Background WavePink WaveYellow Wave

NORTH WESTERN BAPTIST ASSOCIATION (00209503)

NORTH WESTERN BAPTIST ASSOCIATION (00209503) is an active UK company. incorporated on 6 November 1925. with registered office in Burnley. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NORTH WESTERN BAPTIST ASSOCIATION has been registered for 100 years. Current directors include ADELEYE, Zacchaeus Olukayode, Reverend, AYOMA, George Otieno, BANKS-LYON, Kirstie Jean and 7 others.

Company Number
00209503
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 1925
Age
100 years
Address
1st Floor Block C , The Wharf, Burnley, BB11 1JG.
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADELEYE, Zacchaeus Olukayode, Reverend, AYOMA, George Otieno, BANKS-LYON, Kirstie Jean, BRADBURY, John, ELDER, Mark Frederick, GOULDBOURNE, Ruth Mary Boyd, Rev Dr, JUMP, Philip Andrew, Revd, LANDRIAU, Doreen, NUTTER, Sarah Margaret, WISDELL, Kevin
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WESTERN BAPTIST ASSOCIATION

NORTH WESTERN BAPTIST ASSOCIATION is an active company incorporated on 6 November 1925 with the registered office located in Burnley. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NORTH WESTERN BAPTIST ASSOCIATION was registered 100 years ago.(SIC: 94910)

Status

active

Active since 100 years ago

Company No

00209503

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

Age

100 Years

Incorporated 6 November 1925

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

NORTH WESTERN BAPTIST ASSOCIATION (INCORPORATED)
From: 17 October 1997To: 18 March 2002
LANCASHIRE AND CHESHIRE ASSOCIATION OF BAPTIST CHURCHES(INCORPORATED)(THE)
From: 6 November 1925To: 17 October 1997
Contact
Address

1st Floor Block C , The Wharf Manchester Road Burnley, BB11 1JG.,

Previous Addresses

Resource Centre Fleet Street Pemberton Wigan WN5 0DS
From: 6 November 1925To: 4 June 2021
Timeline

67 key events • 1925 - 2025

Funding Officers Ownership
Company Founded
Nov 25
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Left
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jun 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 22
Loan Cleared
Oct 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HEATON, Mark Robert

Active
Block C , The Wharf, BurnleyBB11 1JG.
Secretary
Appointed 03 Mar 2011

ADELEYE, Zacchaeus Olukayode, Reverend

Active
Block C , The Wharf, BurnleyBB11 1JG.
Born June 1971
Director
Appointed 08 May 2022

AYOMA, George Otieno

Active
Block C , The Wharf, BurnleyBB11 1JG.
Born November 1971
Director
Appointed 08 Oct 2013

BANKS-LYON, Kirstie Jean

Active
Block C , The Wharf, BurnleyBB11 1JG.
Born March 1968
Director
Appointed 15 Sept 2019

BRADBURY, John

Active
Block C , The Wharf, BurnleyBB11 1JG.
Born April 1966
Director
Appointed 26 Feb 2015

ELDER, Mark Frederick

Active
Block C , The Wharf, BurnleyBB11 1JG
Born June 1961
Director
Appointed 11 Sept 2025

GOULDBOURNE, Ruth Mary Boyd, Rev Dr

Active
Block C, The Wharf, BurnleyBB11 1JG
Born July 1961
Director
Appointed 16 Nov 2023

JUMP, Philip Andrew, Revd

Active
Block C , The Wharf, BurnleyBB11 1JG.
Born June 1952
Director
Appointed 12 Jun 2002

LANDRIAU, Doreen

Active
Block C , The Wharf, BurnleyBB11 1JG.
Born April 1944
Director
Appointed 08 Jun 1997

NUTTER, Sarah Margaret

Active
Block C , The Wharf, BurnleyBB11 1JG.
Born September 1956
Director
Appointed 01 Jan 2005

WISDELL, Kevin

Active
Block C, The Wharf, BurnleyBB11 1JG
Born December 1956
Director
Appointed 14 Sept 2023

FUNNELL, Edward Andrew, Rev

Resigned
Resource Centre Fleet Street, WiganWN5 0DS
Secretary
Appointed 12 Jan 2002
Resigned 03 Mar 2011

HAIG, Christopher Duncan, Rev

Resigned
Latchford Baptist Church Loushers Lane, WarringtonWA4 2RP
Secretary
Appointed 08 Jun 1992
Resigned 15 Feb 2002

SUTCLIFFE, Stanley

Resigned
3 Elleray Road, ManchesterM24 1NY
Secretary
Appointed 12 Jun 2002
Resigned 21 Mar 2003

AMOS, Peter Lawrence, Reverend

Resigned
2 Woodhead Close, RossendaleBB4 9TT
Born October 1947
Director
Appointed N/A
Resigned 20 May 1994

ARGILE, Adrian Stuart

Resigned
16, RawtenstallBB4 6RY
Born December 1956
Director
Appointed 12 Jun 2002
Resigned 01 Jul 2007

ARGILE, Adrian Stuart, Rev

Resigned
40 Slater Lane, PrestonPR5 3AN
Born December 1956
Director
Appointed N/A
Resigned 20 May 1994

ARGYLE, Keith John, Rev

Resigned
425 Lower Broughton Road, SalfordM7 2EZ
Born May 1941
Director
Appointed N/A
Resigned 20 May 1994

