Background WavePink WaveYellow Wave

SCOTT BADER COMMONWEALTH LIMITED(THE) (00496082)

SCOTT BADER COMMONWEALTH LIMITED(THE) (00496082) is an active UK company. incorporated on 1 June 1951. with registered office in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCOTT BADER COMMONWEALTH LIMITED(THE) has been registered for 74 years. Current directors include BLACK, David, BRENCHLEY, John Leslie, DAVIES, Sonia Jayne Kaur and 8 others.

Company Number
00496082
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 1951
Age
74 years
Address
Wollaston Hall, Wellingborough, NN29 7RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLACK, David, BRENCHLEY, John Leslie, DAVIES, Sonia Jayne Kaur, FORD, Martin, GUPTA, Renu, Dr, JONES, Timothy Roy Treleaven, LALKA, Bhuvan Pratap, MANNING, Harry William, Scott, Dr, PENNEY, Benjamin Jack, SCOTT, Thomas James Buchan, SHAPIRO, Gillian Elizabeth, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT BADER COMMONWEALTH LIMITED(THE)

SCOTT BADER COMMONWEALTH LIMITED(THE) is an active company incorporated on 1 June 1951 with the registered office located in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCOTT BADER COMMONWEALTH LIMITED(THE) was registered 74 years ago.(SIC: 70100)

Status

active

Active since 74 years ago

Company No

00496082

PRIVATE-LIMITED-GUARANT-NSC Company

Age

74 Years

Incorporated 1 June 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Wollaston Hall Wollaston Wellingborough, NN29 7RL,

Timeline

76 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Left
May 21
Director Joined
Mar 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Aug 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SUTHERLAND, Hayley Louise

Active
Wollaston Hall, WellingboroughNN29 7RL
Secretary
Appointed 28 Jul 2016

BLACK, David

Active
Wollaston Hall, WellingboroughNN29 7RL
Born May 1973
Director
Appointed 07 Oct 2020

BRENCHLEY, John Leslie

Active
Wollaston Hall, WellingboroughNN29 7RL
Born October 1974
Director
Appointed 01 May 2025

DAVIES, Sonia Jayne Kaur

Active
Wollaston Hall, WellingboroughNN29 7RL
Born February 1985
Director
Appointed 29 Jul 2024

FORD, Martin

Active
Wollaston Hall, WellingboroughNN29 7RL
Born January 1960
Director
Appointed 26 Jan 2026

GUPTA, Renu, Dr

Active
Wollaston Hall, WellingboroughNN29 7RL
Born November 1959
Director
Appointed 16 Feb 2026

JONES, Timothy Roy Treleaven

Active
Wollaston Hall, WellingboroughNN29 7RL
Born May 1956
Director
Appointed 01 Jan 2026

LALKA, Bhuvan Pratap

Active
Wollaston Hall, WellingboroughNN29 7RL
Born January 1982
Director
Appointed 01 Jan 2026

MANNING, Harry William, Scott, Dr

Active
Wollaston Hall, WellingboroughNN29 7RL
Born May 1998
Director
Appointed 12 Feb 2024

PENNEY, Benjamin Jack

Active
Wollaston Hall, WellingboroughNN29 7RL
Born July 1991
Director
Appointed 01 Apr 2023

SCOTT, Thomas James Buchan

Active
Wollaston Hall, WellingboroughNN29 7RL
Born May 1962
Director
Appointed 16 Feb 2026

SHAPIRO, Gillian Elizabeth, Dr

Active
Wollaston Hall, WellingboroughNN29 7RL
Born February 1968
Director
Appointed 01 May 2023

CARTER, Susan

Resigned
39 Priory Road, WellingboroughNN29 7PW
Secretary
Appointed 01 Sept 2005
Resigned 28 Jul 2016

JONES, Michael John

Resigned
Oakley Drive, WellingboroughNN8 3JY
Secretary
Appointed N/A
Resigned 31 Dec 1998

SAYER, Denise

Resigned
1 Queen Street, IrthlingboroughNN9 5RW
Secretary
Appointed 01 Jan 1999
Resigned 31 Aug 2005

THOMAS, Christine

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Secretary
Appointed 19 Jan 2017
Resigned 30 Apr 2020

ALEXANDER, Ian James, Dr

Resigned
2 The Fairway, WellingboroughNN9 5YS
Born September 1940
Director
Appointed 22 Jun 1992
Resigned 14 Jul 1995

ATKINSON-CLARK, Anne

Resigned
Church End, FulmershamMK43 7JB
Born December 1943
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2017

BAILEY, Reginald Francis

Resigned
44 Fourth Avenue, WellingboroughNN8 3NF
Born March 1940
Director
Appointed 20 Jun 1994
Resigned 02 Jun 1997

