Background WavePink WaveYellow Wave

BEACON CENTRE FOR THE BLIND (00710129)

BEACON CENTRE FOR THE BLIND (00710129) is an active UK company. incorporated on 8 December 1961. with registered office in West Midlands. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. BEACON CENTRE FOR THE BLIND has been registered for 64 years. Current directors include ENNIS, Richard Jonathan, PHILLIPS, Sharon Scott, ROPER, Kathryn Elizabeth and 5 others.

Company Number
00710129
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 1961
Age
64 years
Address
Wolverhampton Rd East, West Midlands, WV4 6AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ENNIS, Richard Jonathan, PHILLIPS, Sharon Scott, ROPER, Kathryn Elizabeth, SCOTT, Karen Ann, SPRUCE, Michelle Amanda Jayne, SUWE, Jeanette, TURNER, Philip John, WYNN-WILLIAMS, Bethan Sian
SIC Codes
86900, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON CENTRE FOR THE BLIND

BEACON CENTRE FOR THE BLIND is an active company incorporated on 8 December 1961 with the registered office located in West Midlands. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. BEACON CENTRE FOR THE BLIND was registered 64 years ago.(SIC: 86900, 88100)

Status

active

Active since 64 years ago

Company No

00710129

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 8 December 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

WOLVERHAMPTON DUDLEY AND DISTRICTS INSTITUTE FOR THE BLIND(THE)
From: 8 December 1961To: 1 April 1991
Contact
Address

Wolverhampton Rd East Wolverhampton West Midlands, WV4 6AZ,

Timeline

63 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Dec 61
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Nov 13
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Nov 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 25
Director Left
Aug 25
Director Joined
Dec 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FOX, Deborah Louise

Active
Wolverhampton Rd East, West MidlandsWV4 6AZ
Secretary
Appointed 03 Mar 2025

ENNIS, Richard Jonathan

Active
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born October 1970
Director
Appointed 15 Nov 2023

PHILLIPS, Sharon Scott

Active
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born June 1967
Director
Appointed 10 Mar 2021

ROPER, Kathryn Elizabeth

Active
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born August 1965
Director
Appointed 28 Aug 2019

SCOTT, Karen Ann

Active
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born May 1961
Director
Appointed 11 Aug 2021

SPRUCE, Michelle Amanda Jayne

Active
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born February 1965
Director
Appointed 19 Dec 2025

SUWE, Jeanette

Active
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born December 1961
Director
Appointed 11 Aug 2021

TURNER, Philip John

Active
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born August 1966
Director
Appointed 26 Feb 2020

WYNN-WILLIAMS, Bethan Sian

Active
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born February 1969
Director
Appointed 11 Aug 2021

ASTBURY, Robert Winston

Resigned
5 Greenwood Road, WalsallWS9 8XA
Secretary
Appointed 04 Feb 2003
Resigned 31 May 2009

FIELDING, Holroyd

Resigned
59 Tennyson Road, DudleyDY3 3BS
Secretary
Appointed N/A
Resigned 12 Sept 2000

JONES, Arwyn

Resigned
Wolverhampton Rd East, West MidlandsWV4 6AZ
Secretary
Appointed 27 Feb 2017
Resigned 15 Aug 2018

MILLS, Philip David

Resigned
Wolverhampton Road East, WolverhamptonWV4 6AZ
Secretary
Appointed 15 Aug 2018
Resigned 30 Apr 2024

NOBLE, Judith

Resigned
113 Farrington Road, WolverhamptonWV4 6QL
Secretary
Appointed 12 Sept 2000
Resigned 04 Feb 2003

RICHARDS, Alison Jayne

Resigned
Sherborne Gardens, WolverhamptonWV8 1BN
Secretary
Appointed 16 Mar 2016
Resigned 27 Feb 2017

THOMAS, Philip

Resigned
43 Cherrington Gardens, WolverhamptonWV6 8AJ
Secretary
Appointed 01 Jun 2009
Resigned 16 Mar 2016

AKYEAMPONG, Mechele Grace

Resigned
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born December 1975
Director
Appointed 26 Feb 2020
Resigned 03 Apr 2021

ASTON, Margaret Patricia, Cllr Mrs

Resigned
26 The Ridgeway, DudleyDY3 3UR
Born May 1948
Director
Appointed 17 Jul 2000
Resigned 06 Jun 2003

