Background WavePink WaveYellow Wave

NATIONAL ASSOCIATION OF AGRICULTURAL CONTRACTORS(THE) (00086873)

NATIONAL ASSOCIATION OF AGRICULTURAL CONTRACTORS(THE) (00086873) is an active UK company. incorporated on 15 December 1905. with registered office in Peterborough. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. NATIONAL ASSOCIATION OF AGRICULTURAL CONTRACTORS(THE) has been registered for 120 years. Current directors include BANNISTER, James, DICKINSON, Roger, FARQUHARSON, James Richard and 5 others.

Company Number
00086873
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 1905
Age
120 years
Address
Grange Farm, Wittering Grange Leicester Road, Peterborough, PE8 6NR
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BANNISTER, James, DICKINSON, Roger, FARQUHARSON, James Richard, HARTLEY, Richard Andrew, HEWITT, Jill Louise, PINCHES, Robert, RAYMOND, Meurig David, REDMAN, Matthew
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL ASSOCIATION OF AGRICULTURAL CONTRACTORS(THE)

NATIONAL ASSOCIATION OF AGRICULTURAL CONTRACTORS(THE) is an active company incorporated on 15 December 1905 with the registered office located in Peterborough. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. NATIONAL ASSOCIATION OF AGRICULTURAL CONTRACTORS(THE) was registered 120 years ago.(SIC: 94120)

Status

active

Active since 120 years ago

Company No

00086873

PRIVATE-LIMITED-GUARANT-NSC Company

Age

120 Years

Incorporated 15 December 1905

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Grange Farm, Wittering Grange Leicester Road Wansford Peterborough, PE8 6NR,

Previous Addresses

The Old Cart Shed Easton Lodge Farms Old Oundle Road Wansford Cambridgeshire PE8 6NP
From: 15 December 1905To: 20 March 2023
Timeline

89 key events • 1905 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 24
Director Left
Mar 26
0
Funding
88
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HEWITT, Jill

Active
Leicester Road, PeterboroughPE8 6NR
Secretary
Appointed 01 Jan 2020

BANNISTER, James

Active
Leicester Road, PeterboroughPE8 6NR
Born May 1962
Director
Appointed 25 Jun 2017

DICKINSON, Roger

Active
Stannington, MorpethNE61 6EF
Born May 1955
Director
Appointed 13 Mar 2010

FARQUHARSON, James Richard

Active
Busseys Stool Farm, Blandford ForumDT11 8JS
Born February 1955
Director
Appointed 08 Feb 2003

HARTLEY, Richard Andrew

Active
Fen Farm Ash Lane, NorwichNR16 1RU
Born March 1961
Director
Appointed 17 Feb 1993

HEWITT, Jill Louise

Active
Leicester Road, PeterboroughPE8 6NR
Born August 1970
Director
Appointed 29 Nov 2022

PINCHES, Robert

Active
Robert Pinches Limited, Shrewsbury
Born April 1949
Director
Appointed N/A

RAYMOND, Meurig David

Active
Leicester Road, PeterboroughPE8 6NR
Born November 1952
Director
Appointed 03 Mar 2020

REDMAN, Matthew

Active
Leicester Road, PeterboroughPE8 6NR
Born April 1988
Director
Appointed 20 Jan 2015

DEVEREUX-COOKE, Richard Charles

Resigned
School Hill Cottages, AndoverSP11 0JJ
Secretary
Appointed 01 Apr 1992
Resigned 01 Aug 1995

DONN, Jennifer

Resigned
Easton Lodge Farms, WansfordPE8 6NP
Secretary
Appointed 01 Oct 2013
Resigned 14 Feb 2017

HEWITT, Jill

Resigned
East View, TallingtonPE9 4RP
Secretary
Appointed 10 Feb 2001
Resigned 30 Sept 2013

MIDDLEBOE, Bernhard Ulrik

Resigned
Little Orchard Postmans Lane, ChelmsfordCM3 4SF
Secretary
Appointed 07 Feb 1998
Resigned 10 Feb 2001

MURPHY, Thomas Edmund

Resigned
18 Manley Road, ManchesterM16 8PN
Secretary
Appointed 01 Mar 1996
Resigned 04 Dec 1996

TAYLOR, James Laurence, Secretary

Resigned
Pilgrims St Marys Road, SevenoaksTN15 7AJ
Secretary
Appointed N/A
Resigned 01 Aug 1995

TURNER, Roger

Resigned
7 Astley House, Chipping NortonOX7
Secretary
Appointed 09 Jan 1997
Resigned 07 Feb 1998

