Background WavePink WaveYellow Wave

BADMINTON SCHOOL LIMITED (00257012)

BADMINTON SCHOOL LIMITED (00257012) is an active UK company. incorporated on 10 June 1931. with registered office in Bristol. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. BADMINTON SCHOOL LIMITED has been registered for 94 years. Current directors include BHABUTA, Madhu Darshan Kumar, Dr, CROSSE, Kathleen (Kay) Mary, EGELMAN, Ronald Pieter and 8 others.

Company Number
00257012
Status
active
Type
ltd
Incorporated
10 June 1931
Age
94 years
Address
Badminton School Westbury Road, Bristol, BS9 3BA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BHABUTA, Madhu Darshan Kumar, Dr, CROSSE, Kathleen (Kay) Mary, EGELMAN, Ronald Pieter, JARRATT, Alison, KENYON, Ruth Elizabeth, KEOGH, Martin Edward, MOSS, Constance, RIMMER, James William, SPENCER, Elliott, THOMAS, David Brendon, WHARTON, Steve, Dr
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADMINTON SCHOOL LIMITED

BADMINTON SCHOOL LIMITED is an active company incorporated on 10 June 1931 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. BADMINTON SCHOOL LIMITED was registered 94 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 94 years ago

Company No

00257012

LTD Company

Age

94 Years

Incorporated 10 June 1931

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Badminton School Westbury Road Westbury-On-Trym Bristol, BS9 3BA,

Previous Addresses

Badminton School Westbury Road Westbury-on-Trym Bristol BS9 3BA
From: 10 June 1931To: 16 February 2012
Timeline

71 key events • 1931 - 2025

Funding Officers Ownership
Company Founded
Jun 31
Director Joined
Nov 09
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Feb 14
Director Left
Sept 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Jul 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Aug 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WEBSTER, Jonathan

Active
Slaughterford, ChippenhamSN14 8RG
Secretary
Appointed 01 Dec 2022

BHABUTA, Madhu Darshan Kumar, Dr

Active
Westbury Road, BristolBS9 3BA
Born December 1970
Director
Appointed 01 Sept 2023

CROSSE, Kathleen (Kay) Mary

Active
Westbury Road, BristolBS9 3BA
Born January 1946
Director
Appointed 11 Sept 2021

EGELMAN, Ronald Pieter

Active
Westbury Road, BristolBS9 3BA
Born October 1969
Director
Appointed 11 Sept 2021

JARRATT, Alison

Active
Westbury Road, BristolBS9 3BA
Born December 1970
Director
Appointed 01 Dec 2018

KENYON, Ruth Elizabeth

Active
Westbury Road, BristolBS9 3BA
Born April 1977
Director
Appointed 21 Mar 2025

KEOGH, Martin Edward

Active
Westbury Road, BristolBS9 3BA
Born October 1960
Director
Appointed 11 Sept 2021

MOSS, Constance

Active
Crane Grove, LondonN7 8LB
Born September 1993
Director
Appointed 02 Dec 2022

RIMMER, James William

Active
Westbury Road, BristolBS9 3BA
Born November 1966
Director
Appointed 01 Sept 2023

SPENCER, Elliott

Active
Westbury Road, BristolBS9 3BA
Born July 1967
Director
Appointed 01 Sept 2023

THOMAS, David Brendon

Active
Westbury Road, BristolBS9 3BA
Born June 1961
Director
Appointed 12 Jun 2019

WHARTON, Steve, Dr

Active
Westbury Road, BristolBS9 3BA
Born November 1962
Director
Appointed 01 Sept 2023

BRAND, Giles Kentigern

Resigned
Farrier Cottage, BristolBS32 4AD
Secretary
Appointed 22 Nov 2004
Resigned 10 Jul 2007

COOK, Rodney Nicholas

Resigned
3 Swancombe, Clapton In GordanoBS20 7RR
Secretary
Appointed 25 Apr 2000
Resigned 22 Oct 2004

COX, Gerrard Anthony, Major

Resigned
Badmington School, BristolBS9 3BA
Secretary
Appointed N/A
Resigned 14 Sept 1992

ELEY, David

Resigned
Ebbs Lane, WantageOX12 0HL
Secretary
Appointed 27 Jul 2022
Resigned 01 Dec 2022

FITZGERALD, Victoria Ann

Resigned
Westbury Road, BristolBS9 3BA
Secretary
Appointed 31 Mar 2016
Resigned 15 Sept 2016

