Background WavePink WaveYellow Wave

FRESHWATER BIOLOGICAL ASSOCIATION(THE) (00263162)

FRESHWATER BIOLOGICAL ASSOCIATION(THE) (00263162) is an active UK company. incorporated on 3 March 1932. with registered office in Ambleside. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. FRESHWATER BIOLOGICAL ASSOCIATION(THE) has been registered for 94 years. Current directors include BODEN, Timothy, DESSENT, Chris Simon, DODD, Jennifer Ann, Doctor and 4 others.

Company Number
00263162
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 1932
Age
94 years
Address
Species Recovery Centre, Ambleside, LA22 0LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BODEN, Timothy, DESSENT, Chris Simon, DODD, Jennifer Ann, Doctor, GRIFFITHS, Tracey Dawn, NOLAN, Pamela Ann, SORBY, Gavin Bryn, WOOD, Paul James, Professor
SIC Codes
68209, 74909, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHWATER BIOLOGICAL ASSOCIATION(THE)

FRESHWATER BIOLOGICAL ASSOCIATION(THE) is an active company incorporated on 3 March 1932 with the registered office located in Ambleside. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. FRESHWATER BIOLOGICAL ASSOCIATION(THE) was registered 94 years ago.(SIC: 68209, 74909, 94990)

Status

active

Active since 94 years ago

Company No

00263162

PRIVATE-LIMITED-GUARANT-NSC Company

Age

94 Years

Incorporated 3 March 1932

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 1 December 2025 (4 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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Species Recovery Centre Far Sawrey Ambleside, LA22 0LP,

Previous Addresses

The Pearsall Building the Ferry Landing Far Sawrey, Ambleside Cumbria LA22 0LP
From: 3 March 1932To: 31 January 2024
Timeline

65 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Dec 10
Director Left
Jan 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Apr 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BODEN, Timothy

Active
Far Sawrey, AmblesideLA22 0LP
Born May 1963
Director
Appointed 26 Nov 2025

DESSENT, Chris Simon

Active
Far Sawrey, AmblesideLA22 0LP
Born October 1972
Director
Appointed 20 Oct 2022

DODD, Jennifer Ann, Doctor

Active
Far Sawrey, AmblesideLA22 0LP
Born December 1976
Director
Appointed 26 Nov 2025

GRIFFITHS, Tracey Dawn

Active
Far Sawrey, AmblesideLA22 0LP
Born July 1980
Director
Appointed 26 Nov 2025

NOLAN, Pamela Ann

Active
Far Sawrey, AmblesideLA22 0LP
Born July 1960
Director
Appointed 20 Oct 2022

SORBY, Gavin Bryn

Active
Far Sawrey, AmblesideLA22 0LP
Born February 1962
Director
Appointed 11 Oct 2024

WOOD, Paul James, Professor

Active
Far Sawrey, AmblesideLA22 0LP
Born April 1972
Director
Appointed 20 Oct 2022

BRIERLEY, Steven John, Dr

Resigned
The Pearsall Building, Far Sawrey, AmblesideLA22 0LP
Secretary
Appointed 01 Feb 2015
Resigned 24 Jul 2020

DAVY-BOWKER, John

Resigned
East Stoke, WarehamBH20 6BB
Secretary
Appointed 06 Jun 2013
Resigned 31 Jan 2015

DOBSON, Michael Keith, Dr

Resigned
The Pearsall Building, Far Sawrey, AmblesideLA22 0LP
Secretary
Appointed 02 Apr 2007
Resigned 15 May 2013

JONES, John Gwynfryn, Professor

Resigned
The Orchard Oldfield Road, WindermereLA23 2BY
Secretary
Appointed N/A
Resigned 31 Mar 1997

MIDDLETON, Ronald Alfred Wilson

Resigned
24 Kelmscott Road, BirminghamB17 8QN
Secretary
Appointed 24 Jul 2020
Resigned 21 Nov 2023

REYNOLDS, Colin Stanley, Dr

Resigned
18 Applerigg, KendalLA9 6EA
Secretary
Appointed 01 Apr 1997
Resigned 31 Dec 1998

SWEETING, Roger Anthony, Dr

Resigned
Birkby Hall, Grange Over SandsLA11 7NP
Secretary
Appointed 01 Jan 1999
Resigned 30 Jun 2007

ANDERSON, Nicholas John, Prof

Resigned
Stormarksvej 6, JyllingeDK 4040
Born July 1958
Director
Appointed 03 Jul 1997
Resigned 13 Sept 2001

ANDREWES, Peter Michael

Resigned
Hendy Close Derwen Fawr, SwanseaSA2 8BB
Born December 1945
Director
Appointed 16 Jul 2008
Resigned 03 Sept 2015

BATEMAN, Geoffrey Robert

Resigned
The Pearsall Building, Far Sawrey, AmblesideLA22 0LP
Born May 1956
Director
Appointed 08 Nov 2013
Resigned 23 Oct 2019

