Background WavePink WaveYellow Wave

ELMFIELD RUDOLF STEINER SCHOOL LIMITED (01141571)

ELMFIELD RUDOLF STEINER SCHOOL LIMITED (01141571) is an active UK company. incorporated on 25 October 1973. with registered office in Stourbridge. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. ELMFIELD RUDOLF STEINER SCHOOL LIMITED has been registered for 52 years. Current directors include GOODALL, Stephen Philip, KEEN, Lawrence, PAULI, Roger Hamer and 1 others.

Company Number
01141571
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 1973
Age
52 years
Address
Park Hill, Stourbridge, DY8 2EA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
GOODALL, Stephen Philip, KEEN, Lawrence, PAULI, Roger Hamer, SCHIEBER, Rachel
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMFIELD RUDOLF STEINER SCHOOL LIMITED

ELMFIELD RUDOLF STEINER SCHOOL LIMITED is an active company incorporated on 25 October 1973 with the registered office located in Stourbridge. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. ELMFIELD RUDOLF STEINER SCHOOL LIMITED was registered 52 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 52 years ago

Company No

01141571

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 25 October 1973

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

ELMFIELD SCHOOL LIMITED
From: 25 October 1973To: 27 March 1990
Contact
Address

Park Hill 14 Love Lane Stourbridge, DY8 2EA,

Timeline

81 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Jul 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Mar 19
Director Left
Sept 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Nov 25
0
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GOODALL, Stephen Philip

Active
Lodgemore Close, StroudGL5 3HU
Born November 1959
Director
Appointed 08 Jul 2025

KEEN, Lawrence

Active
Love Lane, StourbridgeDY8 2EA
Born February 1959
Director
Appointed 08 Jul 2025

PAULI, Roger Hamer

Active
Greensforge Lane, StourbridgeDY7 5BD
Born October 1950
Director
Appointed 06 Sept 2022

SCHIEBER, Rachel

Active
Park Hill, StourbridgeDY8 2EA
Born July 1978
Director
Appointed 15 Jul 2020

HARDWICKE GARNER, Christopher

Resigned
Poste House 21 Beale Street, StourbridgeDY8 3XP
Secretary
Appointed 29 Aug 1995
Resigned 05 Apr 2001

LOVELL, Jean Amy

Resigned
7 Robins Close, StourbridgeDY8 2DG
Secretary
Appointed N/A
Resigned 28 Aug 1995

SMITH, Caroline Ann Hilton

Resigned
25 Swincross Road, StourbridgeDY8 1NL
Secretary
Appointed 24 Sept 2001
Resigned 29 Mar 2011

ADAMS, Rosanne Alexa

Resigned
49 Heath Street, StourbridgeDY8 1SE
Born January 1946
Director
Appointed 15 Mar 1993
Resigned 30 Jun 2011

AVISON, Kevin

Resigned
Park Hill, StourbridgeDY8 2EA
Born December 1951
Director
Appointed 21 Jan 2020
Resigned 19 Sept 2022

BEACHIM-RATCLIFFE, Ruth Lynne

Resigned
Park Hill, StourbridgeDY8 2EA
Born December 1974
Director
Appointed 25 Feb 2015
Resigned 01 Apr 2020

BENNETT, Marion Rachel

Resigned
55 Parkfield Road, StourbridgeDY8 1EZ
Born July 1925
Director
Appointed N/A
Resigned 17 Jun 2002

BOLSIUS, Jennifer

Resigned
19 Saint Georges Road, StourbridgeDY8 3DU
Born October 1952
Director
Appointed 12 May 2003
Resigned 27 Feb 2006

CARRICK, Jane Elizabeth

Resigned
26 Clifton Street, StourbridgeDY8 3XT
Born March 1954
Director
Appointed 12 Dec 1995
Resigned 11 Jun 2001

CHENEY, Thomas Arthur

Resigned
7b Worcester Street, StourbridgeDY8 1AH
Born November 1942
Director
Appointed 13 Jan 2003
Resigned 10 Mar 2003

COCKBURN, Barbara

Resigned
5 Pear Tree Drive, StourbridgeDY8 2LB
Born January 1943
Director
Appointed 01 Oct 1992
Resigned 22 Feb 2010

DAWSON, Sue

Resigned
Park Hill, StourbridgeDY8 2EA
Born May 1964
Director
Appointed 14 Nov 2017
Resigned 08 Jul 2025

DONALD, Julian Alexander

Resigned
Park Hill, StourbridgeDY8 2EA
Born July 1967
Director
Appointed 22 Feb 2010
Resigned 28 Feb 2012

DUTTON, Sue

Resigned
Park Hill, StourbridgeDY8 2EA
Born November 1965
Director
Appointed 11 Jan 2019
Resigned 02 Mar 2022

EKAMA, Maarten

Resigned
27 Low Habberley, KidderminsterDY11 5RA
Born April 1947
Director
Appointed 10 Dec 2001
Resigned 01 Aug 2018

