Background WavePink WaveYellow Wave

NORWICH DIOCESAN BOARD OF FINANCE LIMITED(THE) (00088175)

NORWICH DIOCESAN BOARD OF FINANCE LIMITED(THE) (00088175) is an active UK company. incorporated on 28 March 1906. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NORWICH DIOCESAN BOARD OF FINANCE LIMITED(THE) has been registered for 120 years. Current directors include BETTS, Steven James, The Venerable, BISHOP, Ian Gregory, The Rt Revd, BRADDOCK, Andrew Jonathan, Very Reverend Dr and 15 others.

Company Number
00088175
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 1906
Age
120 years
Address
Diocesan House 109 Dereham Road, Norwich, NR9 5ES
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BETTS, Steven James, The Venerable, BISHOP, Ian Gregory, The Rt Revd, BRADDOCK, Andrew Jonathan, Very Reverend Dr, CRACKNELL, Paul Jonathan, DOBSON, Catherine, The Ven, EDGECOMBE, Virginia Clare, HOWE, Catherine, HUTTON, Caroline, JAMES, Keith Nicholas, The Ven, JEFFRIES, Mark, KAMMOUN, Kandara Rachelle, PRICE, Matthew James, Revd, RICHMOND, Patrick, Revd Dr, ROBSON, Angela Shireen, STEEN, Jane Elizabeth, The Rt Revd Dr, STOKES, Simon Colin, Rev'D Canon, USHER, Graham, The Rt.Reverend., WILKINS, Graham Paul, Revd
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWICH DIOCESAN BOARD OF FINANCE LIMITED(THE)

NORWICH DIOCESAN BOARD OF FINANCE LIMITED(THE) is an active company incorporated on 28 March 1906 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NORWICH DIOCESAN BOARD OF FINANCE LIMITED(THE) was registered 120 years ago.(SIC: 94910)

Status

active

Active since 120 years ago

Company No

00088175

PRIVATE-LIMITED-GUARANT-NSC Company

Age

120 Years

Incorporated 28 March 1906

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Diocesan House 109 Dereham Road Easton Norwich, NR9 5ES,

Previous Addresses

Diocesan House Dereham Road Easton Norwich Norfolk NR9 5ES
From: 28 March 1906To: 27 June 2011
Timeline

99 key events • 1906 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Apr 12
Director Left
May 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
Oct 14
Director Left
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jan 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Jan 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
May 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
May 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
88
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

19 Active
16 Resigned

SWEETING, Tim

Active
109 Dereham Road, NorwichNR9 5ES
Secretary
Appointed 06 Sept 2021

BETTS, Steven James, The Venerable

Active
109 Dereham Road, NorwichNR9 5ES
Born November 1964
Director
Appointed 01 Aug 2003

BISHOP, Ian Gregory, The Rt Revd

Active
109 Dereham Road, NorwichNR9 5ES
Born November 1962
Director
Appointed 29 Sept 2023

BRADDOCK, Andrew Jonathan, Very Reverend Dr

Active
109 Dereham Road, NorwichNR9 5ES
Born March 1971
Director
Appointed 28 Jan 2023

CRACKNELL, Paul Jonathan

Active
109 Dereham Road, NorwichNR9 5ES
Born October 1975
Director
Appointed 06 Oct 2021

DOBSON, Catherine, The Ven

Active
109 Dereham Road, NorwichNR9 5ES
Born May 1971
Director
Appointed 01 Oct 2022

EDGECOMBE, Virginia Clare

Active
109 Dereham Road, NorwichNR9 5ES
Born March 1968
Director
Appointed 06 Oct 2021

HOWE, Catherine

Active
109 Dereham Road, NorwichNR9 5ES
Born October 1952
Director
Appointed 13 Jul 2023

HUTTON, Caroline

Active
Dereham Road, NorwichNR9 5ES
Born December 1981
Director
Appointed 09 Jan 2025

JAMES, Keith Nicholas, The Ven

Active
109 Dereham Road, NorwichNR9 5ES
Born February 1969
Director
Appointed 04 Apr 2022

JEFFRIES, Mark

Active
Dereham Road, NorwichNR9 5ES
Born June 1957
Director
Appointed 20 Feb 2021

KAMMOUN, Kandara Rachelle

Active
109 Dereham Road, NorwichNR9 5ES
Born February 1960
Director
Appointed 15 Oct 2018

PRICE, Matthew James, Revd

Active
109 Dereham Road, NorwichNR9 5ES
Born March 1978
Director
Appointed 06 Oct 2021

RICHMOND, Patrick, Revd Dr

Active
109 Dereham Road, NorwichNR9 5ES
Born May 1969
Director
Appointed 16 Dec 2019

ROBSON, Angela Shireen

Active
109 Dereham Road, NorwichNR9 5ES
Born April 1961
Director
Appointed 21 Oct 2014

STEEN, Jane Elizabeth, The Rt Revd Dr

Active
109 Dereham Road, NorwichNR9 5ES
Born February 1964
Director
Appointed 06 Oct 2021

STOKES, Simon Colin, Rev'D Canon

Active
109 Dereham Road, NorwichNR9 5ES
Born March 1962
Director
Appointed 09 Feb 2016

USHER, Graham, The Rt.Reverend.

