Background WavePink WaveYellow Wave

YATELEY INDUSTRIES FOR THE DISABLED LIMITED (00448920)

YATELEY INDUSTRIES FOR THE DISABLED LIMITED (00448920) is an active UK company. incorporated on 31 January 1948. with registered office in Yateley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. YATELEY INDUSTRIES FOR THE DISABLED LIMITED has been registered for 78 years. Current directors include BLACKLEY, Neil Ramsay, BROWN, Zoe Amanda, CROWSON, Nicholas George and 7 others.

Company Number
00448920
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 1948
Age
78 years
Address
Yateley Industries For The Disabled Limited, Yateley, GU46 7TF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLACKLEY, Neil Ramsay, BROWN, Zoe Amanda, CROWSON, Nicholas George, DE'LEMOS, Lucy Olivia, GIBB, Carolyn Faye, JACOBS, Dawn Caroline, MCDONALD-CHEESMAN, Lynette Elizabeth, RIMMER, Peter David, SOUTHWELL, Philip Hugh, STOLIAR, Lisa June
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YATELEY INDUSTRIES FOR THE DISABLED LIMITED

YATELEY INDUSTRIES FOR THE DISABLED LIMITED is an active company incorporated on 31 January 1948 with the registered office located in Yateley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. YATELEY INDUSTRIES FOR THE DISABLED LIMITED was registered 78 years ago.(SIC: 96090)

Status

active

Active since 78 years ago

Company No

00448920

PRIVATE-LIMITED-GUARANT-NSC Company

Age

78 Years

Incorporated 31 January 1948

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 14 November 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

YATELEY INDUSTRIES FOR DISABLED GIRLS LIMITED
From: 31 January 1948To: 31 December 1977
Contact
Address

Yateley Industries For The Disabled Limited Mill Lane Yateley, GU46 7TF,

Timeline

68 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Mar 11
Director Joined
Oct 12
Director Left
Sept 13
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Jul 22
Loan Secured
Jun 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
57
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

GIBB, Carolyn Faye

Active
Mill Lane, YateleyGU46 7TF
Secretary
Appointed 16 Nov 2021

BLACKLEY, Neil Ramsay

Active
Mill Lane, YateleyGU46 7TF
Born August 1955
Director
Appointed 13 Oct 2021

BROWN, Zoe Amanda

Active
Mill Lane, YateleyGU46 7TF
Born February 1978
Director
Appointed 06 May 2025

CROWSON, Nicholas George

Active
Mill Lane, YateleyGU46 7TF
Born June 1960
Director
Appointed 07 Nov 2025

DE'LEMOS, Lucy Olivia

Active
Mill Lane, YateleyGU46 7TF
Born October 1982
Director
Appointed 13 Oct 2021

GIBB, Carolyn Faye

Active
Mill Lane, YateleyGU46 7TF
Born November 1962
Director
Appointed 19 May 2020

JACOBS, Dawn Caroline

Active
Mill Lane, YateleyGU46 7TF
Born September 1960
Director
Appointed 10 Feb 2024

MCDONALD-CHEESMAN, Lynette Elizabeth

Active
Mill Lane, YateleyGU46 7TF
Born February 1965
Director
Appointed 07 Nov 2025

RIMMER, Peter David

Active
Mill Lane, YateleyGU46 7TF
Born August 1974
Director
Appointed 10 May 2025

SOUTHWELL, Philip Hugh

Active
Mill Lane, YateleyGU46 7TF
Born October 1967
Director
Appointed 02 Jun 2021

STOLIAR, Lisa June

Active
Mill Lane, YateleyGU46 7TF
Born July 1978
Director
Appointed 06 May 2025

BECKWITH, Sarah

Resigned
Mill Lane, YateleyGU46 7TF
Secretary
Appointed 19 May 2020
Resigned 16 Nov 2021

CAREY, Nicholas

Resigned
Mill Lane, YateleyGU46 7TF
Secretary
Appointed 02 Mar 2018
Resigned 12 Jun 2018

MCLARRY, Patrick John, Mbe Frsm

Resigned
Hart House Court, HookRG27 8XB
Secretary
Appointed 01 Apr 2003
Resigned 02 Mar 2018

ROBINSON, Linda Margaret

Resigned
15 Harpton Close, YateleyGU46 7SH
Secretary
Appointed 01 May 1999
Resigned 01 Apr 2003

SEARLE, Stephen Jeremy, Lieutenant Colonel

Resigned
6 Heather Grove, BasingstokeRG27 8SE
Secretary
Appointed N/A
Resigned 01 May 1999

STOCKER, Ralph, Lieutenant Colonel

Resigned
2 Holly Way, CamberleyGU17 0NQ
Secretary
Appointed N/A
Resigned 31 Dec 1992

THOMAS, Maria

Resigned
Mill Lane, YateleyGU46 7TF
Secretary
Appointed 12 Jun 2018
Resigned 19 May 2020

