Background WavePink WaveYellow Wave

WILTSHIRE WILDLIFE TRUST LIMITED (00730536)

WILTSHIRE WILDLIFE TRUST LIMITED (00730536) is an active UK company. incorporated on 23 July 1962. with registered office in Devizes. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WILTSHIRE WILDLIFE TRUST LIMITED has been registered for 63 years. Current directors include CRAWFORD, Julian Robertson, GANTLETT, Richard, Dr, GILSON, Timothy James and 6 others.

Company Number
00730536
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 1962
Age
63 years
Address
Elm Tree Court, Devizes, SN10 1NJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CRAWFORD, Julian Robertson, GANTLETT, Richard, Dr, GILSON, Timothy James, GOFF, Fiona Jane Atina, HEADS, Philip Anthony, Dr, HENRY, Melanie Louise, JUNGHANNS, Dagmar, MAYNARD, Piers Graham Boutflower, WYATT, Sylvia
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTSHIRE WILDLIFE TRUST LIMITED

WILTSHIRE WILDLIFE TRUST LIMITED is an active company incorporated on 23 July 1962 with the registered office located in Devizes. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WILTSHIRE WILDLIFE TRUST LIMITED was registered 63 years ago.(SIC: 94990)

Status

active

Active since 63 years ago

Company No

00730536

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 23 July 1962

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 5 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

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

WILTSHIRE TRUST FOR NATURE CONSERVATION LIMITED(THE)
From: 23 July 1962To: 20 November 1992
Contact
Address

Elm Tree Court Long Street Devizes, SN10 1NJ,

Timeline

68 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Dec 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
Director Left
Nov 25
0
Funding
64
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DAVIES, Jennifer Lynne Hawke

Active
Elm Tree Court, DevizesSN10 1NJ
Secretary
Appointed 19 May 2025

CRAWFORD, Julian Robertson

Active
Elm Tree Court, DevizesSN10 1NJ
Born October 1957
Director
Appointed 04 Nov 2024

GANTLETT, Richard, Dr

Active
Elm Tree Court, DevizesSN10 1NJ
Born October 1966
Director
Appointed 30 Oct 2023

GILSON, Timothy James

Active
Elm Tree Court, DevizesSN10 1NJ
Born January 1967
Director
Appointed 26 Nov 2022

GOFF, Fiona Jane Atina

Active
Elm Tree Court, DevizesSN10 1NJ
Born May 1975
Director
Appointed 26 Nov 2022

HEADS, Philip Anthony, Dr

Active
Elm Tree Court, DevizesSN10 1NJ
Born February 1959
Director
Appointed 30 Oct 2023

HENRY, Melanie Louise

Active
Elm Tree Court, DevizesSN10 1NJ
Born April 1964
Director
Appointed 04 Nov 2024

JUNGHANNS, Dagmar

Active
Elm Tree Court, DevizesSN10 1NJ
Born February 1963
Director
Appointed 30 Oct 2023

MAYNARD, Piers Graham Boutflower

Active
Elm Tree Court, DevizesSN10 1NJ
Born April 1954
Director
Appointed 18 Sept 2021

WYATT, Sylvia

Active
Elm Tree Court, DevizesSN10 1NJ
Born October 1955
Director
Appointed 18 Sept 2021

CHAPMAN, Emma Louise

Resigned
12 Manor Farmyard, DevizesSN10 4BA
Secretary
Appointed 07 May 2014
Resigned 09 Jun 2017

GALE, Elizabeth Marguerite

Resigned
Elliotts Whistley Road, DevizesSN10 5QY
Secretary
Appointed N/A
Resigned 29 Jul 1997

HALE, Louise May

Resigned
Elm Tree Court, DevizesSN10 1NJ
Secretary
Appointed 03 Jul 2017
Resigned 31 Dec 2024

KERSHAW, Margaret Lucia

Resigned
Elm Tree Court, DevizesSN10 1NJ
Secretary
Appointed 29 Jul 1997
Resigned 25 Mar 2014

ADDINGTON, Peter John Gerald

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born August 1948
Director
Appointed 18 Nov 2008
Resigned 28 Sept 2013

AISBITT, Richard

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born July 1947
Director
Appointed 02 Nov 2005
Resigned 15 Oct 2011

ALLEZ, Martyn Paul

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born May 1960
Director
Appointed 13 May 2020
Resigned 23 Aug 2023

ANDERSON, Nigel Donald

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born December 1943
Director
Appointed 13 Nov 2007
Resigned 28 Sept 2013

