Background WavePink WaveYellow Wave

WESTONBIRT SCHOOLS LIMITED (00230224)

WESTONBIRT SCHOOLS LIMITED (00230224) is an active UK company. incorporated on 4 May 1928. with registered office in Coventry. The company operates in the Education sector, engaged in educational support activities. WESTONBIRT SCHOOLS LIMITED has been registered for 97 years. Current directors include BIRDWOOD, James Gresford Brodrick, BROWN, John Russell, GOUGH, Sarah Parthina and 2 others.

Company Number
00230224
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 1928
Age
97 years
Address
Cpas Sovereign Court One (Unit 3), Coventry, CV4 7EZ
Industry Sector
Education
Business Activity
Educational support activities
Directors
BIRDWOOD, James Gresford Brodrick, BROWN, John Russell, GOUGH, Sarah Parthina, PORTLOCK, Richard Alan, WHITWORTH, Patrick John, Reverend
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTONBIRT SCHOOLS LIMITED

WESTONBIRT SCHOOLS LIMITED is an active company incorporated on 4 May 1928 with the registered office located in Coventry. The company operates in the Education sector, specifically engaged in educational support activities. WESTONBIRT SCHOOLS LIMITED was registered 97 years ago.(SIC: 85600)

Status

active

Active since 97 years ago

Company No

00230224

PRIVATE-LIMITED-GUARANT-NSC Company

Age

97 Years

Incorporated 4 May 1928

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 June 2023 - 30 November 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WESTON BIRT SCHOOL LIMITED
From: 4 May 1928To: 5 September 2013
Contact
Address

Cpas Sovereign Court One (Unit 3) University Of Warwick Science Park Coventry, CV4 7EZ,

Previous Addresses

Stable Cottage Eckington Road Birlingham Pershore WR10 3DA England
From: 25 July 2018To: 17 June 2024
Westonbirt School Limited Westonbirt Tetbury Gloucestershire GL8 8QG
From: 19 December 2011To: 25 July 2018
Cross House 38 High Street Banbury Oxfordshire OX16 5ET
From: 4 May 1928To: 19 December 2011
Timeline

58 key events • 1928 - 2024

Funding Officers Ownership
Company Founded
May 28
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jul 14
Director Left
Jan 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Feb 24
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GOUGH, Sarah Parthina

Active
Avenue Gardens, TeddingtonTW11 0BH
Secretary
Appointed 15 Jul 2024

BIRDWOOD, James Gresford Brodrick

Active
University Of Warwick Science Park, CoventryCV4 7EZ
Born July 1955
Director
Appointed 29 Oct 2020

BROWN, John Russell

Active
University Of Warwick Science Park, CoventryCV4 7EZ
Born March 1945
Director
Appointed 30 Oct 2020

GOUGH, Sarah Parthina

Active
Avenue Gardens, TeddingtonTW11 0BH
Born October 1965
Director
Appointed 16 Feb 2024

PORTLOCK, Richard Alan

Active
University Of Warwick Science Park, CoventryCV4 7EZ
Born March 1963
Director
Appointed 30 Oct 2020

WHITWORTH, Patrick John, Reverend

Active
University Of Warwick Science Park, CoventryCV4 7EZ
Born March 1951
Director
Appointed 04 Jan 2021

BLOWERS, Alan John

Resigned
Cross House, BanburyOX16 5ET
Secretary
Appointed 05 Feb 2007
Resigned 11 Jun 2010

HOLMES, Nicholas Grey

Resigned
The Manor Netting Street, BanburyOX16 9XL
Secretary
Appointed N/A
Resigned 21 Jun 1996

LEICESTER, John William

Resigned
The Fishing Lodge, WidfordOX18 4DU
Secretary
Appointed 19 Mar 2004
Resigned 05 Feb 2007

LITTLE, David

Resigned
18 Turton Way, KenilworthCV8 2RT
Secretary
Appointed 21 Jun 1996
Resigned 20 Apr 1998

PORTER, Michael Beauchamp Mansel

Resigned
University Of Warwick Science Park, CoventryCV4 7EZ
Secretary
Appointed 18 Nov 2011
Resigned 15 Jul 2024

THOMAS, David Lloyd

Resigned
Westonbirt, TetburyGL8 8QG
Secretary
Appointed 11 Jun 2010
Resigned 18 Nov 2011

THOMAS, Yvonne Kathleen

Resigned
19 Lime Tree Way, TelfordTF1 3PJ
Secretary
Appointed 20 Apr 1998
Resigned 16 Feb 2004

BAIRD, Stephen

Resigned
Bayley House Dean Close, CheltenhamGL51 6QS
Born May 1959
Director
Appointed 16 Nov 2000
Resigned 11 Aug 2003

BANNISTER, Michael John Rennie

Resigned
Coniston Hall, SkiptonBD23 4EB
Born October 1933
Director
Appointed N/A
Resigned 21 Jun 1996

BARROW, Martin Gilbert

Resigned
Westonbirt, TetburyGL8 8QG
Born March 1944
Director
Appointed 14 Nov 2002
Resigned 30 Jun 2018

BATTISHILL, Duncan John

Resigned
Westonbirt, TetburyGL8 8QG
Born April 1969
Director
Appointed 29 Jul 2013
Resigned 30 Jun 2018

