Background WavePink WaveYellow Wave

THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED (00364145)

THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED (00364145) is an active UK company. incorporated on 29 November 1940. with registered office in Coventry Cv1 4su. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations and 1 other business activities. THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED has been registered for 85 years. Current directors include COWELL, James, DUGGAN, Lyndsey Joanne, GRUNNILL, Wayne and 9 others.

Company Number
00364145
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 1940
Age
85 years
Address
Mpbstac Unit 2e Unit 2e,4020 Middlemarch,, Coventry Cv1 4su, CV3 4SU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
COWELL, James, DUGGAN, Lyndsey Joanne, GRUNNILL, Wayne, HARRIS, David Christopher, HIPKISS, Richard, KING, Andrew Colin, MAGINNIS, Jacqueline Mary, MASSEY, Alexis, NEEDHAM, Ian Clifford, OWEN, Neil, WICHERT, Ellen, WITTY, Adrian
SIC Codes
94120, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED

THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED is an active company incorporated on 29 November 1940 with the registered office located in Coventry Cv1 4su. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations and 1 other business activity. THE MODULAR AND PORTABLE BUILDING ASSOCIATION LIMITED was registered 85 years ago.(SIC: 94120, 94990)

Status

active

Active since 85 years ago

Company No

00364145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

85 Years

Incorporated 29 November 1940

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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

NATIONAL PREFABRICATED BUILDING ASSOCIATION LTD(THE)
From: 24 February 1987To: 3 July 2003
PREFABRICATED BUILDING MANUFACTURERS ASSOCIATION OFGREAT BRITAIN LIMITED(THE)
From: 29 November 1940To: 24 February 1987
Contact
Address

Mpbstac Unit 2e Unit 2e,4020 Middlemarch, Siskin Parkway East Coventry Cv1 4su, CV3 4SU,

Previous Addresses

C12 Generator Hall Electric Wharf Coventry CV1 4JL England
From: 8 December 2021To: 6 January 2026
Cartef Trefeglwys Caersws Powys SY17 5PU
From: 29 November 1940To: 8 December 2021
Timeline

50 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jun 13
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jun 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MAGINNIS, Jacqueline Mary

Active
4020 Middlemarch, Siskin Parkway East, CoventryCV3 4SU
Secretary
Appointed 01 Sept 2005

COWELL, James

Active
Unit 2e,4020 Middlemarch,, Coventry Cv1 4suCV3 4SU
Born February 1975
Director
Appointed 18 Oct 2021

DUGGAN, Lyndsey Joanne

Active
Unit 2e,4020 Middlemarch,, Coventry Cv1 4suCV3 4SU
Born May 1978
Director
Appointed 28 Aug 2024

GRUNNILL, Wayne

Active
Unit 2e,4020 Middlemarch,, Coventry Cv1 4suCV3 4SU
Born January 1975
Director
Appointed 17 Oct 2021

HARRIS, David Christopher

Active
Unit 2e,4020 Middlemarch,, Coventry Cv1 4suCV3 4SU
Born March 1968
Director
Appointed 22 Oct 2024

HIPKISS, Richard

Active
Unit 2e,4020 Middlemarch,, Coventry Cv1 4suCV3 4SU
Born April 1974
Director
Appointed 30 May 2020

KING, Andrew Colin

Active
8 Beechwood Grove, BridgendCF35 6SU
Born June 1967
Director
Appointed 08 Jun 2006

MAGINNIS, Jacqueline Mary

Active
Unit 2e,4020 Middlemarch,, Coventry Cv1 4suCV3 4SU
Born January 1949
Director
Appointed 04 Feb 2026

MASSEY, Alexis

Active
Unit 2e,4020 Middlemarch,, Coventry Cv1 4suCV3 4SU
Born December 1981
Director
Appointed 22 Oct 2024

NEEDHAM, Ian Clifford

Active
Woodview Chase, BarnsleyS75 6PS
Born September 1968
Director
Appointed 04 Feb 2026

OWEN, Neil

Active
Electric Wharf, CoventryCV1 4JL
Born June 1985
Director
Appointed 28 Aug 2024

WICHERT, Ellen

Active
Unit 2e,4020 Middlemarch,, Coventry Cv1 4suCV3 4SU
Born August 1985
Director
Appointed 28 Aug 2024

WITTY, Adrian

Active
Trefeglwys, CaerswsSY17 5PU
Born October 1955
Director
Appointed 07 Jun 2018

FORD, Robert Charles

Resigned
The Hardmoors, East RetfordDN22 7JJ
Secretary
Appointed 01 Jul 1998
Resigned 31 Aug 2005

SMITH, Austin John

Resigned
6 Highfield Close, KenilworthCV8 1QR
Secretary
Appointed N/A
Resigned 01 Jul 1998

ALGER, Edward Leonard

Resigned
87 Latham Road, BexleyheathDA6 7NN
Born June 1940
Director
Appointed N/A
Resigned 13 May 1992

