Background WavePink WaveYellow Wave

DEVON HISTORIC BUILDINGS TRUST (01120119)

DEVON HISTORIC BUILDINGS TRUST (01120119) is an active UK company. incorporated on 27 June 1973. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEVON HISTORIC BUILDINGS TRUST has been registered for 52 years. Current directors include BARWELL, Jack David, DAVIS, Andrea Vivienne, Councillor, GEORGE, David Richard and 7 others.

Company Number
01120119
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 1973
Age
52 years
Address
Griffins Courtenay House, Exeter, EX2 5AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARWELL, Jack David, DAVIS, Andrea Vivienne, Councillor, GEORGE, David Richard, KELLY, Michael Patrick, KINGSCOTE, Mark Gordon, LITTLE, Samantha, PARRIS, Claire Louise, RADMORE, Joseph Gordon, THOMAS, Daniel James, Cllr, TOUGH, Samuel James Mckenzie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVON HISTORIC BUILDINGS TRUST

DEVON HISTORIC BUILDINGS TRUST is an active company incorporated on 27 June 1973 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEVON HISTORIC BUILDINGS TRUST was registered 52 years ago.(SIC: 82990)

Status

active

Active since 52 years ago

Company No

01120119

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 27 June 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

DEVON HISTORIC BUILDINGS TRUST LIMITED
From: 27 June 1973To: 6 May 1988
Contact
Address

Griffins Courtenay House Pynes Hill Exeter, EX2 5AZ,

Previous Addresses

Redwoods 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB
From: 27 June 1973To: 27 January 2026
Timeline

59 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Mar 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BARWELL, Jack David

Active
Church Way, LondonCR2 0JU
Born January 2003
Director
Appointed 06 Mar 2025

DAVIS, Andrea Vivienne, Councillor

Active
Kentisbury, BarnstapleEX31 4NH
Born December 1963
Director
Appointed 12 Jul 2021

GEORGE, David Richard

Active
Stoodleigh, TivertonEX16 9PR
Born September 1966
Director
Appointed 01 Nov 2018

KELLY, Michael Patrick

Active
Rumsam Gardens, BarnstapleEX32 9EY
Born March 1954
Director
Appointed 06 Mar 2025

KINGSCOTE, Mark Gordon

Active
Clyst Works, ExeterEX3 0DB
Born June 1961
Director
Appointed 11 Oct 2011

LITTLE, Samantha

Active
Wood House, ChudleighTQ13 0EH
Born April 1966
Director
Appointed 06 Mar 2025

PARRIS, Claire Louise

Active
Fairpark Road, ExeterEX2 4HL
Born January 1974
Director
Appointed 10 Sept 2025

RADMORE, Joseph Gordon

Active
St Paul Street, LondonN1 7AH
Born January 1980
Director
Appointed 06 Mar 2025

THOMAS, Daniel James, Cllr

Active
Church Close, PlymouthPL8 2HL
Born April 1978
Director
Appointed 20 Jun 2025

TOUGH, Samuel James Mckenzie

Active
Hillbrow Close, GuildfordGU3 3DF
Born October 2004
Director
Appointed 06 Mar 2025

BURKINSHAW, William Alexander

Resigned
82 Magdalen Road, ExeterEX2 4TT
Secretary
Appointed N/A
Resigned 30 Apr 1997

PARNALL, Debrah Lynne

Resigned
22 Clyst Heath, ExeterEX2 7TA
Secretary
Appointed 01 Feb 2004
Resigned 18 Jul 2025

SAVAGE, Michaela

Resigned
20 Shortwood Close, Budleigh SaltertonEX9 6QW
Secretary
Appointed 07 Oct 2002
Resigned 31 Jan 2004

SPARKS, John Michael

Resigned
4 Curlew Way, ExeterEX4 4SW
Secretary
Appointed 01 May 1997
Resigned 07 Oct 2002

ALLAN, John Philip

Resigned
13 Bagshot Avenue, ExeterEX2 4RN
Born August 1952
Director
Appointed 12 Dec 1994
Resigned 20 Sept 2004

BAKER, Pamela Rosina

Resigned
Aishe Barton, SilvertonEX5 4HF
Born November 1939
Director
Appointed 12 Dec 1994
Resigned 11 Oct 2011

BERMAN, Brian

Resigned
2 Ford Farm Court, ExeterEX6 8LZ
Born July 1939
Director
Appointed 27 May 1993
Resigned 17 Jul 2001

