Background WavePink WaveYellow Wave

BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE BUSINESS AND INDUSTRY LIMITED (00153360)

BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE BUSINESS AND INDUSTRY LIMITED (00153360) is an active UK company. incorporated on 24 February 1919. with registered office in Luton. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE BUSINESS AND INDUSTRY LIMITED has been registered for 107 years. Current directors include BRADFORD, Neil, CALVERT, Rodney John, CHURCH, Andrew Philip and 7 others.

Company Number
00153360
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 1919
Age
107 years
Address
Hart House Business Centre, Luton, LU2 0LB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BRADFORD, Neil, CALVERT, Rodney John, CHURCH, Andrew Philip, HANIFFA, Mohamed Afzal, KOURSIS, Yiannis, LARKIN, Samantha Louise, MAROUDIAS, Justine, RICHARDSON, Justin Roger, SORRELL, Grant, WARD, Jonathan Paul
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE BUSINESS AND INDUSTRY LIMITED

BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE BUSINESS AND INDUSTRY LIMITED is an active company incorporated on 24 February 1919 with the registered office located in Luton. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE BUSINESS AND INDUSTRY LIMITED was registered 107 years ago.(SIC: 94110)

Status

active

Active since 107 years ago

Company No

00153360

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

107 Years

Incorporated 24 February 1919

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

THE CHAMBER OF COMMERCE AND INDUSTRY FOR BEDFORDSHIRE AND DISTRICT
From: 23 January 1992To: 27 March 2001
LUTON, BEDFORD AND DISTRICT CHAMBER OF COMMERCE ANDINDUSTRY
From: 27 May 1983To: 23 January 1992
LUTON AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY
From: 31 December 1977To: 27 May 1983
LUTON DUNSTABLE AND DISTRICT CHAMBER OF COMMERCE(INCORPORATED) (THE)
From: 24 February 1919To: 31 December 1977
Contact
Address

Hart House Business Centre Kimpton Road Luton, LU2 0LB,

Previous Addresses

The Business Competitiveness Centre Kimpton Road, Luton Bedfordshire LU2 0SX
From: 24 February 1919To: 15 December 2014
Timeline

55 key events • 1919 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
May 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Loan Cleared
Jan 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 19
Director Left
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DEVINE, Paula Jane

Active
Kimpton Road, LutonLU2 0LB
Secretary
Appointed 24 Aug 2018

BRADFORD, Neil

Active
Kimpton Road, LutonLU2 0LB
Born June 1977
Director
Appointed 06 Dec 2024

CALVERT, Rodney John

Active
Kimpton Road, LutonLU2 0LB
Born December 1943
Director
Appointed 09 Dec 2022

CHURCH, Andrew Philip

Active
Kimpton Road, LutonLU2 0LB
Born June 1960
Director
Appointed 09 Dec 2022

HANIFFA, Mohamed Afzal

Active
Kimpton Road, LutonLU2 0LB
Born June 1993
Director
Appointed 27 Nov 2025

KOURSIS, Yiannis

Active
Kimpton Road, LutonLU2 0LB
Born June 1975
Director
Appointed 27 Nov 2025

LARKIN, Samantha Louise

Active
Kimpton Road, LutonLU2 0LB
Born January 1986
Director
Appointed 06 Dec 2024

MAROUDIAS, Justine

Active
Kimpton Road, LutonLU2 0LB
Born March 1970
Director
Appointed 06 Dec 2024

RICHARDSON, Justin Roger

Active
Kimpton Road, LutonLU2 0LB
Born December 1974
Director
Appointed 14 Dec 2018

SORRELL, Grant

Active
Kimpton Road, LutonLU2 0LB
Born January 1967
Director
Appointed 06 Dec 2024

WARD, Jonathan Paul

Active
Kimpton Road, LutonLU2 0LB
Born April 1982
Director
Appointed 09 Dec 2022

HOSKINS, Philip A

Resigned
The Old Rectory, SheffordSG17 5PF
Secretary
Appointed N/A
Resigned 27 Jan 1993

MULVANERTY, Noel Vincent

Resigned
7 Hollies Walk, BedfordMK43 9LB
Secretary
Appointed 27 Jan 1993
Resigned 29 Oct 1999

RICHARDSON, Justin Roger

Resigned
9 Brook View, NorthamptonNN4 5DR
Secretary
Appointed 30 Sept 2004
Resigned 24 Aug 2018

SMYTHE, Joanne

Resigned
1 Mill Cottage, TurveyMK43 8ER
Secretary
Appointed 22 Jul 2002
Resigned 29 Sept 2004

WEE, Stephen

Resigned
17 Tibbett Close, DunstableLU6 3TT
Secretary
Appointed 23 Mar 2001
Resigned 01 Nov 2001

WHITE, Nicholas John

Resigned
8 High Street, BedfordMK44 1EY
Secretary
Appointed 15 Oct 1999
Resigned 23 Mar 2001

ANDERSON, Gordon Mcdonald

Resigned
3 Guessens Road, Welwyn Garden CityAL8 6QW
Born March 1948
Director
Appointed 24 Apr 1996
Resigned 24 Jul 1998

ARNOLD, Thomas Edward

Resigned
April Rise, RiseleyMK44 1EJ
Born February 1938
Director
Appointed 10 Sept 1999
Resigned 29 Sept 2006

