Background WavePink WaveYellow Wave

KENNET AND AVON CANAL TRUST(THE) (00726331)

KENNET AND AVON CANAL TRUST(THE) (00726331) is an active UK company. incorporated on 6 June 1962. with registered office in Devizes. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities and 3 other business activities. KENNET AND AVON CANAL TRUST(THE) has been registered for 63 years. Current directors include BAILEY, Michael Robert, CANNON, Alison Emily, CORISH, Michael John and 7 others.

Company Number
00726331
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 1962
Age
63 years
Address
Devizes Wharf, Devizes, SN10 1EB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
BAILEY, Michael Robert, CANNON, Alison Emily, CORISH, Michael John, DIXON, Jeremy Stuart, DUNTON, Robert George Howard, HANSON, Paul Steven, MUNDY, Terence William, NIX, Dee, PUDDEPHATT, Graham Stanley, SNOOK, Graham Philip, Mr.
SIC Codes
91012, 91020, 91030, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNET AND AVON CANAL TRUST(THE)

KENNET AND AVON CANAL TRUST(THE) is an active company incorporated on 6 June 1962 with the registered office located in Devizes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities and 3 other business activities. KENNET AND AVON CANAL TRUST(THE) was registered 63 years ago.(SIC: 91012, 91020, 91030, 94990)

Status

active

Active since 63 years ago

Company No

00726331

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 6 June 1962

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

KENNET AND AVON CANAL TRUST LIMITED(THE)
From: 6 June 1962To: 22 November 1983
Contact
Address

Devizes Wharf Couch Lane Devizes, SN10 1EB,

Timeline

66 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 15
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
May 17
Director Left
May 17
Loan Secured
Oct 17
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BAILEY, Michael Robert

Active
Devizes Wharf, DevizesSN10 1EB
Born July 1953
Director
Appointed 13 May 2017

CANNON, Alison Emily

Active
Culvers Road, BristolBS31 2DW
Born April 1970
Director
Appointed 22 May 2023

CORISH, Michael John

Active
Devizes Wharf, DevizesSN10 1EB
Born December 1958
Director
Appointed 28 Feb 2025

DIXON, Jeremy Stuart

Active
Devizes Wharf, DevizesSN10 1EB
Born October 1960
Director
Appointed 20 May 2024

DUNTON, Robert George Howard

Active
Lansdown Road, BathBA1 5TB
Born January 1954
Director
Appointed 01 Apr 2019

HANSON, Paul Steven

Active
Devizes Wharf, DevizesSN10 1EB
Born May 1961
Director
Appointed 01 Aug 2024

MUNDY, Terence William

Active
Rushall Road, PewseySN9 6JY
Born September 1951
Director
Appointed 09 May 2009

NIX, Dee

Active
Devizes Wharf, DevizesSN10 1EB
Born December 1954
Director
Appointed 28 Feb 2025

PUDDEPHATT, Graham Stanley

Active
Southcote Farm Lane, ReadingRG30 3DZ
Born September 1958
Director
Appointed 27 Nov 2023

SNOOK, Graham Philip, Mr.

Active
Broadleas Park, DevizesSN10 5JA
Born April 1951
Director
Appointed 04 Jun 2019

DE RHE' PHILIPE, Mary Fleur

Resigned
Paddock Gate, WarminsterBA12 0AQ
Secretary
Appointed 26 May 1992
Resigned 18 Sept 2007

FORBES, John Robert

Resigned
152 Ridgeway Road, BristolBS16 3EG
Secretary
Appointed 18 Sept 2007
Resigned 31 Mar 2009

MUNDY, Lorraine Elizabeth

Resigned
Devizes Wharf, DevizesSN10 1EB
Secretary
Appointed 28 Jun 2011
Resigned 28 Sept 2020

WRIGHT, Nicolas Humphrey Nowell, Commander

Resigned
Canal Centre Couch Lane, DevizesSN10 1EB
Secretary
Appointed 01 Jun 1991
Resigned 26 May 1992

ARTHURS, John Edward

Resigned
Arun Road, SwindonSN25 3PB
Born March 1944
Director
Appointed 25 Sept 2007
Resigned 09 May 2009

BOLT, Christopher Wesley

Resigned
Shipston Road, Stratford-Upon-AvonCV37 7LN
Born October 1953
Director
Appointed 01 Jan 2019
Resigned 02 Nov 2023

BOND, Anthony Russ

Resigned
9 Homefield Way, HungerfordRG17 0JZ
Born July 1938
Director
Appointed N/A
Resigned 27 Oct 1998

BOYD, Alice Margaret

Resigned
9 Victoria Road, DevizesSN10 1ET
Born July 1960
Director
Appointed 09 May 2009
Resigned 12 Jun 2010

