Background WavePink WaveYellow Wave

DERBYSHIRE WILDLIFE TRUST LIMITED (00715675)

DERBYSHIRE WILDLIFE TRUST LIMITED (00715675) is an active UK company. incorporated on 19 February 1962. with registered office in Matlock. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DERBYSHIRE WILDLIFE TRUST LIMITED has been registered for 64 years. Current directors include ASHER, Patricia Dawn, BOWLER, Edward George, CROWE, Lynn, Professor and 9 others.

Company Number
00715675
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 1962
Age
64 years
Address
Sandy Hill Main Street, Matlock, DE4 4LR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASHER, Patricia Dawn, BOWLER, Edward George, CROWE, Lynn, Professor, CUTHBERT, Richard James, Dr, DIXON, James Bennie, FOXCROFT, Gillian, FURNESS, Wendy Anne, GRADWELL, Stephanie Leigh, GRAHAM, Timothy Edwin, Dr, RENWICK, David, RICE, Patricia Mary, TURTON-CHAMBERS, Cara
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBYSHIRE WILDLIFE TRUST LIMITED

DERBYSHIRE WILDLIFE TRUST LIMITED is an active company incorporated on 19 February 1962 with the registered office located in Matlock. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DERBYSHIRE WILDLIFE TRUST LIMITED was registered 64 years ago.(SIC: 96090)

Status

active

Active since 64 years ago

Company No

00715675

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 19 February 1962

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 4 September 2025 (6 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

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

DERBYSHIRE NATURALISTS TRUST LIMITED(THE)
From: 19 February 1962To: 5 August 1986
Contact
Address

Sandy Hill Main Street Middleton Matlock, DE4 4LR,

Previous Addresses

Sandy Hill Sandy Hill, Main Street Middleton Matlock Derbyshire DE4 4LR England
From: 28 September 2015To: 19 November 2015
East Mill Bridge Foot Belper Derbyshire DE56 1XH
From: 26 January 2011To: 28 September 2015
East Mill Bridgefoot Belper Derby Derbyshire DE56 1XH
From: 19 February 1962To: 26 January 2011
Timeline

62 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
May 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ROGERS, Alexandra Elise

Active
Main Street, MatlockDE4 4LR
Secretary
Appointed 24 Oct 2022

ASHER, Patricia Dawn

Active
Main Street, MatlockDE4 4LR
Born March 1964
Director
Appointed 05 Oct 2024

BOWLER, Edward George

Active
Hall Lane, AshbourneDE6 3BU
Born December 1981
Director
Appointed 24 Nov 2025

CROWE, Lynn, Professor

Active
Queen Street, BuxtonSK17 8PF
Born January 1960
Director
Appointed 22 Nov 2018

CUTHBERT, Richard James, Dr

Active
Main Street, MatlockDE4 4LR
Born November 1971
Director
Appointed 19 Feb 2024

DIXON, James Bennie

Active
Main Street, MatlockDE4 4LR
Born December 1961
Director
Appointed 01 Jun 2022

FOXCROFT, Gillian

Active
Nether Lane, Kirk IretonDE6 3JW
Born July 1962
Director
Appointed 22 Nov 2018

FURNESS, Wendy Anne

Active
Main Street, MatlockDE4 4LR
Born September 1973
Director
Appointed 01 Jun 2022

GRADWELL, Stephanie Leigh

Active
Main Street, MatlockDE4 4LR
Born September 1987
Director
Appointed 05 Oct 2024

GRAHAM, Timothy Edwin, Dr

Active
Main Street, MatlockDE4 4LR
Born October 1979
Director
Appointed 01 Jun 2023

RENWICK, David

Active
Main Street, MatlockDE4 4LR
Born March 1981
Director
Appointed 01 May 2020

RICE, Patricia Mary

Active
Main Street, MatlockDE4 4LR
Born November 1964
Director
Appointed 19 Feb 2024

TURTON-CHAMBERS, Cara

Active
Langley Way, RugeleyWS15 1SU
Born January 1996
Director
Appointed 11 Jun 2018

BRENT, Stephen Piers

Resigned
250 Smedley Street, MatlockDE4 3LH
Secretary
Appointed 04 Oct 1997
Resigned 21 Oct 2015

HILL, Arthur Keith

Resigned
32 The Crescent, ChesterfieldS42 7EE
Secretary
Appointed N/A
Resigned 27 Nov 1993

HOLMES, Ian Christopher

Resigned
Main Street, MatlockDE4 4LR
Secretary
Appointed 01 Jun 2020
Resigned 23 Oct 2022