ASHDOWN, Nigel Stanley

Resigned
303 Norton Way South, LetchworthSG6 1SU
Born March 1954
Director
Appointed N/A
Resigned 28 Apr 1993

BAGGOTT, David Richard

Resigned
4 Chantry Close, Milton KeynesMK17 8UB
Born February 1945
Director
Appointed 28 Apr 1993
Resigned 21 Sept 2007

BAGGOTT, Joseph Harold Singleton

Resigned
Hillcroft, TringHP23 5JA
Born April 1920
Director
Appointed N/A
Resigned 28 Apr 1993

BARRETT, Nicholas Paul

Resigned
Kimpton Road, LutonLU2 0LB
Born April 1967
Director
Appointed 02 Oct 2014
Resigned 06 Dec 2024

BORTHWICK, Clive Oliver

Resigned
33 Rothamsted Avenue, HarpendenAL5 2DN
Born August 1950
Director
Appointed 27 Apr 1994
Resigned 24 Jul 1998

BROCKIS, Jeremy Neil

Resigned
Kimpton Road, LutonLU2 0LB
Born November 1963
Director
Appointed 20 Oct 2010
Resigned 14 Dec 2020

BROWN, David Ian

Resigned
14 Meadow Green, Welwyn Garden CityAL8 6SS
Born April 1944
Director
Appointed 28 Apr 1993
Resigned 24 Apr 1996

BUCK, Ethel

Resigned
Elm Farm Keysoe Row East, BedfordMK44 2JB
Born October 1951
Director
Appointed 28 Apr 1993
Resigned 31 Oct 1995

BURNIP, Anthony Roger

Resigned
Lilac Cottage 63 Newport Road, Milton KeynesMK17 8UQ
Born April 1938
Director
Appointed 28 Apr 1993
Resigned 24 Jul 1998

BURTON, Peter James

Resigned
Kimpton Road, LutonLU2 0LB
Born September 1956
Director
Appointed 10 Dec 2015
Resigned 10 Dec 2021

CALVERT, Rodney John

Resigned
Kimpton Road, LutonLU2 0LB
Born December 1943
Director
Appointed 22 Jan 2010
Resigned 11 Jan 2022

CALVERT, Rodney John

Resigned
Sails Cottage 7 Windmill Hill, BedfordMK40 4AG
Born December 1943
Director
Appointed 26 Jul 2002
Resigned 30 Sept 2005

CLARK, Kenneth Robert

Resigned
13 Lodge Road, RushdenNN10 9HA
Born December 1943
Director
Appointed N/A
Resigned 21 Oct 1992

CLARK, Stephen Robert

Resigned
114 Hillesden Avenue, BedfordMK42 9AJ
Born February 1962
Director
Appointed 26 Jul 2002
Resigned 30 Jan 2006

CLATWORTHY, Stuart Charles

Resigned
Holly Cottage, BedfordMK45 2AE
Born November 1947
Director
Appointed 26 Apr 1995
Resigned 24 Jul 1998

COATES, Stephen William

Resigned
Duck End, StevingtonMK43 7QW
Born January 1954
Director
Appointed 07 Mar 2008
Resigned 26 Jun 2010
Fundings
Financials
Latest Activities

Filing History

284

Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Resolution
8 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Legacy
3 November 2011
MG01MG01
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
19 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288cChange of Particulars
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
28 March 2001
287Change of Registered Office
Certificate Change Of Name Company
27 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288bResignation of Director or Secretary
Auditors Resignation Company
10 May 1999
AUDAUD
Miscellaneous
10 May 1999
MISCMISC
Accounts With Accounts Type Full Group
4 December 1998
AAAnnual Accounts
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
225Change of Accounting Reference Date
Legacy
22 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 June 1997
AAAnnual Accounts
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
9 September 1996
288288
Accounts With Accounts Type Full Group
9 June 1996
AAAnnual Accounts
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 June 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
22 August 1994
288288
Accounts With Accounts Type Full Group
13 June 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
17 April 1994
288288
Memorandum Articles
10 March 1994
MEM/ARTSMEM/ARTS
Resolution
10 March 1994
RESOLUTIONSResolutions
Legacy
7 October 1993
403aParticulars of Charge Subject to s859A
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Legacy
20 September 1993
288288
Legacy
26 August 1993
395Particulars of Mortgage or Charge
Legacy
10 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 June 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Legacy
13 October 1992
287Change of Registered Office
Legacy
4 June 1992
363b363b
Accounts With Accounts Type Full Group
26 May 1992
AAAnnual Accounts
Legacy
30 April 1992
288288
Memorandum Articles
20 February 1992
MEM/ARTSMEM/ARTS
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Certificate Change Of Name Company
22 January 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 December 1991
RESOLUTIONSResolutions
Resolution
17 December 1991
RESOLUTIONSResolutions
Resolution
17 December 1991
RESOLUTIONSResolutions
Legacy
10 September 1991
363aAnnual Return
Accounts With Accounts Type Full Group
15 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Memorandum Articles
23 January 1989
MEM/ARTSMEM/ARTS
Resolution
23 January 1989
RESOLUTIONSResolutions
Legacy
14 October 1988
363363
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1987
AAAnnual Accounts
Legacy
15 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Incorporation Company
24 February 1919
NEWINCIncorporation