Background WavePink WaveYellow Wave

DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED (01118758)

DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED (01118758) is an active UK company. incorporated on 18 June 1973. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED has been registered for 52 years. Current directors include ARATO, Anna, BARCLAY, Catherine Lesley, BEERS, Douglas Charles and 16 others.

Company Number
01118758
Status
active
Type
ltd
Incorporated
18 June 1973
Age
52 years
Address
C/O Saturley Garner & Co. Ltd The Hive, Weston-Super-Mare, BS24 8EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARATO, Anna, BARCLAY, Catherine Lesley, BEERS, Douglas Charles, BOWDEN, Matthew, CHROSTOWSKI, Kornel, COLEMAN-SMITH, Samuel Peter, HEATON, Peter, JOHNSON, David William, MOORE, Simon Anthony, PETTY, Natalie Gail, ROBERTS, Mark John, ROONEY, Paul Gerald, SINCOCK, Andrew Mark, SMITH, Samantha Lynn, SPEED, Susan Elizabeth, TREGELLES, Janine, TURNER, Sara Amelia Mary, WILLIAMS, Stephen Charles Joseph, YAM, Kiera
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED

DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED is an active company incorporated on 18 June 1973 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01118758

LTD Company

Age

52 Years

Incorporated 18 June 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

C/O Saturley Garner & Co. Ltd The Hive Beaufighter Road Weston-Super-Mare, BS24 8EE,

Previous Addresses

The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom
From: 25 September 2023To: 12 October 2023
C/O Saturley Garner and Co Ltd Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare Somerset BS22 7SB England
From: 25 July 2016To: 25 September 2023
C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN
From: 18 June 1973To: 25 July 2016
Timeline

70 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jun 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
May 15
Director Left
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Aug 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

20 Active
15 Resigned

HUNTER, Elizabeth Lucy Bianca

Active
The Hive, Weston-Super-MareBS24 8EE
Secretary
Appointed 30 Nov 2015

ARATO, Anna

Active
The Hive, Weston-Super-MareBS24 8EE
Born October 1974
Director
Appointed 01 Jul 2020

BARCLAY, Catherine Lesley

Active
The Hive, Weston-Super-MareBS24 8EE
Born June 1973
Director
Appointed 24 Oct 2016

BEERS, Douglas Charles

Active
The Hive, Weston-Super-MareBS24 8EE
Born September 1958
Director
Appointed 06 Oct 2020

BOWDEN, Matthew

Active
The Hive, Weston-Super-MareBS24 8EE
Born December 1975
Director
Appointed 15 Nov 2018

CHROSTOWSKI, Kornel

Active
The Hive, Weston-Super-MareBS24 8EE
Born April 1994
Director
Appointed 05 Jun 2020

COLEMAN-SMITH, Samuel Peter

Active
The Hive, Weston-Super-MareBS24 8EE
Born February 1999
Director
Appointed 23 Apr 2021

HEATON, Peter

Active
The Hive, Weston-Super-MareBS24 8EE
Born January 1947
Director
Appointed N/A

JOHNSON, David William

Active
The Hive, Weston-Super-MareBS24 8EE
Born October 1949
Director
Appointed N/A

MOORE, Simon Anthony

Active
The Hive, Weston-Super-MareBS24 8EE
Born July 1964
Director
Appointed 22 Mar 2024

PETTY, Natalie Gail

Active
The Hive, Weston-Super-MareBS24 8EE
Born October 1969
Director
Appointed 25 Sept 2017

ROBERTS, Mark John

Active
The Hive, Weston-Super-MareBS24 8EE
Born September 1974
Director
Appointed 10 Feb 2020

ROONEY, Paul Gerald

Active
The Hive, Weston-Super-MareBS24 8EE
Born May 1968
Director
Appointed 13 Apr 2021

SINCOCK, Andrew Mark

Active
The Hive, Weston-Super-MareBS24 8EE
Born November 1957
Director
Appointed 27 Oct 2010

SMITH, Samantha Lynn

Active
The Hive, Weston-Super-MareBS24 8EE
Born August 1968
Director
Appointed 16 Jul 2021

SPEED, Susan Elizabeth

Active
The Hive, Weston-Super-MareBS24 8EE
Born November 1962
Director
Appointed 27 Jan 2023

TREGELLES, Janine

Active
The Hive, Weston-Super-MareBS24 8EE
Born March 1962
Director
Appointed 01 Sept 2000

TURNER, Sara Amelia Mary

Active
The Hive, Weston-Super-MareBS24 8EE
Born June 1983
Director
Appointed 02 Jul 2021

