Background WavePink WaveYellow Wave

WESTBOURNE SCHOOL TRUST LIMITED (00936709)

WESTBOURNE SCHOOL TRUST LIMITED (00936709) is an active UK company. incorporated on 5 August 1968. with registered office in Sheffield. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. WESTBOURNE SCHOOL TRUST LIMITED has been registered for 57 years. Current directors include BEEBY, Emmy Nell, CHOKER, Tony, LIDSTER, Ashley Paul and 6 others.

Company Number
00936709
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 1968
Age
57 years
Address
60 Westbourne Road, Sheffield, S10 2QT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BEEBY, Emmy Nell, CHOKER, Tony, LIDSTER, Ashley Paul, PETERS, Dorrien, RAW, Sarah, SCHOFIELD, Marcus, SOWERBUTTS, Chistopher John, SUBRYAN, Andrea Diane, WALKER, Sarah Lucy
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBOURNE SCHOOL TRUST LIMITED

WESTBOURNE SCHOOL TRUST LIMITED is an active company incorporated on 5 August 1968 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. WESTBOURNE SCHOOL TRUST LIMITED was registered 57 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 57 years ago

Company No

00936709

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 5 August 1968

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

WESTBOURNE PREPARATORY SCHOOL TRUST LIMITED
From: 5 August 1968To: 20 April 2001
Contact
Address

60 Westbourne Road Sheffield, S10 2QT,

Timeline

87 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Aug 68
Director Left
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Apr 21
Director Left
Dec 21
Director Joined
Mar 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Aug 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Nov 23
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Oct 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ANDERSON, Adam Dane

Active
Westbourne Road, SheffieldS10 2QT
Secretary
Appointed 01 Nov 2023

BEEBY, Emmy Nell

Active
Westbourne Road, SheffieldS10 2QT
Born April 1998
Director
Appointed 22 May 2025

CHOKER, Tony

Active
Westbourne Road, SheffieldS10 2QT
Born February 1979
Director
Appointed 01 Sept 2024

LIDSTER, Ashley Paul

Active
Westbourne Road, SheffieldS10 2QT
Born July 1969
Director
Appointed 09 Nov 2020

PETERS, Dorrien

Active
Westbourne Road, SheffieldS10 2QT
Born March 1972
Director
Appointed 02 Mar 2020

RAW, Sarah

Active
Westbourne Road, SheffieldS10 2QT
Born July 1975
Director
Appointed 07 Mar 2022

SCHOFIELD, Marcus

Active
Westbourne Road, SheffieldS10 2QT
Born September 1974
Director
Appointed 11 Nov 2019

SOWERBUTTS, Chistopher John

Active
Westbourne Road, SheffieldS10 2QT
Born June 1982
Director
Appointed 21 May 2025

SUBRYAN, Andrea Diane

Active
Westbourne Road, SheffieldS10 2QT
Born April 1976
Director
Appointed 13 Dec 2022

WALKER, Sarah Lucy

Active
Westbourne Road, SheffieldS10 2QT
Born September 1972
Director
Appointed 14 May 2025

HEALD, Christopher Alan

Resigned
Westbourne Road, SheffieldS10 2QT
Secretary
Appointed 28 Feb 2006
Resigned 30 Sept 2018

HICKMAN, Rodney

Resigned
31 Hallamgate Road, SheffieldS10 5BS
Secretary
Appointed 15 Mar 2000
Resigned 28 Feb 2006

HOLLAND, Elva

Resigned
50-54 Westbourne Road, SheffieldS10 2QQ
Secretary
Appointed N/A
Resigned 31 Dec 1999

KHAN, Vina

Resigned
Westbourne Road, SheffieldS10 2QT
Secretary
Appointed 01 Oct 2018
Resigned 21 Dec 2022

ADDY, Neville

Resigned
3 Newfield Croft, SheffieldS17 3EW
Born April 1948
Director
Appointed 25 Jun 1998
Resigned 03 Feb 2004

BEELEY, Steven Charles

Resigned
7 Gladstone Road, SheffieldS10 3GT
Born April 1954
Director
Appointed 21 Nov 1996
Resigned 31 Jul 1999

BOOT, Edward James

Resigned
The Tucker Joan Lane, Hope ValleyS33 0AW
Born November 1951
Director
Appointed 23 Nov 1993
Resigned 19 Jun 1995

BOYER, Adrian Paul

Resigned
Westbourne Road, SheffieldS10 2QT
Born April 1973
Director
Appointed 09 Nov 2020
Resigned 16 Jul 2024

BRITTAIN, Elaine Mary

Resigned
1 Herringthorpe Avenue, RotherhamS65 3AA
Born February 1957
Director
Appointed 25 Jun 1998
Resigned 13 Jun 2005