ASHWORTH, Frank, Doctor

Resigned
92a South Mossley Hill Road, LiverpoolL19 9BJ
Born April 1927
Director
Appointed 23 May 2000
Resigned 01 Jan 2005

ASHWORTH, Frank, Doctor

Resigned
92a South Mossley Hill Road, LiverpoolL19 9BJ
Born April 1927
Director
Appointed N/A
Resigned 20 May 1994

ASHWORTH, Graham William, Professor

Resigned
Spring House, PrestonPR5 0UP
Born July 1935
Director
Appointed N/A
Resigned 20 May 1994

BAKER, Patrick John, Reverend

Resigned
Cynlas Deiniol Road, BangorLL57 2UP
Born February 1941
Director
Appointed N/A
Resigned 20 May 1994

BARKER, Susan Valerie

Resigned
The Beeches, LancasterLA2 8NW
Born March 1947
Director
Appointed 12 Jun 2002
Resigned 31 Dec 2003

BARON, Anthony Sheldon

Resigned
1 Stone Close, BuryBL0 9QQ
Born May 1946
Director
Appointed N/A
Resigned 16 May 1992

BELL, Christopher Marten, Reverend

Resigned
The Manse Bee Fold Lane, ManchesterM46 0BL
Born April 1951
Director
Appointed N/A
Resigned 20 May 1994

BESWICK, Arthur Charles, Rev

Resigned
18 Christleton Close, BurnleyBB10 2JX
Born April 1950
Director
Appointed N/A
Resigned 20 May 1994

BOCHENSKI, Michael Ian, Reverend

Resigned
Baptist Manse 20 Gorse Road, BlackburnBB2 6LZ
Born September 1953
Director
Appointed N/A
Resigned 16 May 1992

BOOTH, Richard Arthur, Rev

Resigned
Resource Centre Fleet Street, WiganWN5 0DS
Born February 1962
Director
Appointed 07 Feb 2005
Resigned 26 Feb 2015

BRAIN, Michael Frederick

Resigned
2 Paddock Way, ChesterCH4 9BA
Born May 1937
Director
Appointed 27 May 1999
Resigned 01 Jan 2005

BRIGHTON, Neil John

Resigned
Resource Centre Fleet Street, WiganWN5 0DS
Born June 1964
Director
Appointed 03 Mar 2011
Resigned 31 Aug 2017

BUBEER, James Thomas William

Resigned
16 Redwood Avenue, PrestonPR5 1RN
Born April 1942
Director
Appointed N/A
Resigned 31 Mar 1996

CAMPBELL, Anne Pringle

Resigned
12 Hawthorn Grove, StockportSK12 1TR
Born July 1937
Director
Appointed N/A
Resigned 19 May 1993

CAMPBELL CLUNIE, Alastair

Resigned
Resource Centre Fleet Street, WiganWN5 0DS
Born August 1956
Director
Appointed 25 Oct 2009
Resigned 30 Jun 2017

CARTLEDGE, Robert Joseph, Reverend

Resigned
50 Wardle Road, SaleM33 3DH
Born November 1939
Director
Appointed N/A
Resigned 20 May 1994

CASEY, Trevor John, Rev

Resigned
Resource Centre Fleet Street, WiganWN5 0DS
Born June 1962
Director
Appointed 14 Jun 2014
Resigned 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

337

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Change Person Director Company
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Resolution
11 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Legacy
25 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
22 March 2012
MG01MG01
Legacy
7 October 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 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
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
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
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
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Legacy
15 December 2009
MG02MG02
Legacy
15 December 2009
MG02MG02
Legacy
15 December 2009
MG02MG02
Legacy
15 December 2009
MG02MG02
Legacy
15 December 2009
MG02MG02
Legacy
15 December 2009
MG02MG02
Legacy
15 December 2009
MG02MG02
Legacy
28 September 2009
288cChange of Particulars
Legacy
28 September 2009
288cChange of Particulars
Legacy
28 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
26 October 2006
403aParticulars of Charge Subject to s859A
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
11 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
9 August 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
19 August 2004
287Change of Registered Office
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
24 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
19 September 1994
395Particulars of Mortgage or Charge
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
4 July 1994
363sAnnual Return (shuttle)
Resolution
28 June 1994
RESOLUTIONSResolutions
Legacy
28 June 1994
288288
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Legacy
24 December 1991
403aParticulars of Charge Subject to s859A
Legacy
18 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Legacy
24 August 1990
287Change of Registered Office
Legacy
15 August 1990
288288
Legacy
8 August 1990
395Particulars of Mortgage or Charge
Legacy
7 August 1990
288288
Legacy
30 July 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Legacy
15 June 1990
395Particulars of Mortgage or Charge
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
29 September 1989
288288
Legacy
29 September 1989
288288
Legacy
31 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
21 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
6 July 1988
395Particulars of Mortgage or Charge
Legacy
14 June 1988
403aParticulars of Charge Subject to s859A
Legacy
12 May 1988
288288
Legacy
3 October 1987
363363
Accounts With Accounts Type Full
3 October 1987
AAAnnual Accounts
Legacy
30 September 1987
4747
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 September 1986
AAAnnual Accounts
Legacy
20 September 1986
363363
Incorporation Company
6 November 1925
NEWINCIncorporation