Background WavePink WaveYellow Wave

DURHAM COMMUNITY ACTION LIMITED (00309329)

DURHAM COMMUNITY ACTION LIMITED (00309329) is an active UK company. incorporated on 15 January 1936. with registered office in Crook. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DURHAM COMMUNITY ACTION LIMITED has been registered for 90 years. Current directors include BANKS, Sarah Jane, BHOWMICK, Stephen Kumar, BIRD, Linda Catherine and 9 others.

Company Number
00309329
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 1936
Age
90 years
Address
8 St. Stephens Court, Crook, DL15 0BF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BANKS, Sarah Jane, BHOWMICK, Stephen Kumar, BIRD, Linda Catherine, BUCKLEY-ATKINS, Patricia, DAVISON, Karen Lesley, HAWKES, Angela, HUNTER SMART, Ian Douglas, KILGANNON, Elaine, LITCHFIELD, Michael John, ROBINSON, John, SMITH, Clarice Annie, WORTERS, Janice Margaret
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAM COMMUNITY ACTION LIMITED

DURHAM COMMUNITY ACTION LIMITED is an active company incorporated on 15 January 1936 with the registered office located in Crook. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DURHAM COMMUNITY ACTION LIMITED was registered 90 years ago.(SIC: 88990)

Status

active

Active since 90 years ago

Company No

00309329

PRIVATE-LIMITED-GUARANT-NSC Company

Age

90 Years

Incorporated 15 January 1936

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 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

DURHAM RURAL COMMUNITY COUNCIL LIMITED
From: 30 October 2007To: 24 July 2013
DURHAM RURAL COMMUNITY COUNCIL LIMITED
From: 6 February 1991To: 30 October 2007
COMMUNITY SERVICE FOR DURHAM COUNTY LIMITED
From: 15 January 1936To: 6 February 1991
Contact
Address

8 St. Stephens Court Low Willington Crook, DL15 0BF,

Previous Addresses

Park House Station Road Lanchester Durham DH7 0EX
From: 15 January 1936To: 28 August 2014
Timeline

32 key events • 1936 - 2025

Funding Officers Ownership
Company Founded
Oct 36
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
May 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Dec 11
Director Left
Oct 12
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Feb 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
May 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Nov 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BURROWS, Katherine Joanne

Active
St. Stephens Court, CrookDL15 0BF
Secretary
Appointed 11 Aug 2022

BANKS, Sarah Jane

Active
St. Stephens Court, CrookDL15 0BF
Born July 1955
Director
Appointed 15 Oct 1998

BHOWMICK, Stephen Kumar

Active
St. Stephens Court, CrookDL15 0BF
Born February 1963
Director
Appointed 20 Nov 2025

BIRD, Linda Catherine

Active
St. Stephens Court, CrookDL15 0BF
Born January 1956
Director
Appointed 26 Nov 2020

BUCKLEY-ATKINS, Patricia

Active
St. Stephens Court, CrookDL15 0BF
Born December 1945
Director
Appointed 11 Sept 2018

DAVISON, Karen Lesley

Active
St. Stephens Court, CrookDL15 0BF
Born July 1960
Director
Appointed 21 Nov 2024

HAWKES, Angela

Active
St. Stephens Court, CrookDL15 0BF
Born February 1960
Director
Appointed 23 Sept 2021

HUNTER SMART, Ian Douglas

Active
St. Stephens Court, CrookDL15 0BF
Born November 1960
Director
Appointed 21 Nov 2024

KILGANNON, Elaine

Active
St. Stephens Court, CrookDL15 0BF
Born May 1952
Director
Appointed 23 Sept 2021

LITCHFIELD, Michael John

Active
St. Stephens Court, CrookDL15 0BF
Born June 1949
Director
Appointed 16 Jul 2020

ROBINSON, John

Active
St. Stephens Court, CrookDL15 0BF
Born March 1958
Director
Appointed 21 Oct 1999

SMITH, Clarice Annie

Active
St. Stephens Court, CrookDL15 0BF
Born July 1939
Director
Appointed 14 Oct 2010

WORTERS, Janice Margaret

Active
St. Stephens Court, CrookDL15 0BF
Born February 1951
Director
Appointed 25 Feb 2010

BOYD, Lyn

Resigned
9 Watson Street, StanleyDH9 0ES
Secretary
Appointed 01 Feb 2000
Resigned 04 May 2000

COWELL, Raymond

Resigned
Dene Holme 9 Earls Dene, GatesheadNE9 6BJ
Secretary
Appointed 04 Sept 1995
Resigned 31 Jan 2000

FROSTWICK, Joy

Resigned
4 Elizabeth Vale, DurhamDH6 4RN
Secretary
Appointed 04 Jun 2004
Resigned 04 Oct 2004

