2010

BLAKE, Philip Haslewood

Resigned
5 Watkin Road, FolkestoneCT19 5EP
Born May 1907
Director
Appointed N/A
Resigned 03 Jun 1994

BOWER, Jacqueline Mary, Dr

Resigned
Heygate House, RochesterME1 2BY
Born April 1954
Director
Appointed N/A
Resigned 01 Sept 2012

BUSFIELD, Carolyn Sheila

Resigned
Stone Barn Farm Sutherland Road, Stoke On TrentST9 9QD
Born December 1944
Director
Appointed N/A
Resigned 22 Aug 2005

CAMP, Anthony John

Resigned
65 Fursecroft, LondonW1H 5LG
Born November 1937
Director
Appointed N/A
Resigned 19 Apr 2005

CHURCHILL, Else

Resigned
134a Tankerton Road, WhitstableCT5 2AN
Born June 1961
Director
Appointed 07 Apr 1998
Resigned 01 Aug 2012

COLWELL, Stella

Resigned
Woodland View, ColchesterCO6 5AH
Born September 1944
Director
Appointed N/A
Resigned 14 May 2008

COX, Jane Maureen

Resigned
31 Prince Of Wales Road, LondonNW5 3LH
Born April 1942
Director
Appointed N/A
Resigned 14 May 2002

CROOK, David, Dr

Resigned
3 Saint Andrews, GranthamNG31 9PE
Born June 1947
Director
Appointed 09 May 2002
Resigned 18 Apr 2007

DAVIES, Matthew, Professor

Resigned
26 Russell Square, LondonWC1B 5DQ
Born October 1968
Director
Appointed 01 Oct 2013
Resigned 05 May 2022

DUNHILL, Rosemary Carole

Resigned
7 Rances Way, WinchesterSO22 4PN
Born June 1944
Director
Appointed N/A
Resigned 31 Dec 1994

EVANS, Nesta Rose

Resigned
Crossings The Green, Bury St EdmundsIP30 9NY
Born February 1933
Director
Appointed N/A
Resigned 20 Apr 2004

FLOOD, Susan

Resigned
32 Elmwood, Welwyn Garden CityAL8 6LE
Born March 1953
Director
Appointed 14 May 2002
Resigned 05 Oct 2013
Fundings
Financials
Latest Activities

Filing History

249

Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 October 2023
AAMDAAMD
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 March 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
19 March 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
18 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Termination Director Company With Name Termination Date
2 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2014
AR01AR01
Appoint Person Director Company With Name
3 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2014
AP01Appointment of Director
Termination Director Company With Name
3 May 2014
TM01Termination of Director
Termination Director Company With Name
3 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Memorandum Articles
8 October 2009
MEM/ARTSMEM/ARTS
Resolution
8 October 2009
RESOLUTIONSResolutions
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
26 May 2008
288bResignation of Director or Secretary
Legacy
26 May 2008
288bResignation of Director or Secretary
Legacy
26 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
19 April 2007
288cChange of Particulars
Legacy
19 April 2007
288cChange of Particulars
Legacy
19 April 2007
288cChange of Particulars
Legacy
19 April 2007
288cChange of Particulars
Legacy
19 April 2007
288cChange of Particulars
Legacy
19 April 2007
288cChange of Particulars
Legacy
19 April 2007
288cChange of Particulars
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288cChange of Particulars
Legacy
19 April 2007
288cChange of Particulars
Legacy
19 April 2007
190190
Legacy
19 April 2007
353353
Legacy
19 April 2007
287Change of Registered Office
Legacy
19 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
3 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1994
AAAnnual Accounts
Legacy
7 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363b363b
Legacy
8 May 1992
363(287)363(287)
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
12 September 1991
363aAnnual Return
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
288288
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Legacy
19 April 1990
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
7 November 1988
288288
Accounts With Made Up Date
7 November 1988
AAAnnual Accounts
Legacy
7 November 1988
363363
Accounts With Made Up Date
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
288288
Legacy
16 October 1987
288288
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Legacy
29 November 1986
363363
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Incorporation Company
1 January 1900
NEWINCIncorporation