Background WavePink WaveYellow Wave

BRITISH VALVE AND ACTUATOR ASSOCIATION LIMITED (01141396)

BRITISH VALVE AND ACTUATOR ASSOCIATION LIMITED (01141396) is an active UK company. incorporated on 24 October 1973. with registered office in Banbury. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BRITISH VALVE AND ACTUATOR ASSOCIATION LIMITED has been registered for 52 years. Current directors include ACKERMAN, Mark, BARTLETT, Robin Winston Spencer, BILLINGHAM, Stuart and 7 others.

Company Number
01141396
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 1973
Age
52 years
Address
1a Noral Way, Banbury, OX16 2SB
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ACKERMAN, Mark, BARTLETT, Robin Winston Spencer, BILLINGHAM, Stuart, ELLIS, Chloe Anne, ELLIS, Richard Andrew, GODFREY, David, MONTGOMERY, Eileen, WILL, Andrew Keith, WILLIAMS, Gareth Andrew, WORMALD, Rachel
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH VALVE AND ACTUATOR ASSOCIATION LIMITED

BRITISH VALVE AND ACTUATOR ASSOCIATION LIMITED is an active company incorporated on 24 October 1973 with the registered office located in Banbury. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BRITISH VALVE AND ACTUATOR ASSOCIATION LIMITED was registered 52 years ago.(SIC: 94120)

Status

active

Active since 52 years ago

Company No

01141396

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 24 October 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 8 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

BRITISH VALVE AND ACTUATOR MANUFACTURERS' ASSOCIATION LIMITED
From: 26 April 1988To: 29 January 2003
BRITISH VALVE MANUFACTURERS' ASSOCIATION LIMITED
From: 24 October 1973To: 26 April 1988
Contact
Address

1a Noral Way Banbury, OX16 2SB,

Previous Addresses

1a Noral Way Banbury Oxfordshire OX16 2SB England
From: 5 December 2014To: 5 December 2014
9 Manor Park Banbury Oxfordshire OX16 3TB
From: 24 October 1973To: 5 December 2014
Timeline

50 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Oct 73
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Aug 14
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BARTLETT, Robin Winston Spencer

Active
Noral Way, BanburyOX16 2SB
Secretary
Appointed 01 Oct 2003

ACKERMAN, Mark

Active
Noral Way, BanburyOX16 2SB
Born July 1977
Director
Appointed 13 Oct 2023

BARTLETT, Robin Winston Spencer

Active
Noral Way, BanburyOX16 2SB
Born February 1965
Director
Appointed 01 Oct 2003

BILLINGHAM, Stuart

Active
Noral Way, BanburyOX16 2SB
Born October 1970
Director
Appointed 18 Nov 2022

ELLIS, Chloe Anne

Active
Noral Way, BanburyOX16 2SB
Born May 1994
Director
Appointed 29 Sept 2025

ELLIS, Richard Andrew

Active
Noral Way, BanburyOX16 2SB
Born August 1967
Director
Appointed 18 Nov 2016

GODFREY, David

Active
Noral Way, BanburyOX16 2SB
Born February 1984
Director
Appointed 20 Nov 2020

MONTGOMERY, Eileen

Active
Noral Way, BanburyOX16 2SB
Born September 1970
Director
Appointed 17 Oct 2022

WILL, Andrew Keith

Active
Noral Way, BanburyOX16 2SB
Born November 1970
Director
Appointed 17 Nov 2017

WILLIAMS, Gareth Andrew

Active
Noral Way, BanburyOX16 2SB
Born November 1980
Director
Appointed 06 Aug 2018

WORMALD, Rachel

Active
Noral Way, BanburyOX16 2SB
Born January 1974
Director
Appointed 01 Feb 2024

BELLAMY, Joan Margaret

Resigned
1 Waltondale, TelfordTF7 5NQ
Secretary
Appointed 11 Nov 1993
Resigned 05 Apr 1995

HENDERSON, Alan

Resigned
77 The Highway, CwmbranNP44 2HF
Secretary
Appointed N/A
Resigned 11 Nov 1993

PANGBOURNE, David Thomas

Resigned
Southfield Hillhampton, WorcesterWR6 6JU
Secretary
Appointed 05 Apr 1995
Resigned 30 Sept 2003

ANSELL, Mark Picton

Resigned
Pillhead House, BidefordEX39 4NF
Born January 1963
Director
Appointed 11 Nov 2005
Resigned 17 Nov 2006

AUSTIN, Michael John

Resigned
106 St Johns Road, Clacton On SeaCO16 8DB
Born November 1933
Director
Appointed N/A
Resigned 10 Nov 1995

BAKER, Peter Robert

Resigned
Dumble Cottage Brookside, SouthwellNG25 0SH
Born October 1944
Director
Appointed 12 Nov 1993
Resigned 11 Nov 1994

BAWN, Trevor

Resigned
9 Grimescar Meadows, HuddersfieldHD2 2DZ
Born September 1939
Director
Appointed 15 Sept 2000
Resigned 01 Sept 2001

BOWSER, Robert Michael

Resigned
2 Oldfield Drive, StourbridgeDY8 2EE
Born February 1954
Director
Appointed 25 Jun 1998
Resigned 01 Sept 2001

BRADLEY, Adam

Resigned
Noral Way, BanburyOX16 2SB
Born November 1982
Director
Appointed 16 May 2023
Resigned 29 Aug 2024

