Background WavePink WaveYellow Wave

FOLK CAMPS SOCIETY LIMITED (00931434)

FOLK CAMPS SOCIETY LIMITED (00931434) is an active UK company. incorporated on 2 May 1968. with registered office in Cullompton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FOLK CAMPS SOCIETY LIMITED has been registered for 57 years. Current directors include GLASS, Laurie, GOLDING, Melanie, Dr, HILL, Hilary Anne and 6 others.

Company Number
00931434
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 May 1968
Age
57 years
Address
Fairlawns Sandersfield, Cullompton, EX15 2JZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GLASS, Laurie, GOLDING, Melanie, Dr, HILL, Hilary Anne, HOPPER, Jennifer Anne, MYCOCK, Claire, POLLARD, Barry James, ROBERTS, Oscar Edward, SAVAGE, Susannah Clare, WHEELER, Jane
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLK CAMPS SOCIETY LIMITED

FOLK CAMPS SOCIETY LIMITED is an active company incorporated on 2 May 1968 with the registered office located in Cullompton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FOLK CAMPS SOCIETY LIMITED was registered 57 years ago.(SIC: 94990)

Status

active

Active since 57 years ago

Company No

00931434

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 2 May 1968

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Fairlawns Sandersfield Plymtree Cullompton, EX15 2JZ,

Previous Addresses

2 Quarry Bank Lightwater Surrey GU18 5PE England
From: 22 January 2022To: 23 July 2025
2 2 Quarry Bank Lightwater Surrey GU18 5PE England
From: 22 January 2022To: 22 January 2022
Llanover House Llanover Road Pontypridd CF37 4DY Wales
From: 13 May 2017To: 22 January 2022
Drummond House 6 Pittville Crescent Cheltenham Gloucestershire GL52 2QZ
From: 2 May 1968To: 13 May 2017
Timeline

84 key events • 1968 - 2026

Funding Officers Ownership
Company Founded
May 68
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Feb 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
May 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
83
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MYCOCK, Claire

Active
Sandersfield, CullomptonEX15 2JZ
Secretary
Appointed 19 Nov 2022

GLASS, Laurie

Active
Sandersfield, CullomptonEX15 2JZ
Born December 2004
Director
Appointed 24 Jan 2026

GOLDING, Melanie, Dr

Active
Sandersfield, CullomptonEX15 2JZ
Born May 1979
Director
Appointed 20 Aug 2025

HILL, Hilary Anne

Active
Sandersfield, CullomptonEX15 2JZ
Born March 1959
Director
Appointed 22 Jan 2024

HOPPER, Jennifer Anne

Active
Sandersfield, CullomptonEX15 2JZ
Born May 1956
Director
Appointed 22 Jan 2024

MYCOCK, Claire

Active
Sandersfield, CullomptonEX15 2JZ
Born September 1957
Director
Appointed 21 Nov 2020

POLLARD, Barry James

Active
Sandersfield, CullomptonEX15 2JZ
Born May 1974
Director
Appointed 19 Nov 2022

ROBERTS, Oscar Edward

Active
Sandersfield, CullomptonEX15 2JZ
Born November 1998
Director
Appointed 19 Nov 2022

SAVAGE, Susannah Clare

Active
Sandersfield, CullomptonEX15 2JZ
Born August 1972
Director
Appointed 19 Nov 2022

WHEELER, Jane

Active
Sandersfield, CullomptonEX15 2JZ
Born July 1978
Director
Appointed 16 Nov 2024

BUTLER, Chris

Resigned
12 Park Farm Road, Kingston Upon ThamesKT2 5TQ
Secretary
Appointed 27 Nov 2004
Resigned 01 Dec 2007

DE FRETTES, Marcus

Resigned
Holt Lane, WokinghamRG41 1ED
Secretary
Appointed 21 Nov 2015
Resigned 19 Nov 2016

GUTHRIE, Sheila Anne

Resigned
Quarry Bank, LightwaterGU18 5PE
Secretary
Appointed 22 Nov 2020
Resigned 19 Nov 2022

HARNETT, Philip Ian

Resigned
10 Soke Road, PeterboroughPE6 7QT
Secretary
Appointed N/A
Resigned 28 Nov 1992

HAYDEN, Sean Patrick

Resigned
South View Avenue, ReadingRG4 5AD
Secretary
Appointed 24 Nov 2012
Resigned 21 Nov 2015

JENKINS, Judith

Resigned
Llanover Road, PontypriddCF37 4DY
Secretary
Appointed 05 May 2019
Resigned 22 Nov 2020

MCCLURE, Alexander Duguid

Resigned
39 Chantry Road, BirminghamB13 8DN
Secretary
Appointed 21 Nov 1998
Resigned 19 Nov 2000

PIERCE, Judith Margaret

Resigned
Bonny Green, StroudGL6 7EP
Secretary
Appointed 19 Nov 2000
Resigned 27 Nov 2004

