Background WavePink WaveYellow Wave

THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED (00913182)

THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED (00913182) is an active UK company. incorporated on 15 August 1967. with registered office in Chertsey. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED has been registered for 58 years. Current directors include DONOVAN, Patrick, LOCK, Michael, LOWE, Katie and 5 others.

Company Number
00913182
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 1967
Age
58 years
Address
Unit 3 The Forum, Chertsey, KT16 9JX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DONOVAN, Patrick, LOCK, Michael, LOWE, Katie, MEYERN, Shelley Marie, NEVILL, Jeremy Alan, PHILLIPS, Andrew William, SMITH, Arthur Mark Ruston, WOOLDRIDGE, Anny Jo
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED

THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED is an active company incorporated on 15 August 1967 with the registered office located in Chertsey. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED was registered 58 years ago.(SIC: 94990)

Status

active

Active since 58 years ago

Company No

00913182

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 15 August 1967

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 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 30 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

BRITISH WATER SKI FEDERATION LIMITED (THE)
From: 15 August 1967To: 12 February 2021
Contact
Address

Unit 3 The Forum Hanworth Lane Chertsey, KT16 9JX,

Previous Addresses

the Tower Thorpe Road Chertsey Surrey KT16 8PH
From: 15 August 1967To: 10 February 2010
Timeline

71 key events • 1967 - 2026

Funding Officers Ownership
Company Founded
Aug 67
Director Left
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DONOVAN, Patrick Gerard

Active
Hanworth Lane, ChertseyKT16 9JX
Secretary
Appointed 19 Jan 2007

DONOVAN, Patrick

Active
Hanworth Lane, ChertseyKT16 9JX
Born March 1963
Director
Appointed 12 Mar 2012

LOCK, Michael

Active
Hanworth Lane, ChertseyKT16 9JX
Born September 1949
Director
Appointed 30 Jan 2022

LOWE, Katie

Active
Manor Farm Road, SandySG19 3BX
Born September 1967
Director
Appointed 18 Jan 2026

MEYERN, Shelley Marie

Active
The Mount, CrawleyRH11 0LF
Born February 1982
Director
Appointed 19 Jan 2025

NEVILL, Jeremy Alan

Active
Lapwing Close, BristolBS20 7NJ
Born September 1970
Director
Appointed 18 Jan 2026

PHILLIPS, Andrew William

Active
Stonebridge Road, Leamington SpaCV33 9TX
Born October 1963
Director
Appointed 08 Dec 2023

SMITH, Arthur Mark Ruston

Active
Hanworth Lane, ChertseyKT16 9JX
Born November 1964
Director
Appointed 27 Nov 2025

WOOLDRIDGE, Anny Jo

Active
Eagle Road, NorwichNR11 6PL
Born March 1992
Director
Appointed 14 Jan 2024

KELLY, Gavin

Resigned
10 Roughdown Road, Hemel HempsteadHP3 9BJ
Secretary
Appointed 01 Aug 2004
Resigned 18 Jan 2007

MILLER, Gillian

Resigned
110 Roehampton Vale, LondonSW15 3RX
Secretary
Appointed N/A
Resigned 01 Aug 2004

ANDREW, David John

Resigned
3 Mayfield, TamworthB77 4PN
Born June 1956
Director
Appointed 05 Jan 2003
Resigned 15 Mar 2003

BEARD, Jeremy Royston

Resigned
5 Chepping Close, PennHP10 8JH
Born October 1964
Director
Appointed 07 Jan 2007
Resigned 09 Jan 2011

BERRIMAN, Raymond

Resigned
5 Spire Avenue, WhitstableCT5 3DS
Born January 1931
Director
Appointed N/A
Resigned 05 Jan 2003

BIRD, Steven Roy

Resigned
9 Bishops Path, Burnham On SeaTA8 1RF
Born April 1969
Director
Appointed 11 Jan 1998
Resigned 06 Jan 2001

BLACKMORE, Derek William John

Resigned
Fernleigh Offwell, HonitonEX14 9SE
Born June 1938
Director
Appointed 11 Jan 2004
Resigned 08 Jan 2012

BRONSON, Shawn

Resigned
14 High Street, WraysburyTW19 5DB
Born August 1966
Director
Appointed 05 Jan 1997
Resigned 09 Jan 1999

CAINE, Nicola

Resigned
147 Old Church Street, LondonSW3 6EB
Born November 1955
Director
Appointed 09 Jan 1993
Resigned 18 Jan 2015

CAMPBELL, Natalie, Dr

Resigned
7-8 Darlington Street, BathBA2 4EA
Born August 1982
Director
Appointed 18 Jul 2016
Resigned 02 Jun 2017