BURKINSHAW, Wilfred

Resigned
Dyson Holmes House, SheffieldS30 3DJ
Born February 1937
Director
Appointed N/A
Resigned 11 Mar 1997

CHEETHAM, Richard Derek

Resigned
Pool House, ChesterfieldS42 7JG
Born August 1933
Director
Appointed N/A
Resigned 25 Jun 1998

CONNELLY, Stephanie

Resigned
Westbourne Road, SheffieldS10 2QT
Born June 1945
Director
Appointed 15 Mar 2000
Resigned 14 Mar 2011

DAVIDSON, Denise

Resigned
Daisy Farm, LastinghamYO6 6TL
Born November 1946
Director
Appointed 11 Mar 1997
Resigned 31 Aug 2008

DAY, Glenn Kenneth

Resigned
Westbourne Road, SheffieldS10 2QT
Born October 1955
Director
Appointed 06 Mar 2017
Resigned 13 Dec 2022

EATON, Andrew John

Resigned
Westbourne Road, SheffieldS10 2QT
Born August 1965
Director
Appointed 14 Jun 2010
Resigned 31 Jul 2022

EATON, Emilda

Resigned
Westbourne Road, SheffieldS10 2QT
Born August 1968
Director
Appointed 07 Nov 2005
Resigned 21 Oct 2013

EDWARDS, Martin Trevor

Resigned
Westbourne Road, SheffieldS10 2QT
Born March 1960
Director
Appointed 17 Jun 2008
Resigned 01 Mar 2010

FALCONER, Andrew Innes

Resigned
Westbourne Road, SheffieldS10 2QT
Born January 1971
Director
Appointed 22 Nov 2010
Resigned 10 Jun 2013

FENN, Marilyn

Resigned
Westbourne Road, SheffieldS10 2QT
Born July 1952
Director
Appointed 18 Jun 2012
Resigned 31 Dec 2014

GOODHART, Stephen Downing

Resigned
Westbourne Road, SheffieldS10 2QT
Born April 1955
Director
Appointed 08 Jun 2015
Resigned 09 Nov 2020

HEALD, Christopher Alan

Resigned
45 Rochester Road, SheffieldS10 4JP
Born June 1963
Director
Appointed 08 Nov 2004
Resigned 31 Dec 2005

HEATH, Jason Rupert

Resigned
Westbourne Road, SheffieldS10 2QT
Born December 1968
Director
Appointed 15 Mar 2000
Resigned 12 Nov 2012

HINCHLIFFE, David Scott

Resigned
Westbourne Road, SheffieldS10 2QT
Born August 1975
Director
Appointed 13 Jun 2011
Resigned 15 Nov 2021

HOLROYD, Robert Anthony

Resigned
Westbourne Road, SheffieldS10 2QT
Born December 1962
Director
Appointed 10 Nov 2003
Resigned 01 Mar 2010

HORNER, Duncan John Benjamin

Resigned
Westbourne Road, SheffieldS10 2QT
Born January 1974
Director
Appointed 01 Mar 2021
Resigned 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

267

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Auditors Resignation Company
6 April 2016
AUDAUD
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Mortgage Satisfy Charge Full
5 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Miscellaneous
15 May 2013
MISCMISC
Auditors Resignation Company
15 May 2013
AUDAUD
Auditors Resignation Company
10 May 2013
AUDAUD
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Change Person Secretary Company With Change Date
25 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Memorandum Articles
4 November 2009
MEM/ARTSMEM/ARTS
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
287Change of Registered Office
Legacy
21 November 2008
190190
Legacy
21 November 2008
353353
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
18 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
363aAnnual Return
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
13 December 2005
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
7 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
27 April 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
4 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
17 October 1991
403aParticulars of Charge Subject to s859A
Legacy
17 October 1991
403aParticulars of Charge Subject to s859A
Legacy
28 September 1991
395Particulars of Mortgage or Charge
Legacy
28 September 1991
395Particulars of Mortgage or Charge
Legacy
28 September 1991
395Particulars of Mortgage or Charge
Legacy
25 September 1991
395Particulars of Mortgage or Charge
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Legacy
21 February 1991
288288
Legacy
29 November 1989
288288
Legacy
29 November 1989
288288
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
29 June 1989
288288
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
1 October 1988
403aParticulars of Charge Subject to s859A
Legacy
21 December 1987
288288
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Legacy
8 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Legacy
16 December 1986
363363
Legacy
9 December 1986
288288
Incorporation Company
5 August 1968
NEWINCIncorporation
Miscellaneous
5 August 1968
MISCMISC