SPENCELEY, Michael John

Resigned
Llanover Road, PontypriddCF37 4DY
Secretary
Appointed 17 Nov 2018
Resigned 02 May 2019

TRACEY, Robert Stephen

Resigned
52 Bideford Green, Leighton BuzzardLU7 7TH
Secretary
Appointed N/A
Resigned 21 Nov 1998

TRIBUS, Louanndreas Mohanjeet

Resigned
Jubilee Terrace, Milton KeynesMK11 1DU
Secretary
Appointed 19 Nov 2016
Resigned 17 Nov 2018

BAKER, Paul Stuart

Resigned
32 Burges Close, DunstableLU6 3EU
Born April 1963
Director
Appointed N/A
Resigned 16 Nov 1996

BARNARD, Michael John

Resigned
81 Otterfield Road, West DraytonUB7 8PF
Born January 1941
Director
Appointed 22 Nov 2008
Resigned 20 Nov 2010

BENNETT, David Malcolm

Resigned
51 Kingswood Chase, Leigh On SeaSS9 3BB
Born July 1938
Director
Appointed N/A
Resigned 30 Nov 1991

BORAM, Rebecca Claire

Resigned
Quarry Bank, LightwaterGU18 5PE
Born January 1988
Director
Appointed 23 Nov 2019
Resigned 19 Nov 2022

BRIGHT, Malcom David John

Resigned
59 Queensway, DidcotOX11 8LY
Born January 1953
Director
Appointed N/A
Resigned 30 Nov 1991

BROWN, Rebecca Lucy

Resigned
25 South Lonsdale Street, ManchesterM32 0JE
Born July 1978
Director
Appointed 16 Nov 2002
Resigned 03 Dec 2005

BUTLER, Chris

Resigned
12 Park Farm Road, Kingston Upon ThamesKT2 5TQ
Born July 1950
Director
Appointed 04 Jan 2002
Resigned 01 Dec 2007

CLAYDEN, Sally

Resigned
Park Mill, SwanseaSA3 2EQ
Born November 1955
Director
Appointed 21 Nov 2009
Resigned 21 Nov 2015

COLEMAN, Valerie

Resigned
School Lane, TrowbridgeBA14 6NZ
Born November 1958
Director
Appointed 19 Nov 2016
Resigned 23 Nov 2019

COLMAN, Amanda

Resigned
Quarry Bank, LightwaterGU18 5PE
Born January 1993
Director
Appointed 19 Nov 2022
Resigned 25 Nov 2023

COOPER, Elizabeth Heather

Resigned
Sandersfield, CullomptonEX15 2JZ
Born April 1966
Director
Appointed 20 Nov 2021
Resigned 20 Aug 2025

COOPER, Elizabeth Heather

Resigned
Kings Road, AltonGU34 1PX
Born April 1966
Director
Appointed 24 Nov 2012
Resigned 17 Nov 2018

CORKETT, Alan Brian

Resigned
Fourwinds, Great BookhamKT23 3QD
Born June 1936
Director
Appointed N/A
Resigned 21 Nov 1997

CORKETT, Christine Elizabeth

Resigned
3a Childs Hall Road, BookhamKT23 3QD
Born February 1945
Director
Appointed 15 Nov 1997
Resigned 29 Nov 2003
Fundings
Financials
Latest Activities

Filing History

283

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
21 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Memorandum Articles
9 February 2024
MAMA
Appoint Person Director Company With Name Date
28 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2024
AP01Appointment of Director
Resolution
21 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Resolution
18 January 2023
RESOLUTIONSResolutions
Memorandum Articles
18 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Resolution
25 May 2021
RESOLUTIONSResolutions
Memorandum Articles
25 May 2021
MAMA
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 January 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name
30 November 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
5 January 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Change Sail Address Company With Old Address
28 November 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2009
AR01AR01
Move Registers To Sail Company
26 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Auditors Resignation Company
24 September 2007
AUDAUD
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Resolution
6 March 2007
RESOLUTIONSResolutions
Resolution
6 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
353353
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
287Change of Registered Office
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Memorandum Articles
7 July 2005
MEM/ARTSMEM/ARTS
Resolution
7 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
15 December 2003
225Change of Accounting Reference Date
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
6 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Legacy
28 December 1995
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
7 December 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
2 December 1994
288288
Legacy
6 January 1994
363b363b
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
24 December 1992
288288
Legacy
24 December 1992
288288
Legacy
24 December 1992
363sAnnual Return (shuttle)
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
10 December 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Accounts With Accounts Type Full
16 February 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Legacy
9 March 1990
288288
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
288288
Accounts With Made Up Date
14 June 1988
AAAnnual Accounts
Legacy
3 March 1988
288288
Legacy
15 February 1988
363363
Legacy
5 October 1987
287Change of Registered Office
Legacy
1 October 1987
288288
Accounts With Made Up Date
15 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 August 1986
363363
Incorporation Company
2 May 1968
NEWINCIncorporation