CLIFTON, Penny

Resigned
Gravel Path, BerkhamstedHP4 2PJ
Born March 1955
Director
Appointed 12 Feb 2014
Resigned 13 Mar 2016

COLLINS, Roy Herbert

Resigned
Prospect Cottage Highridge Road, BristolBS13 8JA
Born October 1937
Director
Appointed 06 Jan 2002
Resigned 20 Jan 2013

CORDERY, Andrew Paul

Resigned
Hanworth Lane, ChertseyKT16 9JX
Born February 1964
Director
Appointed 09 Jan 2011
Resigned 17 Mar 2014

CREEDY, Graham

Resigned
Arden Croft, SolihullB94 5LD
Born August 1961
Director
Appointed 09 Jan 2000
Resigned 08 Jan 2012

CREEDY, Graham

Resigned
73 Beechnut Lane, SolihullB91 2NU
Born August 1961
Director
Appointed 06 Jan 1996
Resigned 09 Jan 1999

CROSSLAND, Frank

Resigned
2 Ridgway Court, PinnerHA5
Born July 1940
Director
Appointed N/A
Resigned 05 Jan 1997

CURTIS, Margaret

Resigned
Chesley Hill, BristolBS30 5NE
Born May 1960
Director
Appointed 19 Jan 2020
Resigned 19 Jan 2025

DOBSON, Alex

Resigned
Blackburn Avenue, BroughHU15 1ER
Born June 1984
Director
Appointed 30 May 2014
Resigned 16 Jan 2017

FELLOWS, Nicholas Paul

Resigned
Hanworth Lane, ChertseyKT16 9JX
Born December 1961
Director
Appointed 19 Jan 2020
Resigned 07 Dec 2023

FOGDEN, Richard

Resigned
Back Street, AylesburyHP22 6EB
Born February 1962
Director
Appointed 14 Jan 2024
Resigned 15 Oct 2024

FOLEY-BRICKLEY, Patric

Resigned
Back Lane, Wickham BishopsCM8 3LU
Born February 1959
Director
Appointed 18 Jan 2015
Resigned 19 Jan 2020

GOGGIN, Alan

Resigned
Rydal House, BrightlingseaCO7 0JF
Born December 1947
Director
Appointed N/A
Resigned 09 Jan 2011

GREEN, Anthony Leslie

Resigned
88 High Street, SheffieldS21 1BX
Born July 1949
Director
Appointed 11 Jan 1998
Resigned 08 Jan 2012

HARRIS, Andy

Resigned
1 Rowanwood Mews, EnfieldEN2 8QU
Born July 1959
Director
Appointed N/A
Resigned 08 Jan 2012

HAZELWOOD, George

Resigned
Hanworth Lane, ChertseyKT16 9JX
Born June 1968
Director
Appointed 09 Jan 2011
Resigned 17 Mar 2014

HAZELWOOD, Maurice Harry

Resigned
New Bungalow Moor Lane, LincolnLN6 9DA
Born May 1933
Director
Appointed N/A
Resigned 09 Jan 1993

Persons with significant control

1

Mr Patrick Donovan

Active
Hanworth Lane, ChertseyKT16 9JX
Born March 1963

Nature of Control

Significant influence or control
Notified 15 Jan 2017
Fundings
Financials
Latest Activities

Filing History

257

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Memorandum Articles
13 March 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Notice Restriction On Company Articles
27 January 2025
CC01CC01
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Notice Restriction On Company Articles
14 February 2023
CC01CC01
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Memorandum Articles
7 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Memorandum Articles
12 February 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Resolution
12 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
12 February 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 March 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Resolution
6 February 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
6 February 2019
CC04CC04
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Resolution
23 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Statement Of Companys Objects
17 December 2015
CC04CC04
Resolution
17 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Resolution
24 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 February 2013
CH03Change of Secretary Details
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Statement Of Companys Objects
20 January 2012
CC04CC04
Resolution
20 January 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
17 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
23 February 2009
288cChange of Particulars
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
24 January 2008
AUDAUD
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
24 January 2005
AUDAUD
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
225Change of Accounting Reference Date
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
26 November 2003
287Change of Registered Office
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Miscellaneous
24 October 2002
MISCMISC
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
16 December 1999
403aParticulars of Charge Subject to s859A
Legacy
9 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
20 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
21 March 1996
288288
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
363sAnnual Return (shuttle)
Resolution
25 July 1991
RESOLUTIONSResolutions
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
4 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
22 May 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Memorandum Articles
14 October 1974
MEM/ARTSMEM/ARTS
Incorporation Company
15 August 1967
NEWINCIncorporation