BATTARBEE, Richard William, Professor

Resigned
The Pearsall Building, Far Sawrey, AmblesideLA22 0LP
Born May 1947
Director
Appointed 30 Nov 2013
Resigned 14 Mar 2018

BEDDINGTON, John Rex, Sir

Resigned
The Pearsall Building, Far Sawrey, AmblesideLA22 0LP
Born October 1945
Director
Appointed 08 Nov 2013
Resigned 23 Oct 2017

BEVEN, Keith John, Prof

Resigned
Far Sawrey, AmblesideLA22 0LP
Born July 1950
Director
Appointed 14 Mar 2018
Resigned 03 Nov 2025

BONADA, Nuria, Professor Doctor

Resigned
The Pearsall Building, Far Sawrey, AmblesideLA22 0LP
Born December 1975
Director
Appointed 21 Oct 2021
Resigned 18 Jan 2024

BOWLES, Fiona

Resigned
The Pearsall Building, Far Sawrey, AmblesideLA22 0LP
Born July 1959
Director
Appointed 31 Dec 2011
Resigned 23 Oct 2017

BRETSCHKO, Gernot, Prof Dr

Resigned
Dorrg 1, Lower Austria43293
Born June 1938
Director
Appointed 03 Jul 1997
Resigned 13 Sept 2001

BRIERLEY, Steven John, Dr

Resigned
The Pearsall Building, Far Sawrey, AmblesideLA22 0LP
Born December 1957
Director
Appointed 12 Mar 2014
Resigned 31 Jan 2015

BRIERLEY, Steven Bill, Dr

Resigned
Global Avenue, LeedsLS11 8PG
Born December 1957
Director
Appointed 09 Jul 2009
Resigned 08 Nov 2013

BROWN, Lee, Dr

Resigned
The Pearsall Building, Far Sawrey, AmblesideLA22 0LP
Born November 1979
Director
Appointed 31 Dec 2011
Resigned 01 Nov 2014

CALOW, Peter, Professor

Resigned
4 Daleside, SheffieldS10 3FA
Born May 1947
Director
Appointed N/A
Resigned 15 Sept 1992

CHADD, Richard Paul

Resigned
The Pearsall Building, Far Sawrey, AmblesideLA22 0LP
Born October 1964
Director
Appointed 23 Oct 2017
Resigned 05 Nov 2021

CLARKE, Stewart Jonathon, Dr

Resigned
29 Princes Street, PeterboroughPE1 2QP
Born August 1975
Director
Appointed 05 Sept 2005
Resigned 09 Jul 2009

CODD, Geoffrey Allan, Professor

Resigned
32 Dawson Road, DundeeDD5 1PY
Born December 1944
Director
Appointed N/A
Resigned 13 Jul 1995

CROWDEN, Alan Edward

Resigned
The Pearsall Building, Far Sawrey, AmblesideLA22 0LP
Born September 1952
Director
Appointed 31 Aug 2012
Resigned 10 Sept 2020

DE BOECK, Gudrun, Dr

Resigned
Rosstal 3, Keerburgen
Born August 1966
Director
Appointed 14 Sept 2000
Resigned 19 Jul 2004

DECAMPS, Henri, Dr

Resigned
3 Chemin De Narrade, 31400 Toulouse
Born December 1935
Director
Appointed 06 Sept 1993
Resigned 03 Jul 1997

DOBSON, Michael Keith, Dr

Resigned
The Gables, UlverstonLA12 0DL
Born May 1964
Director
Appointed 02 Apr 2007
Resigned 02 Apr 2007

DOBSON, Michael Keith, Dr

Resigned
9 Hebburn Drive, BuryBL8 1ED
Born May 1964
Director
Appointed 16 Jul 2003
Resigned 30 Aug 2006
Fundings
Financials
Latest Activities

Filing History

274

Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Memorandum Articles
23 March 2017
MAMA
Memorandum Articles
13 March 2017
MAMA
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 June 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 December 2012
AR01AR01
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 December 2012
AP01Appointment of Director
Termination Director Company With Name
26 December 2012
TM01Termination of Director
Termination Director Company With Name
26 December 2012
TM01Termination of Director
Termination Director Company With Name
26 December 2012
TM01Termination of Director
Termination Director Company With Name
26 December 2012
TM01Termination of Director
Termination Director Company With Name
26 December 2012
TM01Termination of Director
Termination Director Company With Name
26 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Memorandum Articles
15 March 2011
MEM/ARTSMEM/ARTS
Resolution
24 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
190190
Legacy
8 January 2008
353353
Legacy
8 January 2008
287Change of Registered Office
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
287Change of Registered Office
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
353353
Legacy
16 January 2007
287Change of Registered Office
Legacy
16 January 2007
190190
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
287Change of Registered Office
Legacy
5 December 2005
353353
Legacy
5 December 2005
190190
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
12 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
11 September 1992
288288
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
30 January 1992
363aAnnual Return
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Legacy
24 February 1987
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
3 March 1932
MISCMISC