Background WavePink WaveYellow Wave

BRITISH ASSOCIATION OF REMOVERS LIMITED(THE) (00133531)

BRITISH ASSOCIATION OF REMOVERS LIMITED(THE) (00133531) is an active UK company. incorporated on 23 January 1914. with registered office in Watford. The company operates in the Transportation and Storage sector, engaged in removal services. BRITISH ASSOCIATION OF REMOVERS LIMITED(THE) has been registered for 112 years. Current directors include ALMANDRAS, Mairead Emma, COLE, Sarah Katherine, DOLAN, Richard Emmett and 8 others.

Company Number
00133531
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1914
Age
112 years
Address
Tangent House, Watford, WD18 0TG
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
ALMANDRAS, Mairead Emma, COLE, Sarah Katherine, DOLAN, Richard Emmett, FOULGER-LANE, Alexandra Kate, GIBBONS, Melissa Jade, HENDRY, Gemma Elizabeth, LARGE, Andrew Gordon, POYNER, Robert Anthony, STRANK, David Michael, WEBSTER, Richard Thomas, WILLIAMS, Matthew Harry Edward
SIC Codes
49420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ASSOCIATION OF REMOVERS LIMITED(THE)

BRITISH ASSOCIATION OF REMOVERS LIMITED(THE) is an active company incorporated on 23 January 1914 with the registered office located in Watford. The company operates in the Transportation and Storage sector, specifically engaged in removal services. BRITISH ASSOCIATION OF REMOVERS LIMITED(THE) was registered 112 years ago.(SIC: 49420)

Status

active

Active since 112 years ago

Company No

00133531

PRIVATE-LIMITED-GUARANT-NSC Company

Age

112 Years

Incorporated 23 January 1914

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 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Tangent House 62 Exchange Road Watford, WD18 0TG,

Timeline

102 key events • 1914 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Oct 09
Director Joined
Nov 09
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Loan Cleared
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
100
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BRITTEN, Tracy Debra

Active
Tangent House, WatfordWD18 0TG
Secretary
Appointed 01 Dec 2019

ALMANDRAS, Mairead Emma

Active
Quarry Road, GodstoneRH9 8DQ
Born November 1991
Director
Appointed 16 May 2025

COLE, Sarah Katherine

Active
Lyon Way Trading Estate, GreenfordUB6 0BN
Born August 1970
Director
Appointed 12 May 2023

DOLAN, Richard Emmett

Active
Tomo Industrial Estate, StowmarketIP15 5AY
Born March 1966
Director
Appointed 12 May 2023

FOULGER-LANE, Alexandra Kate

Active
Hennock Road East, Marsh BartonEX2 8RU
Born May 1998
Director
Appointed 16 May 2025

GIBBONS, Melissa Jade

Active
Greenway Enterprise Park, County DownBT23 7SU
Born March 1992
Director
Appointed 17 May 2024

HENDRY, Gemma Elizabeth

Active
East Main Street, BathgateEH47 7QS
Born January 1985
Director
Appointed 16 May 2025

LARGE, Andrew Gordon

Active
62 Exchange Road, WatfordWD18 0TG
Born September 1969
Director
Appointed 11 Aug 2025

POYNER, Robert Anthony

Active
Ardra Road, LondonN9 0BD
Born July 1979
Director
Appointed 12 May 2023

STRANK, David Michael

Active
Wotton Road, AshfordTN23 6LL
Born July 1965
Director
Appointed 16 May 2025

WEBSTER, Richard Thomas

Active
Wellington Way, BridlingtonYO15 3QY
Born August 1975
Director
Appointed 17 May 2024

WILLIAMS, Matthew Harry Edward

Active
Thorn Road, DunstableLU5 6JH
Born November 1991
Director
Appointed 12 May 2023

FALKNER, James Julian

Resigned
Tangent House, WatfordWD18 0TG
Secretary
Appointed 19 Oct 2009
Resigned 07 Feb 2013

MITCHELL, Brian Anthony Paul

Resigned
25 Eastbury Avenue, EnfieldEN1 3NJ
Secretary
Appointed N/A
Resigned 31 Aug 1996

SWINDON, Paul James

Resigned
Exchange Road, WatfordWD18 0TG
Secretary
Appointed 08 Feb 2013
Resigned 03 Oct 2019

SYERS, Robert Drinkwater

Resigned
33 Richborough Road, LondonNW2 3LX
Secretary
Appointed 01 Sept 1996
Resigned 19 Oct 2009

AIKEN, Roger Donald

Resigned
145 Francis Close, EwellKT19 0JT
Born January 1958
Director
Appointed 22 May 1999
Resigned 08 Jan 2001

ALMANDRAS, Mairead Emma

Resigned
Quarry Road, GodstoneRH9 8DQ
Born November 1991
Director
Appointed 09 Jun 2021
Resigned 12 May 2023

ANDREWS, Michael Jonathan

Resigned
Tallow Way, IrlamM44 6RJ
Born March 1972
Director
Appointed 09 Jun 2021
Resigned 17 May 2025

ANDREWS, Michael Jonathan

Resigned
Marshall Stevens Way, ManchesterM17 1PP
Born March 1972
Director
Appointed 19 May 2017
Resigned 24 May 2019

BARRETT, Peter Roland

Resigned
10 Hill Rise, SeafordBN25 2UA
Born February 1940
Director
Appointed 09 May 1998
Resigned 27 Apr 2007

BARTUP, Robert George

Resigned
The Wheatlands, HerefordHR1 3ES
Born May 1953
Director
Appointed N/A
Resigned 14 May 2004

