Background WavePink WaveYellow Wave

SPARE TYRE THEATRE COMPANY LIMITED (01301049)

SPARE TYRE THEATRE COMPANY LIMITED (01301049) is an active UK company. incorporated on 3 March 1977. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SPARE TYRE THEATRE COMPANY LIMITED has been registered for 49 years. Current directors include DAVIS, Dawn Anne, DEAN, Sarah Louise, JONES, Alexandra Yvonne and 3 others.

Company Number
01301049
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 1977
Age
49 years
Address
The Albany, London, SE8 4AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DAVIS, Dawn Anne, DEAN, Sarah Louise, JONES, Alexandra Yvonne, RENNIE, Janine Danielle, ROBERTSON, Rhiannon Harriet Emily, WARD-BROWN, Hope
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARE TYRE THEATRE COMPANY LIMITED

SPARE TYRE THEATRE COMPANY LIMITED is an active company incorporated on 3 March 1977 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SPARE TYRE THEATRE COMPANY LIMITED was registered 49 years ago.(SIC: 90030)

Status

active

Active since 49 years ago

Company No

01301049

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 3 March 1977

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 26 November 2025 (4 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

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

SIDEWALK THEATRE COMPANY LIMITED(THE)
From: 3 March 1977To: 31 March 1989
Contact
Address

The Albany Douglas Way London, SE8 4AG,

Previous Addresses

Unit 3 22 Cantebury Cour 1-3 Brixton Road Kennington Park London SW9 6DE
From: 3 March 1977To: 17 June 2015
Timeline

52 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Dec 12
Director Joined
Jul 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Left
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jun 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Jul 25
Director Left
Dec 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CASTRO ROMASANTA, Amanda

Active
Douglas Way, LondonSE8 4AG
Secretary
Appointed 12 Aug 2025

MANSON JONES, Rebecca Catherine

Active
Douglas Way, LondonSE8 4AG
Secretary
Appointed 09 Nov 2022

DAVIS, Dawn Anne

Active
Douglas Way, LondonSE8 4AG
Born September 1965
Director
Appointed 30 Jul 2024

DEAN, Sarah Louise

Active
Douglas Way, LondonSE8 4AG
Born December 1975
Director
Appointed 28 Jan 2021

JONES, Alexandra Yvonne

Active
Douglas Way, LondonSE8 4AG
Born October 1984
Director
Appointed 16 Nov 2021

RENNIE, Janine Danielle

Active
Douglas Way, LondonSE8 4AG
Born February 1966
Director
Appointed 18 Jun 2024

ROBERTSON, Rhiannon Harriet Emily

Active
Douglas Way, LondonSE8 4AG
Born June 1985
Director
Appointed 19 Jun 2024

WARD-BROWN, Hope

Active
Douglas Way, LondonSE8 4AG
Born April 1995
Director
Appointed 10 Aug 2021

HOLMES, John

Resigned
Douglas Way, LondonSE8 4AG
Secretary
Appointed 02 Dec 2019
Resigned 09 Nov 2022

KUMAR, Anupum

Resigned
10 Elm Gardens, LondonN2 0TF
Secretary
Appointed 12 Nov 2003
Resigned 15 Sept 2007

MCNICHOLL, Angela

Resigned
2 Merritt Road, LondonSE4 1DY
Secretary
Appointed 18 Oct 2000
Resigned 12 Nov 2003

MITCHELL, Bonnie

Resigned
Ellington House, LondonSE18 4AS
Secretary
Appointed 15 Sept 2007
Resigned 29 Jan 2013

ROBINSON, Sara

Resigned
4 Grange Walk Mews, LondonSE1 3DS
Secretary
Appointed N/A
Resigned 18 Oct 2000

SHANBURY, Lynette

Resigned
Douglas Way, LondonSE8 4AG
Secretary
Appointed 12 May 2015
Resigned 17 Jul 2018

TWEEDIE, Victoria Sarah

Resigned
22 Cantebury Cour, LondonSW9 6DE
Secretary
Appointed 29 Jan 2013
Resigned 12 May 2015

WILLIAMS, Gemma Clare

Resigned
Douglas Way, LondonSE8 4AG
Secretary
Appointed 17 Jul 2018
Resigned 02 Dec 2019

ABDULREHMAN, Shariffa

Resigned
Douglas Way, LondonSE8 4AG
Born October 1982
Director
Appointed 17 May 2016
Resigned 20 Jul 2017

