Background WavePink WaveYellow Wave

CITY OF COVENTRY FREEMEN'S GUILD (00405001)

CITY OF COVENTRY FREEMEN'S GUILD (00405001) is an active UK company. incorporated on 23 February 1946. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CITY OF COVENTRY FREEMEN'S GUILD has been registered for 80 years. Current directors include AUSTIN, Derek Anthony, BANSAL, Rajinder Singh, BULLMAN, David Edward and 4 others.

Company Number
00405001
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 1946
Age
80 years
Address
3mc Middlemarch Business Park, Coventry, CV3 4FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUSTIN, Derek Anthony, BANSAL, Rajinder Singh, BULLMAN, David Edward, DOONAN, Peter James, HARRIS, Colin, JACKSON, Brian, ROBINSON, Ronald Keith
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF COVENTRY FREEMEN'S GUILD

CITY OF COVENTRY FREEMEN'S GUILD is an active company incorporated on 23 February 1946 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CITY OF COVENTRY FREEMEN'S GUILD was registered 80 years ago.(SIC: 74990)

Status

active

Active since 80 years ago

Company No

00405001

PRIVATE-LIMITED-GUARANT-NSC Company

Age

80 Years

Incorporated 23 February 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

3mc Middlemarch Business Park Siskin Drive Coventry, CV3 4FJ,

Previous Addresses

76 Malleson Road Gotherington Cheltenham Gloucestershire GL52 9EX
From: 8 August 2013To: 4 October 2018
111 Hall Green Road Coventry West Midlands CV6 7BT England
From: 16 August 2011To: 8 August 2013
76 Malleson Road Gotherington Cheltenham Gloucestershire GL52 9EX United Kingdom
From: 23 August 2010To: 16 August 2011
Clifford House 40/44 Binley Road Coventry Warwickshire CV3 1JA
From: 23 February 1946To: 23 August 2010
Timeline

62 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jul 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 16
Director Left
Aug 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
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Feb 22
Director Left
May 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
Jun 23
Director Left
Nov 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

JACKSON, Brian

Active
Middlemarch Business Park, CoventryCV3 4FJ
Secretary
Appointed 04 Dec 2025

AUSTIN, Derek Anthony

Active
Middlemarch Business Park, CoventryCV3 4FJ
Born February 1948
Director
Appointed 18 Apr 2007

BANSAL, Rajinder Singh

Active
Middlemarch Business Park, CoventryCV3 4FJ
Born May 1956
Director
Appointed 24 Apr 2008

BULLMAN, David Edward

Active
Middlemarch Business Park, CoventryCV3 4FJ
Born August 1939
Director
Appointed N/A

DOONAN, Peter James

Active
Middlemarch Business Park, CoventryCV3 4FJ
Born August 1937
Director
Appointed 04 Oct 2019

HARRIS, Colin

Active
Middlemarch Business Park, CoventryCV3 4FJ
Born October 1942
Director
Appointed 08 Nov 2010

JACKSON, Brian

Active
Middlemarch Business Park, CoventryCV3 4FJ
Born August 1947
Director
Appointed 04 Apr 2014

ROBINSON, Ronald Keith

Active
Middlemarch Business Park, CoventryCV3 4FJ
Born September 1945
Director
Appointed 09 Oct 2017

ARCHER, Anthony Arthur

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Secretary
Appointed 20 Apr 2022
Resigned 04 Dec 2025

BRADBURY, John Holroyd

Resigned
5 Adare Drive, CoventryCV3 6AD
Secretary
Appointed N/A
Resigned 17 Apr 1996

PARRY, James

Resigned
Hall Green Road, CoventryCV6 7BT
Secretary
Appointed 14 Apr 2010
Resigned 08 May 2015

TALBOT, Keith

Resigned
47 Brownshill Green Road, CoventryCV6 2AP
Secretary
Appointed 17 Apr 1996
Resigned 20 Apr 2006

WILKINSON, George William

Resigned
1 Trossachs Road, CoventryCV5 7BJ
Secretary
Appointed 20 Apr 2006
Resigned 14 Apr 2010

WILKINSON, John Brian

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Secretary
Appointed 10 Oct 2018
Resigned 20 Apr 2022

