Background WavePink WaveYellow Wave

COUNTIES (01041761)

COUNTIES (01041761) is an active UK company. incorporated on 9 February 1972. with registered office in Wiltshire. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. COUNTIES has been registered for 54 years. Current directors include BENNETT, Simon Russell, CANHAM, Richard Edward, DAVIES, James and 4 others.

Company Number
01041761
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 1972
Age
54 years
Address
30 Haynes Rd, Wiltshire, BA13 3HD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BENNETT, Simon Russell, CANHAM, Richard Edward, DAVIES, James, FIELDER, James Andrew, JORDAN-WOLF, Rachel Ann, Dr, MCQUOID, Stephen John, Dr, SINGLETON, Peter Edward
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTIES

COUNTIES is an active company incorporated on 9 February 1972 with the registered office located in Wiltshire. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. COUNTIES was registered 54 years ago.(SIC: 94910)

Status

active

Active since 54 years ago

Company No

01041761

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 9 February 1972

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

COUNTIES (FORMERLY COUNTIES EVANGELISTIC WORK)
From: 8 November 1995To: 13 May 2024
C.E.W. TRUSTEES LIMITED
From: 9 February 1972To: 8 November 1995
Contact
Address

30 Haynes Rd Westbury Wiltshire, BA13 3HD,

Timeline

44 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jan 15
Director Joined
Oct 16
Director Left
Nov 16
Director Left
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Nov 19
Director Left
Jun 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Mar 22
Director Left
Jun 22
Owner Exit
Jul 22
Director Left
Sept 23
Owner Exit
Sept 23
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Aug 25
Director Joined
Aug 25
0
Funding
29
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BROOKS-MARTIN, Jonathan

Active
30 Haynes Rd, WiltshireBA13 3HD
Secretary
Appointed 01 Apr 2005

BENNETT, Simon Russell

Active
30 Haynes Rd, WiltshireBA13 3HD
Born February 1967
Director
Appointed 07 Mar 2009

CANHAM, Richard Edward

Active
30 Haynes Rd, WiltshireBA13 3HD
Born September 1953
Director
Appointed 04 Jun 1998

DAVIES, James

Active
30 Haynes Rd, WiltshireBA13 3HD
Born March 1965
Director
Appointed 05 Oct 2017

FIELDER, James Andrew

Active
30 Haynes Rd, WiltshireBA13 3HD
Born July 1976
Director
Appointed 20 Apr 2024

JORDAN-WOLF, Rachel Ann, Dr

Active
30 Haynes Rd, WiltshireBA13 3HD
Born November 1970
Director
Appointed 25 Jun 2025

MCQUOID, Stephen John, Dr

Active
30 Haynes Rd, WiltshireBA13 3HD
Born March 1966
Director
Appointed 04 Oct 2012

SINGLETON, Peter Edward

Active
30 Haynes Rd, WiltshireBA13 3HD
Born December 1960
Director
Appointed 24 Mar 2022

COX, Michael Ian

Resigned
Cannonbury Cottage, BrattonBA13 4TB
Secretary
Appointed 03 Sept 2001
Resigned 31 Mar 2005

DAVIES, Ronald Frederick

Resigned
24 Pine Walk, TrowbridgeBA14 0SP
Secretary
Appointed N/A
Resigned 30 Jul 2001

ADAMS, William Brian

Resigned
The Warren, CarshaltonSM5 4EH
Born October 1942
Director
Appointed N/A
Resigned 15 Oct 2012

ALLEN, Michael Graham

Resigned
41 Campden Close, RedditchB97 5NJ
Born November 1937
Director
Appointed 01 Jan 1997
Resigned 07 Mar 2009

BARNETT, Robert

Resigned
30 Haynes Rd, WiltshireBA13 3HD
Born April 1951
Director
Appointed 05 Jul 2012
Resigned 04 Apr 2019

BOLTON, Richard James

Resigned
Rusland 78 Wokingham Road, CrowthorneRG11 7QA
Born December 1918
Director
Appointed N/A
Resigned 05 Feb 1992

BRIND, Roger John

Resigned
6 Lynch Blosse Close, CardiffCF5 2QU
Born December 1945
Director
Appointed 05 Jan 2006
Resigned 19 Apr 2018

BURROW, David Newton

Resigned
Rowes Orchard, CreditonEX17 5DD
Born October 1925
Director
Appointed N/A
Resigned 31 Dec 1995

CARDY, Kenneth Alexander

Resigned
Autumn Cottage, UckfieldTN22 4LS
Born April 1944
Director
Appointed N/A
Resigned 01 Mar 2014

CHAPMAN, Brian John

Resigned
49 Sandy Lane, WokinghamRG41 4SS
Born March 1942
Director
Appointed 05 Jan 1993
Resigned 02 Mar 2013

CHARTERS, Philip Arthur

Resigned
Four Winds, SwindonSN6 8LZ
Born July 1929
Director
Appointed N/A
Resigned 10 Jul 1997

CHILDS, Ernest Harold

Resigned
57 Church Street, EastbourneBN22 0HR
Born January 1907
Director
Appointed N/A
Resigned 06 Oct 1992

DALLING, Philip Collett

Resigned
3 Chantry Mead Road, BathBA2 2DA
Born December 1933
Director
Appointed N/A
Resigned 11 Mar 2005

DAVIES, Glyn

Resigned
30 Haynes Road, WestburyBA13 3HD
Born June 1956
Director
Appointed 15 Jan 2009
Resigned 26 Apr 2017

FIELDER, Martin Andrew

Resigned
395 Hunts Pond Road, FarehamPO14 4PA
Born March 1949
Director
Appointed 06 Feb 1996
Resigned 10 Mar 2007