BAKER, Charles

Resigned
Easton Lodge Farms, WansfordPE8 6NP
Born January 1951
Director
Appointed 13 Mar 2011
Resigned 25 Feb 2021

BAKER, Robert Charles

Resigned
Easton Lodge Farms, WansfordPE8 6NP
Born January 1951
Director
Appointed 29 Nov 2022
Resigned 06 Mar 2023

BARNES, Shaun

Resigned
Welford Road, NorthantsNN6 6DP
Born April 1967
Director
Appointed 13 Mar 2010
Resigned 12 Mar 2011

BARTLETT, Andrew Neville

Resigned
5 Grenville Terrace, NewportNP6 3SX
Born February 1958
Director
Appointed 17 Mar 1993
Resigned 01 Mar 1996

BAYLEY, Paul Stuart

Resigned
Easton Lodge Farms, WansfordPE8 6NP
Born May 1966
Director
Appointed 10 Mar 2020
Resigned 01 Apr 2020

BEARD, Graham George

Resigned
Hollin Root Farm, CranbrookTN17 2BD
Born April 1950
Director
Appointed 17 Feb 1993
Resigned 07 Feb 1998

BLYTH, James William

Resigned
25a Park View, ReadingRG4 9HD
Director
Appointed 22 Feb 1992
Resigned 17 Feb 1993

BOWLER, Richard Agur

Resigned
Silkmore Cottage Allimore Green, StaffordST18 9JQ
Born February 1952
Director
Appointed 25 Feb 1994
Resigned 14 Feb 2017

BROOK, Andrew John

Resigned
North View Green Road, Haywards HeathRH17 7QA
Born September 1951
Director
Appointed 14 Feb 1997
Resigned 07 Feb 1998

BROOKES, Gregory Paul

Resigned
20 Foster Avenue, StudleyB80 7QJ
Born August 1954
Director
Appointed 25 Feb 2006
Resigned 03 Mar 2007

BROOKES, Gregory Paul

Resigned
20 Foster Avenue, StudleyB80 7QJ
Born August 1954
Director
Appointed 09 Feb 2002
Resigned 08 Feb 2003

BUCHAN, John Hall

Resigned
Bouverie, ColchesterCO7 8NN
Born April 1933
Director
Appointed 05 Feb 2000
Resigned 08 Feb 2003

BUCHAN, John Hall

Resigned
Bouverie, ColchesterCO7 8NN
Born April 1933
Director
Appointed 20 Feb 1992
Resigned 25 Feb 1994

BULLARD, Stuart John

Resigned
West Beech The Green, NorwichNR13 3AH
Born October 1949
Director
Appointed 09 Feb 2002
Resigned 08 Feb 2003

BULLARD, Stuart John

Resigned
West Beech The Green, NorwichNR13 3AH
Born October 1949
Director
Appointed 07 Feb 1998
Resigned 05 Feb 2000

BULLOCK, Michael

Resigned
2 Perton, Stoke EdithHR1 4HN
Born April 1945
Director
Appointed 17 Feb 1993
Resigned 25 Feb 1994

CAMFIELD, David John Charles

Resigned
39 Glebe Road, LetchworthSG6 1DS
Born February 1944
Director
Appointed 17 Feb 1993
Resigned 14 Feb 1997

CHILES, Simon

Resigned
Easton Lodge Farms, WansfordPE8 6NP
Born April 1963
Director
Appointed 13 Mar 2011
Resigned 12 Jun 2017

CORNWALLIS, The Right Honourable The Lord

Resigned
Ruck Farm, TonbridgeTN12 8DT
Born June 1921
Director
Appointed N/A
Resigned 07 Feb 1998
Fundings
Financials
Latest Activities

Filing History

324

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Statement Of Companys Objects
17 May 2018
CC04CC04
Resolution
17 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
4 May 2018
CC04CC04
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Accounts With Accounts Type Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
15 April 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Legacy
5 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
23 April 2008
353353
Legacy
23 April 2008
190190
Legacy
23 April 2008
287Change of Registered Office
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
287Change of Registered Office
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2007
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 March 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
353353
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
28 June 2001
288cChange of Particulars
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment 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
27 February 2001
287Change of Registered Office
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
31 May 1996
288288
Accounts With Accounts Type Full
19 May 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1995
AAAnnual Accounts
Legacy
5 January 1995
225(1)225(1)
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
29 April 1992
363sAnnual Return (shuttle)
Legacy
5 June 1991
363aAnnual Return
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Legacy
3 May 1989
363363
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
13 April 1987
363363
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 October 1945
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 1905
NEWINCIncorporation