Background WavePink WaveYellow Wave

BOURNEMOUTH AND DISTRICT LAW SOCIETY (00038252)

BOURNEMOUTH AND DISTRICT LAW SOCIETY (00038252) is an active UK company. incorporated on 22 February 1893. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BOURNEMOUTH AND DISTRICT LAW SOCIETY has been registered for 133 years. Current directors include DAY RAPKINS, Lauren Elizabeth, DILLING, Ana Lucia Matias Pereira, FALCK, Adrian Clive and 2 others.

Company Number
00038252
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 1893
Age
133 years
Address
Borough Chambers, Bournemouth, BH1 2JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DAY RAPKINS, Lauren Elizabeth, DILLING, Ana Lucia Matias Pereira, FALCK, Adrian Clive, MAHER, Conor David, PROCTOR, Mark Bernard
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNEMOUTH AND DISTRICT LAW SOCIETY

BOURNEMOUTH AND DISTRICT LAW SOCIETY is an active company incorporated on 22 February 1893 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BOURNEMOUTH AND DISTRICT LAW SOCIETY was registered 133 years ago.(SIC: 69102)

Status

active

Active since 133 years ago

Company No

00038252

PRIVATE-LIMITED-GUARANT-NSC Company

Age

133 Years

Incorporated 22 February 1893

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 March 2025 (1 year 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

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

BOURNEMOUTH AND DISTRICT INCORPORATED LAW SOCIETY
From: 22 February 1893To: 9 February 1989
Contact
Address

Borough Chambers Fir Vale Road Bournemouth, BH1 2JJ,

Timeline

56 key events • 1893 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 19
Director Left
Aug 19
New Owner
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 22
New Owner
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Feb 26
0
Funding
49
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DILLING, Ana Lucia Matias Pereira

Active
Borough Chambers, BournemouthBH1 2JJ
Secretary
Appointed 17 Jun 2024

DAY RAPKINS, Lauren Elizabeth

Active
Borough Chambers, BournemouthBH1 2JJ
Born December 1981
Director
Appointed 16 Apr 2025

DILLING, Ana Lucia Matias Pereira

Active
Borough Chambers, BournemouthBH1 2JJ
Born September 1987
Director
Appointed 17 Jun 2024

FALCK, Adrian Clive

Active
Borough Chambers, BournemouthBH1 2JJ
Born August 1980
Director
Appointed 17 Jun 2024

MAHER, Conor David

Active
Borough Chambers, BournemouthBH1 2JJ
Born August 1995
Director
Appointed 26 Jul 2023

PROCTOR, Mark Bernard

Active
Borough Chambers, BournemouthBH1 2JJ
Born June 1978
Director
Appointed 19 Jun 2023

CLARKE, Joanne Elizabeth

Resigned
Fir Vale Road, BournemouthBH1 2JJ
Secretary
Appointed 23 Apr 2018
Resigned 04 Jul 2022

COLLINS, Sheila Mary

Resigned
Mannamead, RingwoodBH24 3JN
Secretary
Appointed N/A
Resigned 23 Apr 2001

JENNINGS, Alexandra Margaret

Resigned
8 Belle Vue Walk, FerndownBH22 8QB
Secretary
Appointed 23 Apr 2001
Resigned 29 Apr 2013

KITELEY, Mark Leon

Resigned
Southville Road, BournemouthBH5 2JT
Secretary
Appointed 29 Apr 2013
Resigned 10 Aug 2018

ADAMS, Susan Elizabeth

Resigned
9 Pottery Road, PooleBH14 8RA
Born August 1958
Director
Appointed 24 Apr 1995
Resigned 03 Oct 1995

ARMITAGE, Judith Marie

Resigned
Whitewell Cottage 152, WarehamBH20 7SL
Born July 1953
Director
Appointed 06 Apr 1992
Resigned 24 Apr 1995

BAEHR, Eric

Resigned
Flat 10 Lyndon Gate, BournemouthBH2 5LW
Born June 1947
Director
Appointed 05 Apr 1993
Resigned 19 Apr 1999

BAJAJ, Robert

Resigned
1 Cromer Road, BournemouthBH8 9BW
Born January 1966
Director
Appointed 28 Apr 2003
Resigned 25 Apr 2005

BICKERSTAFF, Katharine Elizabeth

Resigned
Borough Chambers, BournemouthBH1 2JJ
Born October 1977
Director
Appointed 26 Apr 2010
Resigned 27 Apr 2015

BOYCE, Robert Henry

Resigned
6 Southwood Avenue, BournemouthBH6 3QA
Born February 1955
Director
Appointed 06 Apr 1992
Resigned 24 Apr 1995

BOYER, Richard John

Resigned
5 West Borough, WimborneBH21 1LT
Born June 1946
Director
Appointed 27 Apr 1998
Resigned 01 Mar 2000