BRADSHAW, John Andrew

Resigned
Underleaf, NewentGL18
Born May 1954
Director
Appointed 08 Nov 1996
Resigned 10 Nov 1997

BROOKS, David Eugene

Resigned
6 Heron Close, SittingbourneME9 7EF
Born November 1949
Director
Appointed 07 Dec 1995
Resigned 17 Nov 2006

BRUCE, William

Resigned
Berclair Passage Lane, SouthamptonSO31 9FW
Born April 1921
Director
Appointed N/A
Resigned 08 Nov 1996

BUNYARD, Adam Guy

Resigned
7 Tongdean Rise, BrightonBN1 5JG
Born November 1965
Director
Appointed 01 Nov 2002
Resigned 17 Nov 2006

BURTON, Geoff

Resigned
Orme House, West ByfleetKT14 6PN
Born July 1952
Director
Appointed 15 Sept 2000
Resigned 17 Nov 2006

BUTLER, David Arthur

Resigned
12 Stevens Green, AndoverSP11 6DF
Born February 1934
Director
Appointed 07 Nov 1997
Resigned 01 Feb 1999

CAINES, David John

Resigned
Hall Farm House, Leicester
Born May 1943
Director
Appointed N/A
Resigned 23 Nov 2007

CALVERT, Michael Arnold

Resigned
16 Jenkyns Close, SouthamptonSO30 2UQ
Born June 1942
Director
Appointed 07 Nov 1997
Resigned 01 Dec 1998

COBOURNE, David

Resigned
Kingfisher Egg Lane, StourbridgeDY9 0BS
Born June 1942
Director
Appointed 12 Nov 1993
Resigned 09 Feb 2000

COCKRAM, Steven Edward

Resigned
65 The Hill, SandbachCW11 1JJ
Born January 1948
Director
Appointed 07 Nov 1997
Resigned 26 Nov 2002

COLE, Barry

Resigned
Noral Way, BanburyOX16 2SB
Born January 1981
Director
Appointed 19 Nov 2021
Resigned 18 Jul 2023

CUNNINGHAM, Duncan I

Resigned
14 Queens Gate Dowanhill Street, GlasgowG12 9DN
Born September 1955
Director
Appointed 25 Jun 1998
Resigned 31 Mar 2006

CUNNINGHAM, Ross

Resigned
Noral Way, BanburyOX16 2SB
Born July 1985
Director
Appointed 04 Jun 2019
Resigned 28 Feb 2023

DAVIS, John David

Resigned
Essworthy Green Lane, YelvertonPL20 6BW
Born July 1939
Director
Appointed 25 Jun 1998
Resigned 01 Sept 2001

DOBSON, Stephen Brian

Resigned
21 Horsham Close, BuryBL8 1XY
Born March 1957
Director
Appointed 07 Nov 1997
Resigned 10 Sept 1999

Persons with significant control

1

Mr Robin Winston Spencer Bartlett

Active
Noral Way, BanburyOX16 2SB
Born February 1965

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

324

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 July 2021
MR05Certification of Charge
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Change Person Secretary Company With Change Date
5 December 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
6 February 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
8 December 2010
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Memorandum Articles
20 March 2009
MEM/ARTSMEM/ARTS
Resolution
20 March 2009
RESOLUTIONSResolutions
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 2007
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Resolution
8 December 2006
RESOLUTIONSResolutions
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
287Change of Registered Office
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 August 2003
AAAnnual Accounts
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 August 2002
AAAnnual Accounts
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2001
AAAnnual Accounts
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
19 October 2000
AUDAUD
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
29 January 1996
288288
Legacy
12 January 1996
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
24 April 1995
288288
Legacy
11 April 1995
288288
Legacy
15 March 1995
288288
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Memorandum Articles
3 September 1994
MEM/ARTSMEM/ARTS
Legacy
5 July 1994
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
26 August 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
17 March 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
26 May 1992
288288
Legacy
26 May 1992
288288
Legacy
26 May 1992
288288
Legacy
26 May 1992
288288
Legacy
10 March 1992
288288
Legacy
10 February 1992
288288
Legacy
3 January 1992
363b363b
Legacy
3 December 1991
288288
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
15 April 1991
288288
Legacy
20 March 1991
288288
Legacy
18 December 1990
288288
Legacy
18 December 1990
288288
Legacy
18 December 1990
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
21 September 1990
288288
Legacy
28 August 1990
288288
Memorandum Articles
6 August 1990
MEM/ARTSMEM/ARTS
Resolution
6 August 1990
RESOLUTIONSResolutions
Legacy
9 April 1990
287Change of Registered Office
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
8 September 1989
288288
Legacy
8 September 1989
288288
Legacy
5 June 1989
288288
Legacy
5 June 1989
288288
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
22 December 1988
288288
Legacy
22 December 1988
288288
Legacy
22 December 1988
288288
Legacy
22 December 1988
288288
Legacy
22 December 1988
288288
Legacy
22 December 1988
288288
Legacy
22 December 1988
288288
Legacy
22 December 1988
288288
Legacy
22 December 1988
363363
Certificate Change Of Name Company
25 April 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Legacy
6 January 1988
288288
Legacy
23 July 1987
287Change of Registered Office
Legacy
12 March 1987
363363
Legacy
12 March 1987
288288
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 October 1973
NEWINCIncorporation