BAYS, Sarah

Resigned
The Stable House, CheltenhamGL54 3NN
Born October 1943
Director
Appointed 21 Jun 1996
Resigned 14 Nov 2002

BEAUFORT, Caroline Jane, Duchess

Resigned
Badminton, AvonGL9 1DB
Born August 1928
Director
Appointed N/A
Resigned 22 Apr 1995

BLAND, Mary Jennifer, Lady

Resigned
Blissamore Hall, AndoverSP11 9HL
Born December 1940
Director
Appointed N/A
Resigned 16 Mar 2007

BOGGIS-ROLFE, Richard

Resigned
Cross House, BanburyOX16 5ET
Born April 1950
Director
Appointed 19 Mar 2004
Resigned 18 Nov 2011

BROOMHEAD, Patricia Karen

Resigned
Eckington Road, PershoreWR10 3DA
Born September 1953
Director
Appointed 18 Nov 2011
Resigned 21 Oct 2020

CARR, Anne Mary, Lady

Resigned
4 Perham Road, LondonW14 9ST
Born January 1955
Director
Appointed 01 Mar 1996
Resigned 05 Jul 2008

CASTLE, Susan Frances

Resigned
Westonbirt, TetburyGL8 8QG
Born February 1961
Director
Appointed 19 Mar 2004
Resigned 08 Mar 2013

CHESHIRE, Philip James, Dr

Resigned
Old Town Mews, Stratford-Upon-AvonCV37 6GR
Born July 1942
Director
Appointed 20 Jun 1997
Resigned 08 Jul 2006

COLLINSON, Charles Robert

Resigned
Westonbirt, TetburyGL8 8QG
Born December 1944
Director
Appointed 16 Nov 2000
Resigned 08 Mar 2013

COPLAND, Patrick Alexander

Resigned
33 Shrewsbury House, LondonSW3 5LW
Born September 1935
Director
Appointed N/A
Resigned 11 Nov 2005

DALE HARRIS, Nicholas Mark

Resigned
7 Gloucester Street, CirencesterGL7 2DJ
Born October 1954
Director
Appointed 11 Nov 2005
Resigned 31 Dec 2008

DANN, Anthony John

Resigned
The Riverbank Reybridge, ChippenhamSN15 2PF
Born August 1927
Director
Appointed N/A
Resigned 16 Nov 2000

DAVIES, Elfreda Bennett

Resigned
2 Wolds End Close, Chipping CampdenGL55 6JW
Born July 1930
Director
Appointed N/A
Resigned 01 Sept 1997

DONALD SCOTT, Mary

Resigned
The Old Post Office 18 Canford Magna, WimborneBH21 3AE
Born January 1927
Director
Appointed N/A
Resigned 23 Jun 2000

DRON, Melville James

Resigned
Backfield House, BristolBS37 9XD
Born December 1934
Director
Appointed 12 Nov 1999
Resigned 09 Jul 2005

ERSKINE-CRUM, Jacqueline Margaret

Resigned
Westonbirt, TetburyGL8 8QG
Born May 1957
Director
Appointed 26 Sept 2016
Resigned 30 Jun 2018

ETCHELLS, Ian Kenneth

Resigned
Westonbirt, TetburyGL8 8QG
Born April 1956
Director
Appointed 13 Nov 2009
Resigned 10 Mar 2012

FALKENBURG, Johannes Leonard

Resigned
Westonbirt, TetburyGL8 8QG
Born July 1955
Director
Appointed 14 Jul 2008
Resigned 28 Jun 2013
Fundings
Financials
Latest Activities

Filing History

291

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 July 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 July 2024
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Resolution
14 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Statement Of Companys Objects
14 October 2020
CC04CC04
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 January 2019
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Group
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 January 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
17 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Resolution
8 October 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 September 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Change Sail Address Company With Old Address
22 December 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Legacy
22 April 2010
MG01MG01
Legacy
22 April 2010
MG01MG01
Legacy
22 April 2010
MG01MG01
Legacy
22 April 2010
MG01MG01
Legacy
22 April 2010
MG01MG01
Legacy
22 April 2010
MG01MG01
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
400400
Legacy
23 September 2008
400400
Legacy
23 September 2008
400400
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
14 January 2005
287Change of Registered Office
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
19 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
11 July 1996
288288
Legacy
31 May 1996
288288
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
22 December 1995
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Legacy
3 January 1995
288288
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
19 August 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
25 July 1993
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
4 February 1992
288288
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
3 January 1992
363b363b
Legacy
23 September 1991
288288
Legacy
24 May 1991
288288
Legacy
16 April 1991
288288
Legacy
25 March 1991
288288
Legacy
7 January 1991
288288
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
14 March 1990
288288
Legacy
20 January 1990
288288
Legacy
20 January 1990
288288
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
30 January 1989
288288
Legacy
13 January 1989
288288
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
20 December 1988
363363
Legacy
8 August 1988
288288
Legacy
4 May 1988
288288
Legacy
26 April 1988
288288
Legacy
29 January 1988
288288
Legacy
17 December 1987
363363
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
13 July 1987
288288
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
288288
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363
Resolution
27 September 1980
RESOLUTIONSResolutions
Resolution
5 October 1951
RESOLUTIONSResolutions
Incorporation Company
4 May 1928
NEWINCIncorporation