ALCOCK, Trevor

Resigned
16 Bedford Close, BordonGU35 9PS
Born December 1951
Director
Appointed 17 Feb 2004
Resigned 10 Oct 2007

ALDEN, Stanley Percy

Resigned
Mill Lane, YateleyGU46 7TF
Born January 1970
Director
Appointed 03 Nov 2017
Resigned 12 Jun 2018

ALLEN, Mark Christian

Resigned
Mill Lane, YateleyGU46 7TF
Born September 1963
Director
Appointed 16 Apr 2019
Resigned 07 Nov 2025

ATKINSON, Olive

Resigned
Miy-A-Jima Sandhurst Road, CamberleyGU17 0AP
Born January 1921
Director
Appointed N/A
Resigned 22 Feb 1994

BARWICK, Graham Roger

Resigned
The Ridgeway, AltonGU34 2RZ
Born January 1945
Director
Appointed 14 Jul 2010
Resigned 03 Nov 2017

BECKWITH, Sarah

Resigned
Mill Lane, YateleyGU46 7TF
Born August 1982
Director
Appointed 19 Dec 2018
Resigned 07 Nov 2025

BODDINGTON, Lavinia

Resigned
52 Cressingham Road, ReadingRG2 7JR
Born March 1929
Director
Appointed N/A
Resigned 18 Nov 2003

BRETTELL, Susan Ann

Resigned
35 Highgate Lane, FarnboroughGU14 8AE
Born March 1943
Director
Appointed 18 Nov 2003
Resigned 28 Nov 2016

BRIDGER, Christine

Resigned
36 Waldorf Heights, CamberleyGU17 9JH
Born September 1948
Director
Appointed 23 Nov 1993
Resigned 02 Nov 2000

BRUNEL-COHEN, Edward Stuart

Resigned
Mill Lane, YateleyGU46 7TF
Born March 1952
Director
Appointed 30 Nov 2020
Resigned 07 Nov 2025

BUTLER, Paul

Resigned
Wimbledon Road, CamberleyGU15 4AY
Born January 1954
Director
Appointed 01 Dec 2016
Resigned 16 Nov 2017

CABLE, Julie Clare

Resigned
Mill Lane, YateleyGU46 7TF
Born July 1966
Director
Appointed 03 Nov 2017
Resigned 19 Feb 2019

CAREY, Nicholas Oliver Charles

Resigned
Mill Lane, YateleyGU46 7TF
Born August 1986
Director
Appointed 03 Nov 2017
Resigned 12 Jun 2018

CHAPMAN, Alan Dennis

Resigned
20 Goodings Green, WokinghamRG40 1SB
Born June 1945
Director
Appointed 01 Dec 2002
Resigned 01 Jul 2008

CHAPMAN, Leslie John

Resigned
5 The Lighthouse, PortsmouthPO1 3TJ
Born February 1939
Director
Appointed 10 Oct 2007
Resigned 24 Nov 2008

COUSINS, Robert Charles

Resigned
Mill Lane, YateleyGU46 7TF
Born September 1951
Director
Appointed 19 May 2020
Resigned 13 May 2022

DAVIS, Kevin John

Resigned
4 The Oaks, YateleyGU46 6EA
Born February 1960
Director
Appointed 14 Dec 1999
Resigned 18 May 2004

Persons with significant control

7

0 Active
7 Ceased

Mr Roy Grimwood

Ceased
Mill Lane, YateleyGU46 7TF
Born April 1939

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Dec 2017

Mr Graham Roger Barwick

Ceased
Mill Lane, YateleyGU46 7TF
Born January 1945

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 06 Nov 2017

Mrs Susan Ann Brettell

Ceased
Mill Lane, YateleyGU46 7TF
Born March 1943

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 06 Nov 2017

Mr Edward Ernest Fillingham

Ceased
Mill Lane, YateleyGU46 7TF
Born April 1930

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 06 Nov 2017

Mr Ian Head

Ceased
Mill Lane, YateleyGU46 7TF
Born September 1956

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 03 Nov 2017

Mrs Heather Jean Gover

Ceased
Mill Lane, YateleyGU46 7TF
Born June 1955

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 03 Nov 2017

Mr Jonathan Haynes

Ceased
Mill Lane, YateleyGU46 7TF
Born April 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Resolution
24 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
24 September 2019
CC04CC04
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 January 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Change Person Secretary Company With Change Date
30 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Legacy
16 April 2012
MG02MG02
Legacy
7 April 2012
MG01MG01
Legacy
15 March 2012
MG02MG02
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
353353
Legacy
4 November 2008
287Change of Registered Office
Legacy
4 November 2008
190190
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
288bResignation of Director or Secretary
Auditors Resignation Company
2 June 2006
AUDAUD
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
2 November 1994
288288
Legacy
2 November 1994
288288
Legacy
2 November 1994
288288
Legacy
13 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
12 December 1988
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
4 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
363363
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
12 July 1962
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 January 1948
MISCMISC