FRIEDEBERG, Michael Andrew

Resigned
14 Farlands Road, StourbridgeDY8 2DD
Born February 1950
Director
Appointed 13 Jan 2003
Resigned 01 Nov 2010

GALLAGHER, Jane Gaynor

Resigned
Park Hill, StourbridgeDY8 2EA
Born January 1957
Director
Appointed 01 Sept 2017
Resigned 21 Mar 2019

GALLAGHER, Stuart

Resigned
Park Hill, StourbridgeDY8 2EA
Born July 1977
Director
Appointed 11 Feb 2020
Resigned 31 Aug 2020

GARTNER, Rosalind

Resigned
38 Heath Street, StourbridgeDY8 1SB
Born February 1928
Director
Appointed 15 Mar 1993
Resigned 13 Jan 2003

GILBERT, Robert Edward Bruce

Resigned
42 Doctors Hill, StourbridgeDY9 0YE
Born June 1952
Director
Appointed N/A
Resigned 09 Mar 1993

GILDE, Julian Simon

Resigned
Park Hill, StourbridgeDY8 2EA
Born June 1969
Director
Appointed 14 Nov 2017
Resigned 27 Jun 2022

GODWIN, Nicholas William

Resigned
14 Love Lane, StourbridgeDY8 2EA
Born February 1948
Director
Appointed 06 Feb 2017
Resigned 10 Jul 2018

GODWIN, Nicholas William

Resigned
Park Hill, StourbridgeDY8 2EA
Born February 1948
Director
Appointed 22 Feb 2010
Resigned 01 Mar 2015

GRAINGER, Patricia Ann

Resigned
89 Eveson Road, StourbridgeDY8 3BS
Born November 1938
Director
Appointed N/A
Resigned 13 Feb 1992

GREEN, Stephanie Elaine Lily

Resigned
Love Lane, StourbridgeDY8 2EA
Born March 1982
Director
Appointed 30 Jun 2021
Resigned 22 Nov 2021

GRUFFYD, Susan Carol

Resigned
21 Beech Road, StourbridgeDY8 2AS
Born May 1944
Director
Appointed 09 Dec 1996
Resigned 06 Mar 2000

GULBIS, Ann

Resigned
14 Manor Lane, StourbridgeDY8 3ER
Born December 1960
Director
Appointed 06 Oct 2003
Resigned 04 Oct 2004

HALL, Peter Jeremy

Resigned
Park Hill, StourbridgeDY8 2EA
Born May 1965
Director
Appointed 22 Feb 2010
Resigned 18 Jun 2011

HARDWICKE GARNER, Christopher

Resigned
Poste House 21 Beale Street, StourbridgeDY8 3XP
Born March 1947
Director
Appointed 01 Oct 1992
Resigned 13 Jun 1995

HARRIS, David, Mr.

Resigned
14 Beale Street, StourbridgeDY8 3XP
Born May 1965
Director
Appointed 19 May 2008
Resigned 23 Feb 2015

HASNIP, Andrew Edward

Resigned
Park Hill, StourbridgeDY8 2EA
Born June 1969
Director
Appointed 01 Oct 2012
Resigned 01 Sept 2015
Fundings
Financials
Latest Activities

Filing History

260

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
30 September 2025
AAMDAAMD
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Resolution
18 December 2023
RESOLUTIONSResolutions
Memorandum Articles
6 November 2023
MAMA
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Auditors Resignation Company
7 June 2010
AUDAUD
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
4 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 March 1996
AAAnnual Accounts
Legacy
15 March 1996
288288
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Legacy
1 September 1995
288288
Legacy
20 June 1995
288288
Legacy
13 March 1995
288288
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
18 May 1993
288288
Legacy
24 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
288288
Accounts With Accounts Type Small
5 March 1993
AAAnnual Accounts
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
27 February 1992
363sAnnual Return (shuttle)
Legacy
26 February 1992
288288
Accounts With Accounts Type Small
24 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1991
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Legacy
31 October 1990
288288
Certificate Change Of Name Company
26 March 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
25 January 1990
288288
Resolution
20 December 1989
RESOLUTIONSResolutions
Legacy
3 October 1989
288288
Accounts With Accounts Type Small
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
25 October 1988
288288
Legacy
25 October 1988
288288
Legacy
20 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
21 September 1988
288288
Legacy
21 September 1988
288288
Legacy
8 March 1988
288288
Legacy
8 March 1988
288288
Accounts With Accounts Type Small
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
15 February 1988
288288
Legacy
14 October 1987
288288
Legacy
14 October 1987
288288
Legacy
31 July 1987
288288
Legacy
8 July 1987
288288
Legacy
8 July 1987
288288
Legacy
8 July 1987
288288
Legacy
1 April 1987
288288
Accounts With Accounts Type Small
14 March 1987
AAAnnual Accounts
Legacy
14 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87