Background WavePink WaveYellow Wave

BRITISH LIMOUSIN CATTLE SOCIETY LIMITED (00989511)

BRITISH LIMOUSIN CATTLE SOCIETY LIMITED (00989511) is an active UK company. incorporated on 17 September 1970. with registered office in Leamington Spa. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). BRITISH LIMOUSIN CATTLE SOCIETY LIMITED has been registered for 55 years. Current directors include CLARK, Andrew John, DENT, Mark, EDDY, Andrew Micheal and 11 others.

Company Number
00989511
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 1970
Age
55 years
Address
Concorde House, Leamington Spa, CV32 5JG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
CLARK, Andrew John, DENT, Mark, EDDY, Andrew Micheal, GAMMIE, James William, GOULD, Michael, GREEN, Guy Maxwell, KIRTON, Robert Charles, MCAULEY, Brian Gerard, MYERSCOUGH, Alan, PENNY, Margaret, REDPATH, Walter Keith, RIDLEY, Craig, SHIELDS, Trevor Samuel James, STACEY, Jonathan
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH LIMOUSIN CATTLE SOCIETY LIMITED

BRITISH LIMOUSIN CATTLE SOCIETY LIMITED is an active company incorporated on 17 September 1970 with the registered office located in Leamington Spa. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). BRITISH LIMOUSIN CATTLE SOCIETY LIMITED was registered 55 years ago.(SIC: 01629)

Status

active

Active since 55 years ago

Company No

00989511

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 17 September 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Concorde House 24, Warwick New Road Leamington Spa, CV32 5JG,

Previous Addresses

Avenue Q National Agricultural Centre Stoneleigh Kenilworth Warwickshire CV8 2RA
From: 17 September 1970To: 1 October 2013
Timeline

79 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Dec 10
Director Joined
Mar 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

RAINEY, Paul

Active
Agivey Road, ColeraineBT51 5UT
Secretary
Appointed 17 Sept 2025

CLARK, Andrew John

Active
Hangram Lane, SheffieldS11 7TR
Born July 1967
Director
Appointed 21 Sept 2022

DENT, Mark

Active
24, Warwick New Road, Leamington SpaCV32 5JG
Born May 1972
Director
Appointed 09 Oct 2024

EDDY, Andrew Micheal

Active
St Erth, HayleTR27 6JP
Born December 1968
Director
Appointed 21 Sept 2022

GAMMIE, James William

Active
Concorde House, Leamington SpaCV32 5JG
Born August 1949
Director
Appointed 21 Sept 2023

GOULD, Michael

Active
24, Warwick New Road, Leamington SpaCV32 5JG
Born January 1967
Director
Appointed 17 Sept 2025

GREEN, Guy Maxwell

Active
HoughtonPE28 2DH
Born October 1973
Director
Appointed 30 Sept 2021

KIRTON, Robert Charles

Active
24, Warwick New Road, Leamington SpaCV32 5JG
Born April 1980
Director
Appointed 17 Sept 2025

MCAULEY, Brian Gerard

Active
Concorde House, Leamington SpaCV32 5JG
Born February 1956
Director
Appointed 21 Sept 2023

MYERSCOUGH, Alan

Active
24 Warwick New Road, Leamington SpaCV32 5JG
Born March 1957
Director
Appointed 01 Oct 2020

PENNY, Margaret

Active
Clola, PeterheadAB42 5DB
Born July 1942
Director
Appointed 18 Sept 2024

REDPATH, Walter Keith

Active
Concorde House, Leamington SpaCV32 5JG
Born September 1953
Director
Appointed 21 Sept 2023

RIDLEY, Craig

Active
24, Warwick New Road, Leamington SpaCV32 5JG
Born December 1957
Director
Appointed 17 Sept 2025

SHIELDS, Trevor Samuel James

Active
Moyad Road, NewryBT34 4HJ
Born December 1959
Director
Appointed 18 Sept 2024

STACEY, Jonathan

Active
Concorde House, Leamington SpaCV32 5JG
Born April 1959
Director
Appointed 21 Sept 2023

KERR, Iain William Dunlop, Mr.