ANSCOMBE, Raymond Leonard

Resigned
1 King Henry Drive, ChippenhamSN15 3UY
Born November 1924
Director
Appointed 08 Jul 1992
Resigned 07 Dec 1993

AUBREY-FLETCHER, Richard Edward Henry, Col

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born May 1954
Director
Appointed 28 Sept 2013
Resigned 21 Sept 2019

AVENT, Maurice Frank

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born July 1943
Director
Appointed 19 Feb 2014
Resigned 19 Apr 2020

BALFE, Lesley

Resigned
155 High Street, WestburyBA13 4DR
Born July 1935
Director
Appointed N/A
Resigned 08 Jul 1992

BARLOW, Julian Robert

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born March 1961
Director
Appointed 15 May 2019
Resigned 03 Nov 2025

BEELEY, Anthony Francis Mycroft, Captain

Resigned
Church Farm, SalisburySP3 5ND
Born May 1928
Director
Appointed N/A
Resigned 10 Jan 1993

BENNETT, Lesley Clare Stockman

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born November 1946
Director
Appointed 11 May 2006
Resigned 20 Oct 2012

BICKERSTETH, John Monier, The Right Rev

Resigned
Beckfords, TisburySP3 6NY
Born September 1921
Director
Appointed N/A
Resigned 15 Nov 1995

BRUDENELL, Stephen Richard

Resigned
Long Street, DevizesSN10 1NJ
Born September 1952
Director
Appointed 28 Sept 2013
Resigned 12 Nov 2017

CARDY, Ian Ronald, Dr

Resigned
Leaze Cottage Watsons Court, MelkshamSN12 6JX
Born August 1929
Director
Appointed 07 Dec 1993
Resigned 11 Nov 1997

CASTLE, Paul Edward

Resigned
The Old Bakery, SwindonSN2 2HJ
Born September 1962
Director
Appointed 10 Nov 1998
Resigned 08 Nov 2004

CHADWYCK-HEALEY, Peregrine

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born May 1950
Director
Appointed 23 May 2007
Resigned 28 Sept 2013

CLITHEROE, Ann Mcarthy

Resigned
18 Fox Brook, SwindonSN4 8QD
Born April 1940
Director
Appointed 15 Nov 1995
Resigned 23 Oct 2001

COLLINGBORN, Rosemary Vivien

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born May 1950
Director
Appointed 26 Sept 2015
Resigned 18 Sept 2021

DALE, Diane Vivienne

Resigned
Elm Tree Court, DevizesSN10 1NJ
Born December 1955
Director
Appointed 18 Oct 2011
Resigned 11 Jun 2014

DALRYMPLE, Jocelyn Hew

Resigned
1 Sunflower Cottages, PewseySN9 5PG
Born June 1962
Director
Appointed 07 Nov 2000
Resigned 02 Feb 2002

DE SAXE, David Antony

Resigned
Ivy Cottage, MarlboroughSN8 2HA
Born January 1933
Director
Appointed 03 Nov 1999
Resigned 02 Nov 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Joanna Lewis

Active
Elm Tree Court, DevizesSN10 1NJ
Born December 1978

Nature of Control

Significant influence or control
Notified 01 Sept 2023

Dr Gary Jonathan Mantle

Ceased
Elm Tree Court, DevizesSN10 1NJ
Born July 1957

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

297

Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Memorandum Articles
18 October 2021
MAMA
Resolution
18 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Memorandum Articles
10 October 2019
MAMA
Resolution
10 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 November 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Accounts With Accounts Type Group
24 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
9 July 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 November 2008
AAAnnual Accounts
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Legacy
6 December 2007
288cChange of Particulars
Legacy
5 December 2007
288cChange of Particulars
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 November 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 December 2002
AAAnnual Accounts
Resolution
5 December 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
6 October 2001
395Particulars of Mortgage or Charge
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 November 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 November 1999
AAAnnual Accounts
Legacy
15 September 1999
287Change of Registered Office
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Resolution
17 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 December 1997
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 January 1997
AAAnnual Accounts
Legacy
5 August 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 1996
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
225(1)225(1)
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
5 August 1992
288288
Legacy
5 August 1992
363sAnnual Return (shuttle)
Legacy
1 February 1992
363b363b
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
31 August 1990
288288
Legacy
31 August 1990
288288
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
363363
Legacy
12 September 1989
288288
Legacy
25 July 1988
288288
Legacy
25 July 1988
288288
Legacy
25 July 1988
288288
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Legacy
24 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Miscellaneous
23 July 1962
MISCMISC