BELL, Andrew Richard

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born July 1960
Director
Appointed 01 Dec 2020
Resigned 30 Nov 2023

BENGTSSON, Agne

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born April 1952
Director
Appointed 01 May 2019
Resigned 30 Apr 2025

BROWN, Louise Margaret

Resigned
28 Oakleas Rise, KetteringNN14 4JZ
Born December 1952
Director
Appointed 03 Jun 1999
Resigned 29 May 2002

BROWN, Sylvia May, Doctor

Resigned
Howletts, ChinnorOX39 4HW
Born April 1936
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2010

BURRELL, Conon Michael

Resigned
27 Charles Mowat Ave, Pine TownFOREIGN
Born January 1976
Director
Appointed 09 Jun 2005
Resigned 10 May 2007

CARTER, Sarah Jane

Resigned
5 Feast Field Close, WollastonNN29 7QG
Born May 1970
Director
Appointed 29 May 2002
Resigned 09 Jun 2005

CARTER, Susan

Resigned
39 Priory Road, WellingboroughNN29 7PW
Born July 1954
Director
Appointed 05 Jun 1998
Resigned 06 Jun 2001

CAULIER, Christian

Resigned
16 Rue Du 18 Juin 40, La Neuville
Born October 1955
Director
Appointed 09 Jul 2012
Resigned 08 Jul 2015

CLARK, Jessica Myra

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born September 1992
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2023

CLARKE, Anthony Matthew

Resigned
Coltsfoot Road, RushdenNN10 0GE
Born February 1970
Director
Appointed 09 Jul 2015
Resigned 12 Apr 2017

CLAYSON, Celia Diane

Resigned
8 Oak Close, WellingboroughNN29 7BS
Born December 1953
Director
Appointed 04 Jul 2007
Resigned 21 May 2009

COLDWELL, Gary Francis

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born June 1965
Director
Appointed 09 Jul 2015
Resigned 31 Mar 2020

COOK, Margaret Ann, Dr

Resigned
41 Hale Avenue, Milton KeynesMK11 1EP
Born May 1943
Director
Appointed N/A
Resigned 21 Feb 1991

COXON, Robert

Resigned
63 Darlington Road, Stockton On TeesTS18 5EU
Born November 1947
Director
Appointed 01 Apr 2004
Resigned 31 Dec 2007

DAVISON, Heather, Professor

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born May 1953
Director
Appointed 01 Jun 2020
Resigned 10 May 2021

DEAMER, Jane Margaret

Resigned
138 Midland Road, WellingboroughNN8 1NF
Born May 1972
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2004
Fundings
Financials
Latest Activities

Filing History

300

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Resolution
3 July 2025
RESOLUTIONSResolutions
Memorandum Articles
3 July 2025
MAMA
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Memorandum Articles
23 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
2 November 2022
CC04CC04
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2022
AAAnnual Accounts
Memorandum Articles
14 April 2022
MAMA
Resolution
14 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
21 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Auditors Resignation Company
20 August 2015
AUDAUD
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Resolution
9 June 2014
RESOLUTIONSResolutions
Auditors Resignation Company
5 January 2014
AUDAUD
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Auditors Resignation Company
14 November 2011
AUDAUD
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
17 July 2010
TM01Termination of Director
Resolution
4 May 2010
RESOLUTIONSResolutions
Resolution
4 May 2010
RESOLUTIONSResolutions
Resolution
4 May 2010
RESOLUTIONSResolutions
Resolution
4 May 2010
RESOLUTIONSResolutions
Resolution
4 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288cChange of Particulars
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 December 2007
AAAnnual Accounts
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Resolution
22 July 2007
RESOLUTIONSResolutions
Resolution
22 July 2007
RESOLUTIONSResolutions
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288cChange of Particulars
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Memorandum Articles
10 February 2004
MEM/ARTSMEM/ARTS
Resolution
10 February 2004
RESOLUTIONSResolutions
Legacy
12 July 2003
288cChange of Particulars
Legacy
11 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
1 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
4 September 1995
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
5 July 1994
AAAnnual Accounts
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
288288
Legacy
20 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Accounts With Accounts Type Full Group
1 July 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
288288
Legacy
10 September 1990
288288
Legacy
10 September 1990
288288
Legacy
10 September 1990
363363
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
288288
Legacy
17 January 1990
288288
Legacy
17 January 1990
288288
Legacy
23 August 1989
288288
Legacy
23 August 1989
288288
Legacy
23 August 1989
288288
Legacy
20 June 1988
225(2)225(2)
Legacy
17 May 1988
288288
Legacy
17 May 1988
288288
Accounts With Accounts Type Full Group
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
10 June 1987
363363
Legacy
10 June 1987
288288
Legacy
10 June 1987
288288
Legacy
10 June 1987
288288
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
1 June 1951
MISCMISC