Active
109 Dereham Road, NorwichNR9 5ES
Born September 1970
Director
Appointed 17 Jun 2019

WILKINS, Graham Paul, Revd

Active
109 Dereham Road, NorwichNR9 5ES
Born September 1982
Director
Appointed 31 Mar 2025

ADENEY, David William

Resigned
King William Cottage Broom Green, DerehamNR20 5EW
Secretary
Appointed 25 Apr 1995
Resigned 31 Mar 2002

BOWETT, Richard Julnes, Reverend

Resigned
110 Dereham Road, NorwichNR9 5DF
Secretary
Appointed 01 Apr 2002
Resigned 05 Oct 2009

BUTLER, Michael Richard

Resigned
The Street, NorwichNR10 5DU
Secretary
Appointed 23 Sept 2009
Resigned 30 Apr 2021

MARTIN, Brian Wardley, Dr

Resigned
The Vicarage Dereham Road, NorwichNR9 5ES
Secretary
Appointed N/A
Resigned 31 Mar 1995

MOLAND, Robert William, Captain

Resigned
Pond Farm, NorwichNR11 7DU
Secretary
Appointed N/A
Resigned 30 Apr 1993

ALLBROOK, Mark Edward

Resigned
109 Dereham Road, NorwichNR9 5ES
Born November 1954
Director
Appointed 06 Oct 2021
Resigned 09 Jan 2025

ALLTON, Paul Irving, The Reverend

Resigned
St Margarets Rectory 16 Corton Road, LowestoftNR32 4PL
Born October 1938
Director
Appointed N/A
Resigned 17 Dec 1991

ASHE, John, Venerable

Resigned
Whitwell Road, NorwichNR9 5PN
Born February 1953
Director
Appointed 01 Apr 2009
Resigned 24 Apr 2012

ASQUITH, Michael, Revd

Resigned
109 Dereham Road, NorwichNR9 5ES
Born April 1960
Director
Appointed 01 Jan 2019
Resigned 06 Oct 2021

BACK, Robin Philip

Resigned
The Old Manse, GuestwickNR20 5QJ
Born June 1946
Director
Appointed 01 Aug 2003
Resigned 06 Oct 2021

BARNE, Nicholas Michael Lancelot, Major

Resigned
109 Dereham Road, NorwichNR9 5ES
Born November 1943
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2013

BARNE, Nicholas Michael Lancelot, Major

Resigned
Blofield House, NorwichNR13 4RW
Born November 1943
Director
Appointed 27 Jul 2004
Resigned 01 Jan 2013

BARRETT, Eric Walter

Resigned
Leaside Watery Lane, DerehamNR20 5PL
Born November 1921
Director
Appointed N/A
Resigned 31 Dec 2003

BARROW, Janet

Resigned
6 Neville Road, Kings LynnPE31 7HA
Born April 1938
Director
Appointed 28 Feb 1995
Resigned 27 Feb 1996

BEARDSMORE, Alan, The Reverend

Resigned
210 Newmarket Road, NorwichNR4 7LA
Born April 1945
Director
Appointed 30 Mar 1999
Resigned 31 Dec 2003

BENTLEY, Ian, The Ven

Resigned
109 Dereham Road, NorwichNR9 5ES
Born April 1955
Director
Appointed 06 Oct 2021
Resigned 16 May 2022
Fundings
Financials
Latest Activities

Filing History

322

Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Memorandum Articles
5 July 2022
MAMA
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Resolution
5 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Resolution
22 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 May 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Legacy
10 November 2012
MG01MG01
Legacy
10 November 2012
MG01MG01
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Memorandum Articles
28 July 2010
MEM/ARTSMEM/ARTS
Resolution
28 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 July 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
7 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 August 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 July 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 July 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 July 1999
AAAnnual Accounts
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 July 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 July 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
6 August 1996
288288
Legacy
25 July 1996
288288
Accounts With Accounts Type Full Group
17 July 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
13 March 1996
288288
Accounts With Accounts Type Full Group
7 July 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
288288
Legacy
8 June 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
18 April 1995
288288
Legacy
5 April 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
11 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
20 July 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
8 July 1993
288288
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
6 June 1993
287Change of Registered Office
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
28 July 1992
288288
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363aAnnual Return
Legacy
15 January 1991
288288
Legacy
12 December 1990
288288
Legacy
27 July 1990
363363
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Legacy
4 January 1990
288288
Legacy
12 October 1989
288288
Legacy
20 September 1989
288288
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
7 March 1989
288288
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
27 February 1989
288288
Legacy
27 February 1989
288288
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Legacy
22 February 1989
288288
Legacy
22 February 1989
288288
Legacy
5 October 1988
288288
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
18 May 1988
288288
Legacy
19 April 1988
288288
Legacy
12 January 1988
288288
Legacy
4 November 1987
403aParticulars of Charge Subject to s859A
Legacy
27 October 1987
288288
Legacy
9 September 1987
363363
Legacy
6 September 1987
288288
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
26 February 1987
288288
Legacy
19 February 1987
288288
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
22 September 1986
288288
Legacy
28 August 1986
288288
Legacy
7 August 1986
288288
Legacy
21 July 1986
288288
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Legacy
12 May 1986
288288
Certificate Change Of Name Company
8 March 1919
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 1906
NEWINCIncorporation