GOODWIN, Edmund Rodney

Resigned
Downsway, Stoke BishopBS9 1AG
Secretary
Appointed 14 Sept 1992
Resigned 24 Apr 2000

SANDBERG, Emma Diana

Resigned
Westbury Road, BristolBS9 3BA
Secretary
Appointed 24 Oct 2016
Resigned 01 Jun 2020

SHEEHAN, Anne Catherine

Resigned
Westbury Road, BristolBS9 3BA
Secretary
Appointed 01 Jun 2020
Resigned 30 Sept 2020

SYNGE, Timothy

Resigned
118 Reedley Road, BristolBS9 1BE
Secretary
Appointed 11 Jul 2007
Resigned 31 Mar 2016

WAYMOUTH, Michael

Resigned
Westbury Road, BristolBS9 3BA
Secretary
Appointed 02 Jul 2021
Resigned 27 Jul 2022

ALLDEN, Alison Jean

Resigned
3 Courtside Mews, BristolBS6 6PS
Born April 1954
Director
Appointed 01 Jan 2009
Resigned 30 Jun 2017

APPLEBY, Nicola

Resigned
21, ReadingRG7 4RZ
Born January 1949
Director
Appointed 13 Nov 1992
Resigned 01 Feb 2007

ASHMEAD, Peter Fred

Resigned
The Old Barn, DursleyGL11 5AS
Born May 1946
Director
Appointed 12 Jun 1998
Resigned 31 Aug 2012

BAILEY, Alison

Resigned
10 Julian Road, BristolBS9 1LL
Born June 1961
Director
Appointed 01 Jan 2007
Resigned 31 Aug 2012

BAILEY, Sheila

Resigned
Westbury Road, BristolBS9 3BA
Born September 1967
Director
Appointed 01 Aug 2016
Resigned 07 Dec 2018

BERNAYS, Alison Helen

Resigned
Kilcot House, Wotton Under EdgeGL12 7RL
Born February 1950
Director
Appointed N/A
Resigned 01 Jul 2015

BOOKER, Michael Lee

Resigned
4 Hurle Road, BristolBS8 2SY
Born April 1915
Director
Appointed N/A
Resigned 11 Jun 1993

BROWN, James Graham

Resigned
2 Bathwick Terrace, BathBA2 4EL
Born November 1937
Director
Appointed N/A
Resigned 23 Feb 2008

CHAMBERLAIN, Michael Albert John, Dr

Resigned
Westbury Road, BristolBS9 3BA
Born May 1948
Director
Appointed 17 Dec 2018
Resigned 23 Jun 2023

CHIPPENDALE, Justin Thomas Selwyn

Resigned
Kingston Road, TauntonTA2 8AA
Born December 1966
Director
Appointed 15 Nov 2014
Resigned 13 Sept 2022

CLARKE, John David

Resigned
97 Painswick Road, CheltenhamGL50 2EX
Born May 1953
Director
Appointed 01 Sept 2008
Resigned 29 Jun 2016

COUPER, Andrew John

Resigned
Westbury Road, BristolBS9 3BA
Born January 1968
Director
Appointed 01 Aug 2016
Resigned 01 Jul 2022

DALEY, Jennifer, Professor

Resigned
Westbury Road, BristolBS9 3BA
Born March 1965
Director
Appointed 01 Dec 2018
Resigned 19 Jan 2020

Persons with significant control

1

Westbury Road, BristolBS9 3BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Resolution
22 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
30 April 2008
AUDAUD
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Legacy
4 April 2007
288cChange of Particulars
Legacy
2 April 2007
288cChange of Particulars
Legacy
2 April 2007
288cChange of Particulars
Legacy
2 April 2007
288cChange of Particulars
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288cChange of Particulars
Legacy
2 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Legacy
4 April 2006
288cChange of Particulars
Legacy
4 April 2006
288cChange of Particulars
Legacy
4 April 2006
288cChange of Particulars
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
403aParticulars of Charge Subject to s859A
Legacy
21 November 2000
403aParticulars of Charge Subject to s859A
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
403aParticulars of Charge Subject to s859A
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
23 September 1993
395Particulars of Mortgage or Charge
Legacy
29 March 1993
288288
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
29 September 1992
288288
Auditors Resignation Company
9 September 1992
AUDAUD
Legacy
12 March 1992
363b363b
Legacy
12 March 1992
363(287)363(287)
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
16 February 1992
288288
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
27 April 1989
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
29 May 1987
363363
Accounts With Accounts Type Full
16 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
10 June 1931
MISCMISC
Incorporation Company
10 June 1931
NEWINCIncorporation