ARMSTRONG, Ian

Resigned
7 Lancaster Road, HarrogateHG2 0EZ
Born November 1950
Director
Appointed 13 May 1999
Resigned 31 Dec 2000

BAISTER, Peter

Resigned
17 Waylands, SwindonSN6 6BT
Born April 1944
Director
Appointed 11 May 1994
Resigned 31 Mar 2008

BALE, Graham Henry

Resigned
36 Appleton Road, South BenfleetSS7 5DB
Born May 1949
Director
Appointed 19 Jun 2003
Resigned 31 Dec 2006

BALE, Graham Henry

Resigned
36 Appleton Road, South BenfleetSS7 5DB
Born May 1949
Director
Appointed 12 May 1993
Resigned 13 May 1999

BEASTY, Dominic Mark Christopher

Resigned
Electric Wharf, CoventryCV1 4JL
Born June 1978
Director
Appointed 07 Jun 2020
Resigned 24 May 2022

BRAYBROOK, Peter Kenneth

Resigned
Cottage Farm, DerehamNR20 5EU
Born December 1944
Director
Appointed 13 May 1992
Resigned 12 May 1993

BRITNER, Kenneth

Resigned
10 Yewdale, WiganWN6 8DE
Born April 1946
Director
Appointed 13 May 1992
Resigned 18 Jun 2003

BROWN, Jack Henry

Resigned
14 Bellrope Lane, WymondhamNR18 0QY
Born December 1942
Director
Appointed 13 May 1998
Resigned 31 May 2002

CAIN, Martin George

Resigned
Moor Farm, Sowerby BridgeHX6 4LT
Born December 1946
Director
Appointed 12 May 1993
Resigned 21 May 1997

CAPP, Wendy Ann

Resigned
14 Langdale Close, DunstableLU6 3BW
Born July 1954
Director
Appointed 09 Jun 1993
Resigned 13 May 1998

COUPLAND, Peter Litchfield

Resigned
32 Falcon Drive, ChristchurchBH23 4BB
Born August 1945
Director
Appointed 22 May 1996
Resigned 13 May 2004

COX, Graham Douglas

Resigned
37 Eastgate, PeterboroughPE6 8HH
Born January 1939
Director
Appointed 12 May 1993
Resigned 15 Jan 2004

CUNNINGHAM, Malcolm James

Resigned
62 Central Avenue, BeverleyHU17 8LN
Born December 1939
Director
Appointed N/A
Resigned 13 May 1992

DAVIS, Nigel Peter

Resigned
78 Glenferness Avenue, BournemouthBH3 7EX
Born November 1953
Director
Appointed N/A
Resigned 13 May 1992

DELANEY, Edward Michael

Resigned
64 Tattershall Drive, PeterboroughPE6 8BS
Born May 1948
Director
Appointed N/A
Resigned 12 Jun 1992

DESA, Eugenio

Resigned
Cartef, CaerswsSY17 5PU
Born March 1954
Director
Appointed 30 Sept 2016
Resigned 31 Dec 2020

DORAN, Simon Mark Francis

Resigned
Cartef, CaerswsSY17 5PU
Born February 1961
Director
Appointed 30 Sept 2016
Resigned 08 Jun 2021

DUCKWITH, Howard John

Resigned
22 Stepney Drive, ScarboroughYO12 5DH
Born April 1957
Director
Appointed 10 May 2001
Resigned 13 May 2004

EDWARDS, Henry

Resigned
Netherfields, Stoke-By-ClareCO10 8TD
Born February 1930
Director
Appointed N/A
Resigned 10 May 2001

Persons with significant control

1

Mrs Jacqueline Mary Maginnis

Active
Unit 2e,4020 Middlemarch,, Coventry Cv1 4suCV3 4SU
Born January 1949

Nature of Control

Significant influence or control
Notified 11 May 2016
Fundings
Financials
Latest Activities

Filing History

250

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 February 2026
CH03Change of Secretary Details
Memorandum Articles
26 January 2026
MAMA
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Resolution
28 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
6 April 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
6 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Resolution
26 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2007
AAAnnual Accounts
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Legacy
21 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288cChange of Particulars
Memorandum Articles
16 August 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
16 August 2005
MEM/ARTSMEM/ARTS
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2003
AAAnnual Accounts
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2002
AAAnnual Accounts
Legacy
18 August 2002
225Change of Accounting Reference Date
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
17 October 2001
AAMDAAMD
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
23 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1998
287Change of Registered Office
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
7 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Auditors Resignation Company
21 March 1995
AUDAUD
Accounts With Accounts Type Small
9 June 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
363sAnnual Return (shuttle)
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Accounts With Accounts Type Small
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363b363b
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Legacy
21 August 1989
363363
Legacy
1 August 1989
287Change of Registered Office
Legacy
1 August 1989
288288
Legacy
28 April 1989
AC05AC05
Legacy
3 September 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Certificate Change Of Name Company
24 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
288288
Legacy
23 October 1986
287Change of Registered Office