WILLIAMS, Stephen Charles Joseph

Active
The Hive, Weston-Super-MareBS24 8EE
Born May 1949
Director
Appointed 26 Jan 2007

YAM, Kiera

Active
The Hive, Weston-Super-MareBS24 8EE
Born June 1995
Director
Appointed 14 Sept 2021

GARNER, Timothy Peter Edward

Resigned
Stoneyway The Batch, WinscombeBS25 5PP
Secretary
Appointed 31 Oct 2008
Resigned 30 Nov 2015

GRADY, Keely Amelia

Resigned
12 Devonshire Court, Weston Super MareBS23 4JA
Secretary
Appointed 04 Jun 1998
Resigned 18 Sept 1998

HOLLIS, Brenda Phyllis May

Resigned
7 Devonshire Court, Weston Super MareBS23 4JA
Secretary
Appointed 17 Jun 1992
Resigned 09 Jun 1997

LEIGH, Katharine Elsie

Resigned
13 Devonshire Court, Weston Super MareBS23 4JA
Secretary
Appointed 18 Sept 1998
Resigned 18 Aug 1999

O'CONNOR, Alan Frederick

Resigned
2 St Peters Avenue, Weston Super MareBS23 2JU
Secretary
Appointed 18 Aug 1999
Resigned 31 Oct 2008

PARROTT, Mary Bernadette

Resigned
9 Devonshire Court, Weston Super MareBS23 4JA
Secretary
Appointed N/A
Resigned 22 Dec 1995

WILLIAMS, Evelyn Mary

Resigned
5 Devonshire Court, Weston Super MareBS23 4JA
Secretary
Appointed 09 Jun 1997
Resigned 04 Jun 1998

ARMSTRONG, Darren Lewis

Resigned
14 Devonshire Court, Weston Super MareBS23 4JA
Born June 1968
Director
Appointed N/A
Resigned 13 Jan 1993

ARNOLD, Joanna Jane

Resigned
Devonshire Court, Weston-Super-MareBS23 4JA
Born February 1959
Director
Appointed 10 Feb 2010
Resigned 24 Oct 2016

ATKINSON, Elizabeth Ann

Resigned
16 Old Mill Way, Weston Super MareBS24 7AS
Born February 1958
Director
Appointed 18 Dec 2001
Resigned 30 Sept 2005

BAILEY, Susan

Resigned
9 Devonshire Court, Weston Super MareBS23 4JA
Born October 1944
Director
Appointed 22 Dec 1995
Resigned 11 Jul 1997

BEER, Janice Denise

Resigned
The Cottage Gallery, WedmoreBS28 4EG
Born October 1961
Director
Appointed 15 Jun 2007
Resigned 06 Jan 2016

BILLETT, Maureen Rosemary

Resigned
Glencroft, ClevedonBS21 6AN
Director
Appointed 30 Jan 1998
Resigned 22 Jun 1998

BROWN, Daniel James

Resigned
20 Devonshire Court, Weston Super MareBS23 4JA
Born March 1980
Director
Appointed 26 Nov 2002
Resigned 15 Jun 2007

CANNON, Roger Albert

Resigned
9 Devonshire Court, Weston Super MareBS23 4JA
Born March 1943
Director
Appointed 23 Oct 1998
Resigned 26 Feb 2002
Fundings
Financials
Latest Activities

Filing History

345

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 November 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
27 September 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
287Change of Registered Office
Legacy
23 June 2008
363aAnnual Return
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2002
AAAnnual Accounts
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2001
AAAnnual Accounts
Legacy
25 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
20 October 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
288288
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
20 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
26 April 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
288288
Legacy
11 November 1992
288288
Legacy
27 October 1992
288288
Auditors Resignation Company
5 August 1992
AUDAUD
Legacy
6 November 1991
288288
Legacy
1 October 1991
288288
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Accounts With Accounts Type Full
14 July 1989
AAAnnual Accounts
Legacy
27 June 1989
288288
Legacy
2 June 1989
363363
Legacy
22 May 1989
288288
Accounts With Accounts Type Full
11 July 1988
AAAnnual Accounts
Legacy
11 July 1988
363363
Legacy
20 May 1988
288288
Legacy
13 May 1988
288288
Legacy
18 February 1988
288288
Legacy
5 January 1988
288288
Legacy
26 November 1987
288288
Legacy
16 September 1987
288288
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
1 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
288288
Legacy
2 September 1986
288288
Legacy
17 July 1986
363363
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts