Background WavePink WaveYellow Wave

SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) (00103858)

SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) (00103858) is an active UK company. incorporated on 3 July 1909. with registered office in Shildon. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) has been registered for 116 years. Current directors include BENNETT, Antony, BURN, Brian William, CLINTON, Ian and 7 others.

Company Number
00103858
Status
active
Type
ltd
Incorporated
3 July 1909
Age
116 years
Address
Club Ground, Shildon, DL4 1EZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BENNETT, Antony, BURN, Brian William, CLINTON, Ian, DENT, David Ian, DENT, Diane, MULLEY, Carolyn Anne, MULLEY, Paul, SMITH, Norman, TWEDDLE, Martyn John, WILSON, Michael Robert
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE)

SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) is an active company incorporated on 3 July 1909 with the registered office located in Shildon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SHILDON ASSOCIATION FOOTBALL CLUB LIMITED(THE) was registered 116 years ago.(SIC: 93120)

Status

active

Active since 116 years ago

Company No

00103858

LTD Company

Age

116 Years

Incorporated 3 July 1909

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Club Ground Dean Street Shildon, DL4 1EZ,

Timeline

63 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Feb 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 15
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jan 19
New Owner
Jan 19
Owner Exit
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
May 21
Owner Exit
Mar 22
Owner Exit
May 22
Director Joined
Mar 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
New Owner
May 23
New Owner
May 23
Loan Secured
Jul 23
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
40
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

TWEDDLE, Martyn John

Active
Club Ground, ShildonDL4 1EZ
Secretary
Appointed 06 Apr 2018

BENNETT, Antony

Active
Club Ground, ShildonDL4 1EZ
Born July 1967
Director
Appointed 27 Mar 2023

BURN, Brian William

Active
Club Ground, ShildonDL4 1EZ
Born March 1962
Director
Appointed 01 Sept 2005

CLINTON, Ian

Active
Club Ground, ShildonDL4 1EZ
Born July 1982
Director
Appointed 25 Jun 2024

DENT, David Ian

Active
Club Ground, ShildonDL4 1EZ
Born January 1967
Director
Appointed 01 Jun 2012

DENT, Diane

Active
Club Ground, ShildonDL4 1EZ
Born July 1974
Director
Appointed 20 Mar 2018

MULLEY, Carolyn Anne

Active
Club Ground, ShildonDL4 1EZ
Born December 1962
Director
Appointed 12 Feb 2020

MULLEY, Paul

Active
Club Ground, ShildonDL4 1EZ
Born September 1959
Director
Appointed 12 Feb 2020

SMITH, Norman

Active
Club Ground, ShildonDL4 1EZ
Born June 1953
Director
Appointed 01 Jun 2012

TWEDDLE, Martyn John

Active
Club Ground, ShildonDL4 1EZ
Born August 1970
Director
Appointed 20 Mar 2018

WILSON, Michael Robert

Active
Club Ground, ShildonDL4 1EZ
Born December 1969
Director
Appointed 25 Jun 2024

ARMITAGE, John Michael

Resigned
22 Hambleton Court, Newton AycliffeDL5 7HR
Secretary
Appointed N/A
Resigned 26 Mar 2007

HOWE, Gareth Michael Robinson

Resigned
Dean House, ShildonDL4 1HA
Secretary
Appointed 21 Nov 2006
Resigned 06 Apr 2018

AIREY, Edwin

Resigned
22 Granville Avenue, ShildonDL4 1JN
Born February 1933
Director
Appointed N/A
Resigned 17 Aug 1998

AISBITT, William

Resigned
1 West View Terrace, ShildonDL4 1BD
Born November 1931
Director
Appointed N/A
Resigned 09 Dec 2002

ARMITAGE, Audrey Kasher

Resigned
22 Hambleton Court, Newton AycliffeDL5 7HR
Born May 1939
Director
Appointed 29 Dec 2003
Resigned 18 Nov 2014

ARMITAGE, John Michael

Resigned
22 Hambleton Court, Newton AycliffeDL5 7HR
Born January 1947
Director
Appointed N/A
Resigned 26 Mar 2007

BENNETT, Antony

Resigned
Club Ground, ShildonDL4 1EZ
Born July 1967
Director
Appointed 27 Mar 2022
Resigned 10 Mar 2023

BODDY, Alan

Resigned
Club Ground, ShildonDL4 1EZ
Born March 1967
Director
Appointed 11 Dec 2018
Resigned 10 Mar 2023

CLARKSON, Joan

Resigned
2 Foundry Street, ShildonDL4 2HE
Born February 1933
Director
Appointed 15 Jul 2002
Resigned 29 Dec 2003

DANBY, John William

Resigned
22 Burnie Gardens, ShildonDL4 1ND
Born March 1947
Director
Appointed 16 Sept 1991
Resigned 30 Jul 1992

DUNNINGTON, Harry

Resigned
2 Bluebell Close, Newton AycliffeDL5 7LN
Born December 1946
Director
Appointed N/A
Resigned 01 Jun 2012

