Background WavePink WaveYellow Wave

CARDIFF BUSINESS CLUB LIMITED (00568821)

CARDIFF BUSINESS CLUB LIMITED (00568821) is an active UK company. incorporated on 11 July 1956. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CARDIFF BUSINESS CLUB LIMITED has been registered for 69 years. Current directors include GRIFFITH-WILLIAMS, Catherine, HAYES, Jamie, JAMES-EVANS, Sharon Margaret and 8 others.

Company Number
00568821
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 1956
Age
69 years
Address
Acuity Legal Limited 3 Assembly Square, Cardiff, CF10 4PL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GRIFFITH-WILLIAMS, Catherine, HAYES, Jamie, JAMES-EVANS, Sharon Margaret, JARDINE, Philip Jeffrey, MILES, Richard Gwyn, NEWTON, Catryn Mair, PINCHES-BURROWES, Chelsea Christina, POWNEY, Mark Anthony, PRICE, Stuart John, STIFF, Gafyn Sion, TAYLOR, Matthew James Lyndon
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF BUSINESS CLUB LIMITED

CARDIFF BUSINESS CLUB LIMITED is an active company incorporated on 11 July 1956 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CARDIFF BUSINESS CLUB LIMITED was registered 69 years ago.(SIC: 94990)

Status

active

Active since 69 years ago

Company No

00568821

PRIVATE-LIMITED-GUARANT-NSC Company

Age

69 Years

Incorporated 11 July 1956

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff, CF10 4PL,

Previous Addresses

M & a Solicitors 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 16 January 2010To: 5 December 2016
C/O M & a S0Licitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff South Wales CF11 9AB
From: 11 July 1956To: 16 January 2010
Timeline

63 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Jul 56
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 20
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

THORBURN, Paul Huw

Active
3 Assembly Square, CardiffCF10 4PL
Secretary
Appointed 11 Dec 2018

GRIFFITH-WILLIAMS, Catherine

Active
3 Assembly Square, CardiffCF10 4PL
Born March 1977
Director
Appointed 03 Jul 2024

HAYES, Jamie

Active
3 Assembly Square, CardiffCF10 4PL
Born June 1970
Director
Appointed 03 Jul 2024

JAMES-EVANS, Sharon Margaret

Active
3 Assembly Square, CardiffCF10 4PL
Born August 1970
Director
Appointed 04 Feb 2025

JARDINE, Philip Jeffrey

Active
3 Assembly Square, CardiffCF10 4PL
Born October 1961
Director
Appointed 21 Feb 2024

MILES, Richard Gwyn

Active
3 Assembly Square, CardiffCF10 4PL
Born March 1969
Director
Appointed 03 Jul 2024

NEWTON, Catryn Mair

Active
3 Assembly Square, CardiffCF10 4PL
Born May 1986
Director
Appointed 14 Oct 2025

PINCHES-BURROWES, Chelsea Christina

Active
3 Assembly Square, CardiffCF10 4PL
Born July 1995
Director
Appointed 29 Apr 2025

POWNEY, Mark Anthony

Active
3 Assembly Square, CardiffCF10 4PL
Born April 1977
Director
Appointed 14 Oct 2025

PRICE, Stuart John

Active
3 Assembly Square, CardiffCF10 4PL
Born April 1971
Director
Appointed 01 Dec 2017

STIFF, Gafyn Sion

Active
3 Assembly Square, CardiffCF10 4PL
Born August 1970
Director
Appointed 03 Jul 2024

TAYLOR, Matthew James Lyndon

Active
Llandaff Campus, CardiffCF5 2YB
Born September 1972
Director
Appointed 03 Oct 2024

CLARKE, David Guy

Resigned
3 Assembly Square, CardiffCF10 4PL
Secretary
Appointed 12 Nov 2013
Resigned 11 Dec 2018

DAVIES, Alun James

Resigned
Assembly Square, Cardiff BayCF10 4PL
Secretary
Appointed 01 May 2003
Resigned 12 Nov 2013

SHEPHERD, Robert George

Resigned
17 Winnipeg Drive, CardiffCF23 6ET
Secretary
Appointed N/A
Resigned 01 May 2003

AGGARWAL, Raj Kumar

Resigned
5 Llandaff Chase, CardiffCF5 2NA
Born April 1949
Director
Appointed 04 Jun 2007
Resigned 01 Dec 2017

BASSETT, Kate Dominique

Resigned
3 Assembly Square, CardiffCF10 4PL
Born July 1977
Director
Appointed 01 Dec 2017
Resigned 15 Jul 2025

BROOKES, Melanie Anne

Resigned
Windsor Place, CardiffCF10 3BY
Born May 1965
Director
Appointed 31 Jan 2011
Resigned 30 Nov 2016

CLARKE, David Guy

Resigned
Llandaff, CardiffCF5 2JG
Born September 1948
Director
Appointed 22 Sept 2014
Resigned 11 Dec 2018