Resigned
17 Fallowfields, CrickNN6 7GA
Secretary
Appointed 04 Mar 1996
Resigned 08 Oct 2019

KETLEY, William Robert Charles

Resigned
24 Warwick New Road, Leamington SpaCV32 5JG
Secretary
Appointed 23 Jul 2020
Resigned 30 Apr 2022

REYNOLDS, Peter

Resigned
16 Cnaberra Close, WellesbourneCV35 9TR
Secretary
Appointed N/A
Resigned 31 Oct 1995

SWIFT, Alice

Resigned
24, Warwick New Road, Leamington SpaCV32 5JG
Secretary
Appointed 22 Dec 2022
Resigned 08 Jul 2024

WHITFIELD, John

Resigned
Haugh Top Farm, HalifaxHX4 0EL
Secretary
Appointed 01 Nov 1995
Resigned 30 Apr 1996

ALLEN, John

Resigned
158 Fyfin Road, StrabaneBT82 9LJ
Born March 1937
Director
Appointed 17 Feb 1993
Resigned 01 Feb 1997

BAILLIE, David

Resigned
Calla, LanarkML11 8LH
Born September 1949
Director
Appointed 02 May 2002
Resigned 06 Jun 2005

BAKER, Brian John

Resigned
Olives Farm, BattleTN33 9HD
Born June 1958
Director
Appointed 11 Feb 1999
Resigned 02 May 2002

BARTLE, Richard George

Resigned
Upper DinmoreHR4 8EE
Born April 1960
Director
Appointed 20 Sept 2018
Resigned 30 Sept 2021

BARTLE, Richard George

Resigned
Lodge Hill Farm Park Lane, ShifnalTF11 9HD
Born April 1960
Director
Appointed 12 Feb 1998
Resigned 22 Feb 2005

BLENKHORN, Neil Dirk

Resigned
24 Warwick New Road, Leamington SpaCV32 5JG
Born April 1987
Director
Appointed 17 Dec 2019
Resigned 21 Sept 2023

BLOOM, James Cubitt William

Resigned
Gardeners Cottage, DriffieldYO25 9AZ
Born July 1934
Director
Appointed 06 May 2005
Resigned 22 Jul 2013

BURNELL, Jean Helen

Resigned
Crownhead, InverurieAB51 0LG
Born March 1944
Director
Appointed 11 Feb 1999
Resigned 02 May 2002

BYAS, Paul Richard

Resigned
Middledale Farm, DriffieldYO25 0RS
Born June 1961
Director
Appointed 14 Nov 1991
Resigned 01 Feb 1997

CALLION, William Ian

Resigned
Bolfornought Farm, StirlingFK7 7LL
Born September 1958
Director
Appointed 12 Feb 1998
Resigned 14 Jun 2007

CALLION, William Edward

Resigned
Lodge Fm, WolkingtonCA14 1TU
Born March 1931
Director
Appointed N/A
Resigned 05 Jan 1992

COOPER, James Mawer

Resigned
Lane Foot Road, HarrogateHG3 4AF
Born February 1962
Director
Appointed 14 Jun 2007
Resigned 28 Feb 2019

CORMACK, David Alexander

Resigned
Fairhill Farm, HelmsleyYO62 5LY
Born October 1954
Director
Appointed 04 May 2000
Resigned 05 May 2006

COWX, William Ridley

Resigned
Hudscales Farm, WigtonCA7 8JZ
Born September 1940
Director
Appointed 17 Feb 1993
Resigned 11 Feb 1999

CROSIER, David Charles

Resigned
Hollies Farm, BridgwaterTA7 0NZ
Born December 1953
Director
Appointed 05 May 2006
Resigned 08 Jul 2008
Fundings
Financials
Latest Activities

Filing History

265

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
20 November 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 July 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
27 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
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
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288cChange of Particulars
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Memorandum Articles
10 June 2008
MEM/ARTSMEM/ARTS
Resolution
10 June 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
19 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
225Change of Accounting Reference Date
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
20 January 1999
288cChange of Particulars
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
30 January 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Accounts With Accounts Type Small
26 May 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
363sAnnual Return (shuttle)
Resolution
11 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
9 February 1993
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
2 June 1987
363363
Accounts With Accounts Type Full
7 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
17 September 1970
MISCMISC