EDGELEY, Neil

Resigned
Club Ground, ShildonDL4 1EZ
Born February 1947
Director
Appointed 01 Jun 2012
Resigned 01 Jan 2014

ELLIOTT, George

Resigned
94 Main Street, ShildonDL4 1AQ
Born December 1936
Director
Appointed N/A
Resigned 13 Jan 2007

EMMERSON, Douglas Bond

Resigned
29 Brookside, Durham CityDH7 6RU
Born October 1941
Director
Appointed 07 Jul 1997
Resigned 07 Aug 2000

FINCH, Andrew

Resigned
Club Ground, ShildonDL4 1EZ
Born September 1973
Director
Appointed 20 Mar 2018
Resigned 27 May 2021

GOWAN, Raymond Ernest

Resigned
4 Egerton Close, Stockton On TeesTS20 1SX
Born April 1944
Director
Appointed 01 Jul 1996
Resigned 25 Oct 2004

HAMPTON, Gordon Brett

Resigned
Ashfield West Auckland Road, County DurhamDL4 1PY
Born November 1974
Director
Appointed 29 Dec 2003
Resigned 31 Oct 2005

HAMPTON, Gordon Bernard

Resigned
Ashfield West Auckland Road, BrusseltonDL4 1PY
Born February 1953
Director
Appointed 23 Oct 2000
Resigned 31 Oct 2005

HAY, John

Resigned
Southland Gardens, ShildonDL4 1EY
Born November 1943
Director
Appointed 01 Jan 2008
Resigned 31 Jan 2013

HOWE, Gareth Michael Robinson

Resigned
Dean House, ShildonDL4 1HA
Born May 1954
Director
Appointed 01 Sept 2005
Resigned 06 Apr 2018

HUGHES, Christopher

Resigned
Club Ground, ShildonDL4 1EZ
Born March 1984
Director
Appointed 06 Jun 2016
Resigned 06 Apr 2018

HUNTINGDON, James Gary

Resigned
5 Central Parade, ShildonDL4 1DL
Born February 1940
Director
Appointed N/A
Resigned 04 Jul 1994

JAY, Julian Nicholas

Resigned
48 Wales Street, DarlingtonDL3 0LT
Born December 1953
Director
Appointed 21 Dec 1991
Resigned 30 Jul 1992

JENNINGS, Neil

Resigned
1 Dent Street, ShildonDL4 2DJ
Born July 1965
Director
Appointed 02 Aug 2000
Resigned 01 Jun 2012

Persons with significant control

14

1 Active
13 Ceased

Mrs Carolyn Anne Mulley

Ceased
Club Ground, ShildonDL4 1EZ
Born December 1962

Nature of Control

Significant influence or control
Notified 12 Feb 2020
Ceased 27 Mar 2023

Paul Mulley

Ceased
Club Ground, ShildonDL4 1EZ
Born September 1959

Nature of Control

Significant influence or control
Notified 12 Feb 2020
Ceased 27 Mar 2023

Alan Boddy

Ceased
Club Ground, ShildonDL4 1EZ
Born March 1967

Nature of Control

Significant influence or control
Notified 11 Dec 2018
Ceased 10 Mar 2023

Mr Martyn John Tweddle

Ceased
Club Ground, ShildonDL4 1EZ
Born August 1970

Nature of Control

Significant influence or control
Notified 20 Mar 2018
Ceased 27 Mar 2023

Mrs Diane Dent

Ceased
Club Ground, ShildonDL4 1EZ
Born July 1974

Nature of Control

Significant influence or control
Notified 20 Mar 2018
Ceased 27 Mar 2023

Harbro Supplies Limited

Ceased
Cocklon Hill Road, Bishop AucklandDL14 6JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2016
Ceased 06 Feb 2020

Mr Brian William Burn

Ceased
Club Ground, ShildonDL4 1EZ
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Mar 2023

Norman Smith

Ceased
Club Ground, ShildonDL4 1EZ
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Mar 2023

Mr Jeffrey Ridley

Ceased
ShildonDL4 2NB
Born September 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Feb 2020

Mr Peter Rowley

Ceased
Hackworth Road, ShildonDL4 1LX
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Feb 2020

Mr Gareth Michael Robinson Howe

Ceased
32/34 Dean Street, ShildonDL4 1HA
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2018

Christopher Hughes

Ceased
Hetton-Le-HoleDH5 0AT
Born March 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2018

Christopher Stuart Tague

Ceased
Tudhoe, SpennymoorDL16 6TE
Born March 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2017

Mr David Ian Dent

Active
Club Ground, ShildonDL4 1EZ
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

224

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
18 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2012
AP01Appointment of Director
Termination Director Company With Name
9 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Resolution
20 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
17 February 1992
363sAnnual Return (shuttle)
Resolution
21 August 1991
RESOLUTIONSResolutions
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363363
Legacy
27 February 1990
288288
Legacy
27 February 1990
288288
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
9 March 1989
288288
Accounts With Accounts Type Small
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
288288
Legacy
23 February 1988
363363
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
8 July 1970
MISCMISC