BIRD, Basil Ingram Robson

Resigned
34 Lower Hill Barton Road, ExeterEX1 3EH
Born November 1924
Director
Appointed N/A
Resigned 12 Dec 1994

BLYTHE LORD, Robin Eric

Resigned
Camelot, PlymouthPL9 9RJ
Born January 1940
Director
Appointed 11 Oct 2005
Resigned 11 Oct 2011

BOWEN, Roger Talbot Norton

Resigned
Summerlands Cricket Field Lane, Budleigh SaltertonEX9 6PB
Born January 1935
Director
Appointed 06 Jul 1993
Resigned 24 Oct 2013

BROOK, Francis Jeremy, Cllr

Resigned
Venny Tedburn, CreditonEX17 3QB
Born July 1958
Director
Appointed 15 Oct 2008
Resigned 15 Oct 2014

BURKINSHAW, William Alexander

Resigned
82 Magdalen Road, ExeterEX2 4TT
Born September 1932
Director
Appointed 22 Sept 1997
Resigned 17 Oct 2012

BURNS, Valerie Jean

Resigned
24 Woollcombe Avenue, PlymouthPL7 3LB
Born September 1945
Director
Appointed 27 May 1993
Resigned 22 May 1997

CANE, Reginald Joseph

Resigned
2 West Barton Cottages, BidefordEX39 4PB
Born November 1937
Director
Appointed 01 Jan 2003
Resigned 11 Oct 2011

CHESHER, Veronica Mary

Resigned
Welltown Farmhouse Walkhampton, YellertonPL20 6JY
Born June 1920
Director
Appointed N/A
Resigned 22 Sept 1997

CLATWORTHY, John

Resigned
West Cliff Road, DawlishEX7 9EB
Born September 1941
Director
Appointed 03 Jun 2021
Resigned 16 Jun 2021

CLATWORTHY, John

Resigned
23 West Cliff Road, DawlishEX7 9EB
Born September 1941
Director
Appointed 10 Oct 2006
Resigned 01 Aug 2017

COLLISON, Ralph Andrew

Resigned
Coton Exton Lane, ExeterEX3 0PN
Born July 1955
Director
Appointed 07 Oct 2002
Resigned 24 Jun 2017

CURRY, Christopher John

Resigned
238 Peverell Park Road, PlymouthPL3 4QF
Born December 1944
Director
Appointed N/A
Resigned 27 Apr 2024

DAVIS, Andrea Vivienne, Councillor

Resigned
Kentisbury, BarnstapleEX31 4NH
Born December 1963
Director
Appointed 15 Nov 2017
Resigned 03 Jun 2021

DAY, Simon James, Sir

Resigned
IvybridgePL21 0LB
Born January 1935
Director
Appointed 30 Jul 2013
Resigned 12 Jan 2024

DRAKE, Anthony John Mervyn, Lieutenant Colonel

Resigned
Musbury Barton, AxminsterEX13 6BB
Born November 1933
Director
Appointed 27 May 1993
Resigned 17 Oct 2012

GANNON, William

Resigned
Pinhoe House, ExeterEX1 3RJ
Born September 1951
Director
Appointed 10 Oct 2006
Resigned 02 Aug 2017

GASH, Roger

Resigned
Berkshire Drive, ExeterEX4 1NG
Born September 1949
Director
Appointed 30 Jul 2013
Resigned 22 Oct 2015

HICKIE, Michael James

Resigned
The Haven, ExeterEX6 7XZ
Born April 1947
Director
Appointed 10 Oct 2006
Resigned 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

229

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Resolution
22 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company
3 August 2017
TM01Termination of Director
Termination Director Company
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Memorandum Articles
12 August 2010
MEM/ARTSMEM/ARTS
Resolution
12 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
23 November 1994
288288
Legacy
17 October 1994
288288
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
17 December 1993
288288
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
12 February 1993
288288
Legacy
8 December 1992
288288
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Legacy
4 March 1992
288288
Legacy
12 February 1992
288288
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
12 February 1991
363aAnnual Return
Legacy
20 September 1990
288288
Legacy
20 September 1990
288288
Legacy
20 September 1990
288288
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
287Change of Registered Office
Certificate Change Of Name Company
5 May 1988
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 May 1988
MISCMISC
Resolution
5 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 May 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363