COLE, Claude Neville David, Dr

Resigned
Flat 1 Gwentland, PenarthCF64 3BE
Born June 1928
Director
Appointed 31 Jul 1998
Resigned 03 Jun 2003

DAVIES, Alan Gibson

Resigned
18 Park Grove, CardiffCF1 3PP
Born September 1926
Director
Appointed N/A
Resigned 16 Jul 1993

DAVIES, Alun James

Resigned
23 Chandlers Way, PenarthCF64 1SP
Born September 1947
Director
Appointed 03 Sept 2003
Resigned 12 Nov 2013

DAVIES, Thomas Gerald Reames

Resigned
Green Acres, PontypoolNP4 0TH
Born February 1945
Director
Appointed 01 Sept 2006
Resigned 16 Jun 2014

DYE, Keith Graham

Resigned
Ty N Y Coed, Michaelston Y FedwCF3 6AA
Born December 1953
Director
Appointed 03 Sept 2003
Resigned 27 Nov 2009

EDMUNDS, Alan

Resigned
Duffryn Avenue, CardiffCF23 6LF
Born August 1963
Director
Appointed 27 Nov 2009
Resigned 17 Jun 2016

EDWARDS, Raymond, Dr

Resigned
85 Rhydypenau Road, CardiffCF2 6PZ
Born April 1919
Director
Appointed N/A
Resigned 31 Jul 1998

EVANS, William Emrys

Resigned
Maesglas, Dinas PowysCF64 4HH
Born April 1924
Director
Appointed N/A
Resigned 07 Sept 1999

GRIFFIN, Ross Trystan

Resigned
3 Assembly Square, CardiffCF10 4PL
Born February 1979
Director
Appointed 21 Jul 2014
Resigned 21 Feb 2024

HAINES, Christopher James

Resigned
Kyle Avenue, CardiffCF14 1SR
Born July 1974
Director
Appointed 08 Aug 2011
Resigned 22 Oct 2014

HOY, Alison

Resigned
47 Dol Nant Dderwen, BridgendCF31 5AA
Born November 1961
Director
Appointed 03 Sept 2003
Resigned 08 Dec 2014

JAMES, Laurence

Resigned
Churchill House, LlantarnamNP44 3AQ
Born March 1951
Director
Appointed 03 Sept 2003
Resigned 13 Sept 2013

JONES, Stephen Rhys

Resigned
Meliden House 65 Stanwell Road, PenarthCF64 3LR
Born December 1960
Director
Appointed 03 Sept 2003
Resigned 31 Jan 2011

LERMON, David Nicholas

Resigned
3 Assembly Square, CardiffCF10 4PL
Born July 1945
Director
Appointed 15 Nov 2010
Resigned 30 Nov 2016

LEWIS, Harry Gethin

Resigned
Pantybeiliau House, Abergavenny
Born May 1963
Director
Appointed 03 Sept 2003
Resigned 12 Nov 2012

MAHONEY, Tony

Resigned
Tredean Lodge, DevandenNP16 6PB
Born May 1962
Director
Appointed 03 Sept 2003
Resigned 13 Jul 2005
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
1 August 2024
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
1 August 2024
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
1 August 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 August 2018
AA01Change of Accounting Reference Date
Resolution
21 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
20 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Accounts With Made Up Date
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Made Up Date
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Accounts With Made Up Date
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Made Up Date
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Made Up Date
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Legacy
9 September 2009
363aAnnual Return
Legacy
8 June 2009
287Change of Registered Office
Accounts With Made Up Date
3 February 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Legacy
8 November 2007
287Change of Registered Office
Legacy
8 November 2007
288aAppointment of Director or Secretary
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
10 July 2007
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
19 May 2006
AAAnnual Accounts
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
4 February 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 February 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Resolution
15 September 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
287Change of Registered Office
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
287Change of Registered Office
Accounts With Made Up Date
22 March 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 September 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 May 2001
AAAnnual Accounts
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 August 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 August 1997
AAAnnual Accounts
Accounts With Made Up Date
25 January 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 July 1995
AAAnnual Accounts
Accounts With Made Up Date
3 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
4 November 1994
288288
Accounts With Made Up Date
12 January 1994
AAAnnual Accounts
Legacy
27 August 1993
288288
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
2 September 1991
AUDAUD
Legacy
23 August 1991
363b363b
Legacy
23 August 1991
363(287)363(287)
Accounts With Made Up Date
14 August 1991
AAAnnual Accounts
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
23 May 1991
363363
Accounts With Made Up Date
6 February 1991
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Made Up Date
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
287Change of Registered Office
Accounts With Made Up Date
20 March 1989
AAAnnual Accounts
Accounts With Made Up Date
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Accounts With Made Up Date
24 August 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
10 June 1987
363363
Legacy
28 April 1987
363363
Legacy
28 April 1987
363363
Accounts With Made Up Date
11 April 1987
AAAnnual Accounts
Accounts With Made Up Date
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 July 1956
NEWINCIncorporation