FROSTWICK, Joy

Resigned
4 Elizabeth Vale, DurhamDH6 4RN
Secretary
Appointed 01 Feb 1995
Resigned 04 Sept 1995

HAYWARD, Russell Selwyn

Resigned
St. Stephens Court, CrookDL15 0BF
Secretary
Appointed 01 Jun 2011
Resigned 16 Jun 2018

HORTON, Marion Martin

Resigned
56 Slessor Road, YorkYO2 3JG
Secretary
Appointed 01 Feb 1994
Resigned 31 Jan 1995

LAVERICK, Joanna

Resigned
St. Stephens Court, CrookDL15 0BF
Secretary
Appointed 16 Jun 2018
Resigned 11 Aug 2022

LAVERICK, Joanna

Resigned
99 Manor Road, ConsettDH8 6QL
Secretary
Appointed 04 Oct 2004
Resigned 31 May 2011

ROBERTS, Leslie Harvey

Resigned
Greendikemocks Avenue, AllendaleNE47 9AW
Secretary
Appointed N/A
Resigned 31 Jan 1994

VALLANCE, Leigh

Resigned
6 Croft Terrace East, Bishop AucklandDL13 2QU
Secretary
Appointed 04 May 2000
Resigned 04 Jun 2004

ARMSTRONG, Joseph

Resigned
44 Commercial Street, DurhamDH7 9BW
Born December 1947
Director
Appointed 17 Oct 2002
Resigned 08 May 2017

ASHBY, Kenneth Roy, Dr

Resigned
25 Hawthorn Terrace, DurhamDH1 4EL
Born October 1923
Director
Appointed 17 Oct 2002
Resigned 01 Sept 2003

ASHBY, Kenneth Roy, Dr

Resigned
25 Hawthorn Terrace, DurhamDH1 4EL
Born October 1923
Director
Appointed 13 Oct 1994
Resigned 16 Oct 1997

BAILEY, Joan

Resigned
23 Yoden Road, PeterleeSR8 5HR
Born December 1929
Director
Appointed 15 Oct 1992
Resigned 13 Oct 1994

BANKS, Sarah Jane

Resigned
65 South Terrace, DurhamDH7 9PS
Born July 1955
Director
Appointed 14 Oct 1993
Resigned 16 Oct 1997

BARRON, Henry

Resigned
6 Barrons Way, DurhamDH7 0DJ
Born January 1936
Director
Appointed 12 Oct 2006
Resigned 27 Nov 2008

BATEMAN, Glyn

Resigned
St. Stephens Court, CrookDL15 0BF
Born April 1960
Director
Appointed 18 Oct 2007
Resigned 21 Nov 2019

BEELS, Raymond Eric

Resigned
5 Rosedale Road, DurhamDH1 2AS
Born May 1944
Director
Appointed N/A
Resigned 15 Oct 1992

BESTFORD, Gavin

Resigned
St. Stephens Court, CrookDL15 0BF
Born June 1949
Director
Appointed 12 Oct 2006
Resigned 22 Nov 2018

BROWN, Peter Ruff

Resigned
24 The Meadows, BurnopfieldNE16 6QW
Born September 1930
Director
Appointed 18 Oct 2001
Resigned 21 Feb 2006

BROWN, Peter Ruff

Resigned
High Wynds High Friarside, Newcastle Upon TyneNE16 6AN
Born September 1930
Director
Appointed 03 Apr 1995
Resigned 30 Jul 2001

BURTON, Colin

Resigned
15 Deanery View, LanchesterDH7 0NH
Born June 1928
Director
Appointed 15 Oct 1998
Resigned 04 Apr 2001
Fundings
Financials
Latest Activities

Filing History

292

Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
20 June 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Appoint Person Director Company With Name
8 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 November 2013
TM01Termination of Director
Statement Of Companys Objects
4 November 2013
CC04CC04
Resolution
4 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Change Person Director Company
13 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2012
CH03Change of Secretary Details
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Miscellaneous
22 November 2007
MISCMISC
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363aAnnual Return
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Miscellaneous
13 June 2006
MISCMISC
Legacy
2 June 2006
363aAnnual Return
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
288288
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
4 October 1994
288288
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
2 September 1994
288288
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
12 December 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
11 November 1993
287Change of Registered Office
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
5 April 1993
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
15 September 1992
363b363b
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
17 October 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Memorandum Articles
25 June 1991
MEM/ARTSMEM/ARTS
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
363aAnnual Return
Certificate Change Of Name Company
5 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
3 January 1989
288288
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
287Change of Registered Office
Legacy
4 December 1987
363363
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
288288
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
12 October 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 March 1951
MISCMISC
Incorporation Company
15 October 1936
NEWINCIncorporation
Miscellaneous
15 January 1936
MISCMISC