ARCHER, Anthony Arthur

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born October 1947
Director
Appointed 08 Jul 2013
Resigned 04 Dec 2025

BALDER, Christopher

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born January 1951
Director
Appointed 04 Apr 2015
Resigned 17 May 2017

BASU, Sudhin

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born February 1935
Director
Appointed 01 Apr 2010
Resigned 13 Sept 2021

BLACKWELL, Maria

Resigned
26 The Scotchill, CoventryCV6 2ES
Born May 1968
Director
Appointed 14 Apr 1999
Resigned 11 Apr 2001

BLACKWELL, Maria

Resigned
26 The Scotchill, CoventryCV6 2ES
Born May 1968
Director
Appointed 20 Apr 1993
Resigned 15 Apr 1998

BOLTON, Edwin John

Resigned
151 Rugby Road, CoventryCV3 2AY
Born November 1942
Director
Appointed N/A
Resigned 16 Apr 1997

BUSH, Derek

Resigned
53a Saint James Lane, CoventryCV3 3GR
Born May 1950
Director
Appointed 14 Apr 1999
Resigned 17 Apr 2012

BUSH, Derek

Resigned
17 Hemsworth Drive, NuneatonCV12 9PE
Born May 1950
Director
Appointed N/A
Resigned 21 Mar 1993

CAVANAGH, Stephen John

Resigned
15 Chideock Hill, CoventryCV3 6LN
Born June 1962
Director
Appointed 20 Apr 2006
Resigned 18 Apr 2007

CRESSWELL, James Stewart

Resigned
23 Modbury Close, CoventryCV3 5AL
Born March 1927
Director
Appointed 20 Apr 1993
Resigned 17 Apr 2002

CROSS, Anthony Harold

Resigned
76 Clark Street, CoventryCV6 7HF
Born February 1937
Director
Appointed N/A
Resigned 05 Apr 1993

CROSS, Hugh Grant

Resigned
294 Sewall Highway, CoventryCV2 3NY
Born November 1974
Director
Appointed 16 Apr 1997
Resigned 16 Apr 2003

CROWLEY, Derek

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born January 1955
Director
Appointed 04 Apr 2016
Resigned 10 Oct 2016

CUNNINGHAM, Anthony

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born October 1949
Director
Appointed 11 Mar 2019
Resigned 28 Apr 2022

DAFFERN, Sarah

Resigned
Chesford Crescent, CoventryCV6 7LP
Born July 1981
Director
Appointed 02 May 2009
Resigned 17 Apr 2012

EDWARDS, Gareth Russell

Resigned
10 Larkfield Way, CoventryCV5 7QB
Born December 1958
Director
Appointed N/A
Resigned 01 Apr 1993

EVANS, David Frederick

Resigned
25 Wellesbourne Road, CoventryCV5 7HG
Born August 1943
Director
Appointed N/A
Resigned 13 Apr 1993

FAWKES, Nigel Robert

Resigned
51 Stamford Avenue, CoventryCV3 5BW
Born November 1961
Director
Appointed N/A
Resigned 20 Apr 2005

FINNESEY, Steven

Resigned
Malleson Road, CheltenhamGL52 9EX
Born April 1962
Director
Appointed 14 Apr 2010
Resigned 10 Apr 2015

GAZEY, John Victor

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born June 1933
Director
Appointed 16 Apr 1997
Resigned 16 Apr 2025

GOLBY, Kenneth Thomas

Resigned
7 Three Spires Avenue, CoventryCV6 1LE
Born December 1941
Director
Appointed N/A
Resigned 23 Apr 2009
Fundings
Financials
Latest Activities

Filing History

241

Accounts With Accounts Type Micro Entity
10 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2016
TM01Termination of Director
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 December 2010
CH01Change of Director Details
Termination Director Company With Name
27 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
363aAnnual Return
Legacy
29 August 2009
353353
Legacy
29 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2003
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
2 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
15 August 1996
288288
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
26 June 1995
288288
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Resolution
5 June 1995
RESOLUTIONSResolutions
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
28 November 1993
288288
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Legacy
18 September 1991
225(1)225(1)
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
363363
Accounts With Accounts Type Small
27 September 1986
AAAnnual Accounts