BOURNE, Eric James

Resigned
Goodfellows, RyeTN31 7UA
Born June 1946
Director
Appointed N/A
Resigned 05 Jan 2001

BRADDOCK, Daniel William

Resigned
Blaisdon Way, CheltenhamGL50 0WH
Born September 1988
Director
Appointed 24 May 2019
Resigned 16 May 2025

BRADLEY, Robert

Resigned
44 Altwood Road, MaidenheadSL6 4PY
Born January 1962
Director
Appointed 05 May 2001
Resigned 31 Oct 2002

BUDD, Martin Douglas

Resigned
Evergreen Way, AshfordTN23 3QZ
Born December 1963
Director
Appointed 09 Jun 2021
Resigned 12 May 2023

BUNTING, David Charles

Resigned
40 Millersgate, PrestonPR4 0AZ
Born May 1943
Director
Appointed 16 May 2008
Resigned 18 May 2012

BUNTING, David Charles

Resigned
40 Millersgate, PrestonPR4 0AZ
Born May 1943
Director
Appointed 14 May 2004
Resigned 27 Apr 2007

BUNTING, David Charles

Resigned
40 Millersgate, PrestonPR4 0AZ
Born May 1943
Director
Appointed 05 Mar 2001
Resigned 24 May 2003

BUNTING, David Charles

Resigned
40 Millersgate, PrestonPR4 0AZ
Born May 1943
Director
Appointed 31 Jul 1998
Resigned 22 May 1999

BURDEN, William Robert

Resigned
23 Kingston Drive, ShrewsburySY2 6SD
Born August 1957
Director
Appointed 16 Jun 2005
Resigned 27 Apr 2007

CARR, Andrew Kevin

Resigned
57 Burnway, HornchurchRM11 3SN
Born October 1961
Director
Appointed 16 Jun 2005
Resigned 27 Apr 2007

CHARLES, Brian Lloyd

Resigned
68 Manor Drive, LondonN20 0DU
Born April 1946
Director
Appointed 09 May 1998
Resigned 03 Jun 2000

CHARLES, Brian Lloyd

Resigned
68 Manor Drive, LondonN20 0DU
Born April 1946
Director
Appointed 22 May 1992
Resigned 10 May 1994

CHUDLEY, Mark

Resigned
Allerford, TauntonTA4 1AL
Born September 1958
Director
Appointed 19 May 2017
Resigned 12 May 2023
Fundings
Financials
Latest Activities

Filing History

353

Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Memorandum Articles
8 June 2012
MEM/ARTSMEM/ARTS
Resolution
8 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Resolution
25 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Resolution
14 May 2009
RESOLUTIONSResolutions
Auditors Resignation Company
14 May 2009
AUDAUD
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
12 July 2007
363aAnnual Return
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
287Change of Registered Office
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 September 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
287Change of Registered Office
Legacy
21 May 2004
363aAnnual Return
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288cChange of Particulars
Legacy
4 June 2003
288cChange of Particulars
Legacy
4 June 2003
363aAnnual Return
Accounts With Accounts Type Group
22 May 2003
AAAnnual Accounts
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
363aAnnual Return
Legacy
1 July 2002
288cChange of Particulars
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 April 2002
AAAnnual Accounts
Legacy
18 June 2001
363aAnnual Return
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 May 2001
AAAnnual Accounts
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 May 2000
AAAnnual Accounts
Legacy
17 May 2000
363aAnnual Return
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 September 1999
AAAnnual Accounts
Legacy
23 July 1999
363aAnnual Return
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
10 September 1998
363aAnnual Return
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 June 1998
AAAnnual Accounts
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 July 1997
AAAnnual Accounts
Legacy
8 June 1997
288cChange of Particulars
Legacy
8 June 1997
363aAnnual Return
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
13 September 1996
363aAnnual Return
Legacy
9 September 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Accounts With Accounts Type Full Group
24 April 1996
AAAnnual Accounts
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
2 August 1995
363x363x
Accounts With Accounts Type Full Group
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
5 July 1994
288288
Accounts With Accounts Type Full Group
5 July 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Legacy
20 May 1994
363x363x
Accounts With Accounts Type Full Group
21 October 1993
AAAnnual Accounts
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
363x363x
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Accounts With Accounts Type Full Group
5 June 1992
AAAnnual Accounts
Legacy
31 May 1992
363x363x
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Accounts With Accounts Type Full Group
13 March 1992
AAAnnual Accounts
Legacy
22 August 1991
363x363x
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
19 September 1990
288288
Legacy
11 September 1990
288288
Legacy
11 September 1990
288288
Legacy
21 August 1990
363363
Legacy
21 August 1990
288288
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
25 April 1989
287Change of Registered Office
Legacy
31 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
3 August 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Legacy
5 November 1987
363363
Memorandum Articles
3 November 1987
MEM/ARTSMEM/ARTS
Resolution
3 November 1987
RESOLUTIONSResolutions
Legacy
20 August 1987
288288
Legacy
20 August 1987
288288
Legacy
20 August 1987
288288
Legacy
31 July 1987
288288
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
28 April 1986
363363
Legacy
28 April 1986
288288
Miscellaneous
1 October 1985
MISCMISC
Resolution
6 August 1985
RESOLUTIONSResolutions
Resolution
11 July 1983
RESOLUTIONSResolutions
Miscellaneous
11 July 1983
MISCMISC
Memorandum Articles
23 May 1972
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 May 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 June 1954
MISCMISC
Incorporation Company
23 January 1914
NEWINCIncorporation
Miscellaneous
23 January 1914
MISCMISC