BRIDGER, John Christopher

Resigned
Waters Edge, PooleBH14 8EE
Born January 1960
Director
Appointed 21 Apr 1997
Resigned 17 Apr 2000

CALVER, John Michael

Resigned
13 St Johns Hill, WimborneBH21 1BX
Born January 1948
Director
Appointed 21 Apr 1997
Resigned 28 Apr 2003

CARMICHAEL, Sally Anne

Resigned
43 Compton Avenue, PooleBH14 8PU
Born June 1955
Director
Appointed 26 Apr 2004
Resigned 23 Apr 2007

CARMICHAEL, Sally Anne

Resigned
8 Field Way, WimborneBH21 3XH
Born June 1955
Director
Appointed 24 Apr 1996
Resigned 19 Apr 1999

CARSWELL, Andrew James

Resigned
4 High Way, BroadstoneBH18 9NB
Born September 1969
Director
Appointed 26 Apr 2004
Resigned 23 Apr 2007

CAUSTON, Paul Richard

Resigned
Longlands, WimborneBH21 7HE
Born April 1947
Director
Appointed 11 Apr 1994
Resigned 21 Apr 1997

CLARKE, Joanne Elizabeth

Resigned
Borough Chambers, BournemouthBH1 2JJ
Born August 1976
Director
Appointed 23 Apr 2018
Resigned 16 Jun 2025

COLLINS, Sheila Mary

Resigned
Mannamead, RingwoodBH24 3JN
Born April 1952
Director
Appointed 23 Apr 2001
Resigned 25 Apr 2005

COOMBS, Ian

Resigned
111 Queens Park Avenue, BournemouthBH8 9HA
Born September 1940
Director
Appointed 11 Apr 1994
Resigned 21 Apr 1997

COONEY, Lauren Marie

Resigned
Borough Chambers, BournemouthBH1 2JJ
Born June 1985
Director
Appointed 23 Apr 2018
Resigned 17 Jun 2024

COPP, Stephen Francis

Resigned
75 Bridle Way, WimborneBH21 2UP
Born March 1961
Director
Appointed 24 Apr 1996
Resigned 19 Apr 1999

COWAN, Susan Edwina

Resigned
7 The Deans, BournemouthBH1 1QB
Born March 1959
Director
Appointed 21 Apr 1997
Resigned 17 Apr 2000

COWARD, Martin

Resigned
Russell House Oxford Road, BournemouthBH8 8EX
Born October 1959
Director
Appointed 26 Apr 2004
Resigned 25 Apr 2005

COX, Gary Steven

Resigned
Watercress Cottage, CranborneBH21 5NF
Born April 1951
Director
Appointed 24 Apr 1996
Resigned 22 Apr 2002

CRAWFORD, John Watson

Resigned
Lilacs, LymingtonSO41 8LS
Born January 1946
Director
Appointed 27 Apr 1998
Resigned 26 Apr 2004

CRAWFORD, Suzanne Patricia

Resigned
28 Branksome Hill Road, BournemouthBH4 9LD
Born May 1954
Director
Appointed 06 Apr 1992
Resigned 24 Apr 1996

CURRAN, Keith Anthony

Resigned
21 Endfield Road, BournemouthBH9 1TL
Born February 1956
Director
Appointed 05 Apr 1993
Resigned 24 Apr 1996

DANCEY, Martin Alan Gordon

Resigned
BH23
Born March 1957
Director
Appointed N/A
Resigned 11 Apr 1994

Persons with significant control

4

1 Active
3 Ceased

Mrs Ana Lucia Matias Pereira Dilling

Active
Borough Chambers, BournemouthBH1 2JJ
Born September 1987

Nature of Control

Significant influence or control
Notified 17 Jun 2024

Ms Theresa Mills

Ceased
Borough Chambers, BournemouthBH1 2JJ
Born December 1988

Nature of Control

Significant influence or control
Notified 04 Jul 2022
Ceased 17 Jun 2024

Mrs Joanne Elizabeth Clarke

Ceased
Borough Chambers, BournemouthBH1 2JJ
Born August 1976

Nature of Control

Significant influence or control
Notified 26 Aug 2020
Ceased 04 Jul 2022

Mr Mark Leon Kiteley

Ceased
Fir Vale Road, BournemouthBH1 2JJ
Born January 1971

Nature of Control

Significant influence or control
Notified 25 Apr 2016
Ceased 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

230

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Memorandum Articles
10 December 2014
MAMA
Resolution
10 December 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 August 2013
TM02Termination of Secretary
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Resolution
9 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 March 2009
AAAnnual Accounts
Legacy
4 March 2009
363sAnnual Return (shuttle)
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
363sAnnual Return (shuttle)
Resolution
10 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
24 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
18 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
30 July 1991
363aAnnual Return
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
23 August 1990
363363
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Resolution
4 March 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 February 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Accounts With Made Up Date
5 June 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Incorporation Company
22 February 1893
NEWINCIncorporation