BROMWICH, Arthur Joseph

Resigned
Midsomer Cottage, PewseySN9 6JB
Born February 1927
Director
Appointed 23 Jan 1999
Resigned 21 Apr 2001

BROOKMAN, Anthony John

Resigned
Arlanza 16 Rockingham Road, NewburyRG14 5PB
Born December 1939
Director
Appointed 01 Jun 1991
Resigned 12 Mar 1993

BUCK, Peter William

Resigned
17 Sanden Close, HungerfordRG17 0LA
Born June 1936
Director
Appointed 01 Mar 1993
Resigned 04 May 1996

CHANDLER, Peter William

Resigned
146 Rush Hill, BathBA2 2QX
Born October 1932
Director
Appointed N/A
Resigned 01 Jun 1991

CHURTON, David Anthony

Resigned
Devizes Wharf, Devizessn10 1eb
Born December 1946
Director
Appointed 11 Jun 2011
Resigned 01 Jan 2013

COLEMAN, Timothy Henry

Resigned
Devizes Wharf, Devizessn10 1eb
Born October 1945
Director
Appointed 23 Mar 2010
Resigned 08 Sept 2010

COPLEY, David Arthur

Resigned
27 Greencroft Gardens, ReadingRG3 3PL
Born April 1943
Director
Appointed N/A
Resigned 03 Jun 2023

DAVIS, Michael Edgar Drew

Resigned
1 Sydney Buildings, BathBA2 6BZ
Born June 1938
Director
Appointed 24 Jun 1997
Resigned 18 Sept 2007

DE RHE' PHILIPE, Mary Fleur

Resigned
Paddock Gate, WarminsterBA12 0AQ
Born July 1940
Director
Appointed 27 Feb 2005
Resigned 18 Sept 2007

DEAN, Robert John

Resigned
Downlands Way, WinchesterSO21 3HS
Born May 1959
Director
Appointed 09 Jun 2012
Resigned 01 Jan 2019

DEWHIRST, Graeme Roger

Resigned
9 Abbey Close, NewburyRG14 7QX
Born June 1953
Director
Appointed 24 Sept 2002
Resigned 09 May 2009

DUNN, Peter Norman

Resigned
26 Lillington Road, RadstockBA3 3NR
Born February 1954
Director
Appointed 24 Sept 2002
Resigned 31 Dec 2010

ELLCOCK, Pauline

Resigned
64 Avonfield Avenue, Bradford On AvonBA15 1JF
Born November 1946
Director
Appointed 01 Aug 1996
Resigned 15 Apr 2000

ELWELL, Jane Nesta

Resigned
13 Newport Road, NewburyRG14 2AW
Born October 1946
Director
Appointed 23 Aug 1999
Resigned 26 Jun 2006

FEARNS, David John

Resigned
93, St Francis Road, KeynshamBS31 2EA
Born February 1951
Director
Appointed 14 May 2016
Resigned 03 Jun 2023

FISHER, William Carter

Resigned
Wash Water, NewburyRG20 0LU
Born July 1940
Director
Appointed 12 Jan 1994
Resigned 01 Jan 2013

FORBES, John Robert

Resigned
152 Ridgeway Road, BristolBS16 3EG
Born February 1956
Director
Appointed N/A
Resigned 31 Mar 2009
Fundings
Financials
Latest Activities

Filing History

294

Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Resolution
13 July 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
26 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Resolution
19 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Group
16 September 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
27 October 2012
TM01Termination of Director
Termination Director Company With Name
27 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2012
AP01Appointment of Director
Auditors Resignation Company
15 August 2012
AUDAUD
Accounts With Accounts Type Group
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Legacy
4 September 2009
288cChange of Particulars
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Group
10 June 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 June 2008
AAAnnual Accounts
Legacy
15 May 2008
288cChange of Particulars
Legacy
15 May 2008
288cChange of Particulars
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288cChange of Particulars
Legacy
18 December 2007
363aAnnual Return
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Accounts With Accounts Type Group
14 September 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 June 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 August 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 June 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288cChange of Particulars
Legacy
13 June 2000
288cChange of Particulars
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1999
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288cChange of Particulars
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
11 September 1996
288288
Legacy
28 August 1996
288288
Legacy
16 August 1996
288288
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
26 March 1996
288288
Legacy
15 March 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Legacy
24 October 1994
288288
Accounts With Accounts Type Small
24 June 1994
AAAnnual Accounts
Legacy
17 June 1994
225(1)225(1)
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Memorandum Articles
21 September 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
363b363b
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
1 November 1992
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Legacy
1 June 1992
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
19 July 1991
363b363b
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363aAnnual Return
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
7 September 1989
288288
Legacy
7 September 1989
288288
Legacy
7 September 1989
288288
Legacy
7 September 1989
288288
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
13 December 1988
363363
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
26 September 1987
363363
Legacy
31 July 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Miscellaneous
6 June 1962
MISCMISC