KERSHAW, Stephanie Alison

Resigned
Main Street, MatlockDE4 4LR
Secretary
Appointed 20 Oct 2015
Resigned 18 Dec 2019

PITMAN, John Godfrey

Resigned
Camelot Stoney Wood Drive Main Road, MatlockDE4 5HE
Secretary
Appointed 03 Dec 1993
Resigned 04 Oct 1997

APPLEBY, Richard Henry

Resigned
25 Rykneld Way, DerbyDE23 7AT
Born March 1913
Director
Appointed N/A
Resigned 27 Nov 1992

BAYNTUN, Mary

Resigned
Draycott Drive, DerbyDE3 0QE
Born July 1946
Director
Appointed N/A
Resigned 21 Oct 2015

BENTEN, Michael

Resigned
62 Megdale, MatlockDE4 3JW
Born October 1942
Director
Appointed N/A
Resigned 03 Oct 1998

BOSLEY, Kathleen Mclaughlin

Resigned
Main Street, MatlockDE4 4LR
Born January 1966
Director
Appointed 01 Sept 2020
Resigned 30 Sept 2023

BRADBURY, Peter John

Resigned
Main Street, MatlockDE4 4LR
Born September 1957
Director
Appointed 21 Apr 2017
Resigned 12 Dec 2020

BRIERTON, Irene Annette

Resigned
17 Saint Michaels Close, MatlockDE4 5DN
Born December 1948
Director
Appointed 09 Oct 1999
Resigned 06 Oct 2007

BUDWORTH, David

Resigned
121 Wood Lane, SwadlincoteDE11 0LX
Born September 1943
Director
Appointed N/A
Resigned 05 Nov 1995

CHARLTON, David Frederick

Resigned
Main Street, MatlockDE4 4LR
Born September 1951
Director
Appointed 25 Nov 2008
Resigned 04 Dec 2017

COOK, Kevin Michael

Resigned
10 Solway Close, DerbyDE21 2UD
Born January 1966
Director
Appointed 04 Oct 2002
Resigned 06 Oct 2007

COOKE, Catherine Susan

Resigned
18 Little Bolehill, MatlockDE4 4GR
Born May 1959
Director
Appointed 04 Nov 1995
Resigned 09 Jan 2001

COOPER, Annie

Resigned
162 Starkholmes Road, MatlockDE4 5JA
Born January 1951
Director
Appointed N/A
Resigned 07 Oct 2006

COX, Michael

Resigned
Main Street, MatlockDE4 4LR
Born October 1944
Director
Appointed 25 Mar 2008
Resigned 21 Apr 2017

CREMERS, Charlotte Catharina Johanna Francisca

Resigned
Main Street, MatlockDE4 4LR
Born March 1987
Director
Appointed 01 Sept 2020
Resigned 30 Sept 2023

CROSS, Michael

Resigned
Harlestone The Woods, BelperDE56 2HF
Born January 1945
Director
Appointed N/A
Resigned 27 Nov 1993

CUTTS, Daniel Stanley

Resigned
Main Street, MatlockDE4 4LR
Born January 1959
Director
Appointed 04 Dec 2017
Resigned 09 Jul 2020

DISHART, Peter Clifton

Resigned
11 Far Croft, DerbyshireDE72 3HL
Born April 1944
Director
Appointed 04 Oct 1997
Resigned 04 Oct 2011

EDWARDS, Huw Alun, Dr

Resigned
Main Street, MatlockDE4 4LR
Born April 1954
Director
Appointed 26 Nov 2012
Resigned 25 Sept 2021
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
10 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 November 2024
RP04AP01RP04AP01
Accounts With Accounts Type Group
4 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Memorandum Articles
12 January 2018
MAMA
Resolution
12 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 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
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
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
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Group
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Resolution
20 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Resolution
16 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
19 August 2009
AAAnnual Accounts
Memorandum Articles
24 June 2009
MEM/ARTSMEM/ARTS
Resolution
24 June 2009
RESOLUTIONSResolutions
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
17 March 2008
363sAnnual Return (shuttle)
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 October 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 September 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 August 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 August 2003
AAAnnual Accounts
Resolution
30 April 2003
RESOLUTIONSResolutions
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2002
AAAnnual Accounts
Legacy
20 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 September 2000
AAAnnual Accounts
Legacy
5 February 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 September 1999
AAAnnual Accounts
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 November 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Legacy
28 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
23 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
19 June 1992
363b363b
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
21 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
9 December 1986
363363
Certificate Change Of Name Company
5 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1986
287Change of Registered Office
Legacy
17 June 1986
GAZ(U)GAZ(U)