FISKE, Derick Stuart Gilmour

Resigned
30 Haynes Rd, WiltshireBA13 3HD
Born December 1949
Director
Appointed 04 Jul 2013
Resigned 01 Mar 2014

HALIFAX, James

Resigned
10 Grasmere Close, SouthamptonSO18 3NP
Born May 1938
Director
Appointed 13 Mar 1998
Resigned 01 Mar 2008

HART, David Walter

Resigned
Portpean, DissIP22 2QX
Born September 1939
Director
Appointed N/A
Resigned 28 Aug 2002

HYDE, James Kenneth

Resigned
30 Haynes Rd, WiltshireBA13 3HD
Born March 1971
Director
Appointed 05 Apr 2007
Resigned 04 Apr 2019

JACK, Peter Alexander

Resigned
Normandy Farm, Blandford ForumDT11 0LY
Born April 1945
Director
Appointed 04 Nov 1999
Resigned 31 Oct 2016

JACK, Peter Alexander

Resigned
Normandy Farm, Blandford ForumDT11 0LY
Born April 1945
Director
Appointed N/A
Resigned 01 Jul 1995

JOLLEY, David Leonard

Resigned
76 Sarum Crescent, WokinghamRG11 1XF
Born April 1932
Director
Appointed N/A
Resigned 01 Apr 1997

NAYLOR, Valerie Ann

Resigned
59 Heath Drive, ChelmsfordCM2 9HF
Born July 1942
Director
Appointed 07 Mar 2003
Resigned 03 Mar 2012

PATE, Donald Stanley

Resigned
13 Fortune Close, ChelmsfordCM3 1RR
Born September 1917
Director
Appointed N/A
Resigned 31 Dec 1995

PIERCE, Dennis Harold Benjamin

Resigned
14 Wheatfields, DissIP22 1EN
Born July 1927
Director
Appointed 04 Sept 1992
Resigned 10 Mar 2000

ROWDON, Harold Hamlyn, Dr

Resigned
45b Haglane Copse, LymingtonSO41 8DR
Born September 1926
Director
Appointed N/A
Resigned 01 Apr 1997

SPARKES, Philip Charles

Resigned
30 Haynes Rd, WiltshireBA13 3HD
Born May 1953
Director
Appointed 09 Apr 2014
Resigned 22 Jun 2022

Persons with significant control

18

8 Active
10 Ceased

Dr Rachel Ann Jordan-Wolf

Active
30 Haynes Rd, WiltshireBA13 3HD
Born November 1970

Nature of Control

Significant influence or control
Notified 26 Jun 2025

Mr James Andrew Fielder

Active
30 Haynes Rd, WiltshireBA13 3HD
Born August 1976

Nature of Control

Significant influence or control
Notified 20 Apr 2024

Mrs Aderyn Taylor-Roberts

Ceased
30 Haynes Rd, WiltshireBA13 3HD
Born March 1984

Nature of Control

Significant influence or control
Notified 03 Oct 2019
Ceased 01 Sept 2023

Mr James Davies

Active
30 Haynes Rd, WiltshireBA13 3HD
Born March 1965

Nature of Control

Significant influence or control
Notified 05 Oct 2017

Mr John Wilkes

Ceased
30 Haynes Rd, WiltshireBA13 3HD
Born June 1951

Nature of Control

Significant influence or control as trust
Notified 06 Oct 2016
Ceased 20 Apr 2024

Mrs Christine Taylor

Ceased
30 Haynes Rd, WiltshireBA13 3HD
Born February 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016
Ceased 20 Apr 2024

Mr Philip Charles Sparkes

Ceased
30 Haynes Rd, WiltshireBA13 3HD
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016
Ceased 22 Jun 2022

Miss Judith Webbber

Ceased
30 Haynes Rd, WiltshireBA13 3HD
Born April 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016
Ceased 24 Apr 2020

Mr Robert Barnett

Ceased
30 Haynes Rd, WiltshireBA13 3HD
Born April 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016
Ceased 04 Apr 2019

Mr James Kenneth Hyde

Ceased
30 Haynes Rd, WiltshireBA13 3HD
Born March 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016
Ceased 04 Apr 2019

Mr Roger John Brind

Ceased
30 Haynes Rd, WiltshireBA13 3HD
Born December 1945

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016
Ceased 19 Apr 2018

Mr Glyn Davies

Ceased
30 Haynes Rd, WiltshireBA13 3HD
Born June 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016
Ceased 03 May 2017

Mr Peter Alexander Jack

Ceased
30 Haynes Rd, WiltshireBA13 3HD
Born April 1945

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016
Ceased 30 Oct 2016

Mr Richard Edward Canham

Active
30 Haynes Rd, WiltshireBA13 3HD
Born September 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016

Mr James George Martin Erwin

Active
30 Haynes Rd, WiltshireBA13 3HD
Born June 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016

Mr Simon Russell Bennett

Active
30 Haynes Rd, WiltshireBA13 3HD
Born February 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016

Mr Stephen Mcquoid

Active
30 Haynes Rd, WiltshireBA13 3HD
Born March 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016

Mr Jonathan Brooks-Martin

Active
30 Haynes Rd, WiltshireBA13 3HD
Born August 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Memorandum Articles
23 May 2024
MAMA
Certificate Change Of Name Company
13 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
13 May 2024
NE01NE01
Change Of Name Notice
13 May 2024
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Memorandum Articles
23 May 2022
MAMA
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Auditors Resignation Company
12 June 2013
AUDAUD
Annual Return Company With Made Up Date
12 June 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 June 2013
RP04RP04
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
15 October 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 October 2012
RP04RP04
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Legacy
19 June 2006
288cChange of Particulars
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2005
AAAnnual Accounts
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Resolution
10 November 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
21 February 1990
288288
Legacy
15 February 1990
288288
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
363363