ATKINSON, David Philip

Resigned
Douglas Way, LondonSE8 4AG
Born September 1966
Director
Appointed 17 Apr 2019
Resigned 02 Dec 2021

BRINSON, Olivia Susanna

Resigned
Douglas Way, LondonSE8 4AG
Born April 1987
Director
Appointed 08 Nov 2016
Resigned 09 Dec 2020

CLOWES, Matt

Resigned
Great Northern Point, DerbyDE1 1LZ
Born March 1972
Director
Appointed 12 Nov 2003
Resigned 11 Nov 2014

COOK, Judith, Dr

Resigned
32 Bartholemew Villas, LondonNW5 2LL
Born January 1941
Director
Appointed N/A
Resigned 06 May 1998

CUMPER, Patricia Clare

Resigned
22 Cantebury Cour, LondonSW9 6DE
Born November 1954
Director
Appointed 21 Feb 2012
Resigned 12 Nov 2013

DAWSON, Jackie

Resigned
62 Fullers Road, LondonE18 2QA
Born July 1962
Director
Appointed 18 Oct 2000
Resigned 14 Sept 2005

DE MORELOS, Sebastien Antoine Marie

Resigned
Douglas Way, LondonSE8 4AG
Born February 1969
Director
Appointed 11 Feb 2014
Resigned 09 Nov 2022

EASTOE, Duncan Philip

Resigned
Douglas Way, LondonSE8 4AG
Born November 1957
Director
Appointed 11 Feb 2014
Resigned 30 Sept 2020

ELLIOTT, Rachel Lucy

Resigned
2 Regents Park Road, LondonNW1 7AY
Born June 1964
Director
Appointed 17 Sept 2007
Resigned 11 Nov 2014

ELLIS, John Andrew Jackson

Resigned
22 Cantebury Cour, LondonSW9 6DE
Born January 1948
Director
Appointed 12 Nov 2003
Resigned 12 Nov 2013

EVANS, Graeme Lorenzo

Resigned
12 Christchurch Road, LondonN8 9QL
Born April 1954
Director
Appointed N/A
Resigned 01 Jan 1998

EVERETT, Katherine Jessica

Resigned
Douglas Way, LondonSE8 4AG
Born February 1972
Director
Appointed 08 Nov 2016
Resigned 30 Sept 2020

GOODING, Carol Lenore

Resigned
16 Tremlett Grove, LondonN19 5JX
Born April 1953
Director
Appointed N/A
Resigned 26 Apr 1995

GREGORY, Emma Jane

Resigned
Flat 2, LondonN6 5LQ
Born September 1965
Director
Appointed 19 Jan 1994
Resigned 23 Aug 1995

HAINES, Esther

Resigned
22 Cantebury Cour, LondonSW9 6DE
Born July 1984
Director
Appointed 21 Feb 2012
Resigned 11 Nov 2014

HALL, Gillian Ruth

Resigned
Douglas Way, LondonSE8 4AG
Born January 1963
Director
Appointed 11 Feb 2014
Resigned 23 Jun 2017

HINDS, Carolene Euleata

Resigned
Larch Crescent, HayesUB4 9DP
Born April 1964
Director
Appointed 18 May 2005
Resigned 17 Nov 2009

HINDS, Carolene Euleata

Resigned
Larch Crescent, HayesUB4 9DP
Born April 1964
Director
Appointed 26 Apr 1995
Resigned 10 May 2004
Fundings
Financials
Latest Activities

Filing History

250

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
287Change of Registered Office
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
287Change of Registered Office
Legacy
30 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
4 January 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
8 December 1999
AUDAUD
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
23 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
23 July 1996
287Change of Registered Office
Legacy
21 June 1996
288288
Auditors Resignation Company
3 June 1996
AUDAUD
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
288288
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
11 August 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
363aAnnual Return
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
18 November 1993
288288
Legacy
14 December 1992
288288
Legacy
3 December 1992
363sAnnual Return (shuttle)
Legacy
25 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Legacy
14 January 1992
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
22 March 1991
288288
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1989
288288
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
30 March 1988
363363
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Accounts With Made Up Date
27 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Legacy
27 January 1988
363363
Legacy
27 January 1988
363363
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
287Change of Registered Office
Legacy
15 January 1988
363363
Restoration Order Of Court
12 January 1988
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Dissolved Company
11 February 1986
AC09AC09
Accounts With Accounts Type Full
14 January 1982
AAAnnual Accounts