AVENELL, Ronald Wilfred

Resigned
71 Pearson Street, WarleyB64 6EE
Born February 1928
Director
Appointed N/A
Resigned 19 Jun 1996

BANKS, Colin

Resigned
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born September 1943
Director
Appointed 29 Jun 2010
Resigned 31 Oct 2018

BEARDSMORE, Michael John

Resigned
51 Cotwall End Road, DudleyDY3 3EJ
Born April 1947
Director
Appointed 13 Jun 2002
Resigned 28 Aug 2019

BHAKHRI, Ravi

Resigned
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born December 1950
Director
Appointed 13 Mar 2012
Resigned 14 Jul 2017

BIGGS, Simon

Resigned
Alderdale Avenue, DudleyDY3 3TX
Born December 1958
Director
Appointed 18 Nov 2008
Resigned 05 Mar 2015

BILLINGHAM, Andrew David

Resigned
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born October 1969
Director
Appointed 15 Aug 2018
Resigned 31 Dec 2019

BOWERS, Ian Frederick

Resigned
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born September 1947
Director
Appointed 30 Jun 2020
Resigned 11 Feb 2025

BULLOCK, George Kenneth

Resigned
21 Love Lane, Great WyrleyWS6 6NN
Born April 1941
Director
Appointed 02 Aug 2001
Resigned 03 Mar 2015

BURNS, Janet Margaret

Resigned
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born September 1950
Director
Appointed 01 Oct 2015
Resigned 31 Mar 2020

CARTER, David John, Dr

Resigned
80 Harborne Road, WarleyB68 9JH
Born December 1915
Director
Appointed N/A
Resigned 30 Jun 1992

CHAPLIN, Stanley Frederick

Resigned
30 Westbeech Road, WolverhamptonWV6 7AQ
Born March 1929
Director
Appointed N/A
Resigned 31 Mar 2002

CLARKE, John William

Resigned
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born April 1964
Director
Appointed 29 May 2019
Resigned 13 Apr 2021

CLARKE, John William

Resigned
Wolverhampton Rd East, West MidlandsWV4 6AZ
Born April 1964
Director
Appointed 17 Dec 2015
Resigned 24 May 2016

DEAN, Barbara

Resigned
3 Thames House, DudleyDY3 2BY
Born December 1932
Director
Appointed 04 Nov 1997
Resigned 31 Jan 2005

DUMBELL, Royston Burns

Resigned
Barlow House, Lydbury NorthSY7 0JG
Born December 1923
Director
Appointed N/A
Resigned 07 Nov 2000

ENNIS, Richard Jonathan

Resigned
33 Oxford Way, TiptonDY4 8AL
Born October 1970
Director
Appointed 05 Jul 2004
Resigned 09 Nov 2022

EVANS, Derek Wilfred

Resigned
1 Redacres, WolverhamptonWV6 9PE
Born February 1929
Director
Appointed 20 Oct 1992
Resigned 03 Nov 1998
Fundings
Financials
Latest Activities

Filing History

292

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2017
AP03Appointment of Secretary
Statement Of Companys Objects
16 February 2017
CC04CC04
Resolution
16 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Legacy
11 May 2011
MG02MG02
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Memorandum Articles
7 April 2004
MEM/ARTSMEM/ARTS
Resolution
7 April 2004
RESOLUTIONSResolutions
Memorandum Articles
7 April 2004
MEM/ARTSMEM/ARTS
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288cChange of Particulars
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Auditors Resignation Company
26 October 2002
AUDAUD
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Resolution
15 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
14 July 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Legacy
7 April 1992
288288
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
363b363b
Legacy
17 December 1991
363(287)363(287)
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Legacy
10 July 1990
288288
Legacy
10 July 1990
288288
Legacy
20 November 1989
288288
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
6 September 1989
363363
Legacy
6 September 1989
288288
Legacy
10 May 1989
288288
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
25 March 1988
288288
Legacy
25 March 1988
288288
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
6 May 1987
288288
Legacy
6 May 1987
288288
Legacy
6 May 1987
288288
Legacy
2 April 1987
288288
Legacy
28 February 1987
363363
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 December 1961
NEWINCIncorporation