Background WavePink WaveYellow Wave

NATIONAL TRACTION ENGINE TRUST (01302197)

NATIONAL TRACTION ENGINE TRUST (01302197) is an active UK company. incorporated on 11 March 1977. with registered office in Radstock. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. NATIONAL TRACTION ENGINE TRUST has been registered for 49 years. Current directors include BOSWORTH, Christopher Nicholas, CLIFFORD-WING, Robert David, DURLING, John Robert and 10 others.

Company Number
01302197
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 1977
Age
49 years
Address
Virginia Cottage, Radstock, BA3 5SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BOSWORTH, Christopher Nicholas, CLIFFORD-WING, Robert David, DURLING, John Robert, GARBETT, Charlotte Emily, HURLEY, Richard, MAUNDER, Louise Elisabeth, REYNOLDS, Amy Louise, SEARLE, Denise Joyce, SEDDON, Antony Graham, SIDDALL, Robert Guy, SMITH, Kathryn Marie, STINGMORE, Paul James, WAITE, Mark Anthony
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL TRACTION ENGINE TRUST

NATIONAL TRACTION ENGINE TRUST is an active company incorporated on 11 March 1977 with the registered office located in Radstock. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. NATIONAL TRACTION ENGINE TRUST was registered 49 years ago.(SIC: 93290)

Status

active

Active since 49 years ago

Company No

01302197

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 11 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 19 December 2025 (3 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

NATIONAL TRACTION ENGINE CLUB LIMITED
From: 11 March 1977To: 21 February 1985
Contact
Address

Virginia Cottage Upper Vobster Radstock, BA3 5SA,

Previous Addresses

4 Church Green East Redditch B98 8BT England
From: 25 April 2021To: 29 October 2025
Virginia Cottage Upper Vobster Radstock BA3 5SA England
From: 24 April 2021To: 25 April 2021
4 Church Green East Redditch Worcestershire B98 8BT
From: 11 March 1977To: 24 April 2021
Timeline

111 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
May 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
111
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

REYNOLDS, Amy Louise

Active
Upper Vobster, RadstockBA3 5SA
Secretary
Appointed 23 Nov 2023

BOSWORTH, Christopher Nicholas

Active
Upper Vobster, RadstockBA3 5SA
Born November 1985
Director
Appointed 17 Nov 2012

CLIFFORD-WING, Robert David

Active
Upper Vobster, RadstockBA3 5SA
Born April 1955
Director
Appointed 23 Nov 2019

DURLING, John Robert

Active
Upper Vobster, RadstockBA3 5SA
Born January 1956
Director
Appointed 19 Nov 2016

GARBETT, Charlotte Emily

Active
Upper Vobster, RadstockBA3 5SA
Born December 1991
Director
Appointed 18 Nov 2023

HURLEY, Richard

Active
Upper Vobster, RadstockBA3 5SA
Born March 1969
Director
Appointed 15 Nov 2025

MAUNDER, Louise Elisabeth

Active
Upper Vobster, RadstockBA3 5SA
Born January 1971
Director
Appointed 21 Nov 2020

REYNOLDS, Amy Louise

Active
Upper Vobster, RadstockBA3 5SA
Born October 1979
Director
Appointed 19 Nov 2022

SEARLE, Denise Joyce

Active
Upper Vobster, RadstockBA3 5SA
Born January 1968
Director
Appointed 23 Nov 2019

SEDDON, Antony Graham

Active
Upper Vobster, RadstockBA3 5SA
Born January 1972
Director
Appointed 17 Nov 2007

SIDDALL, Robert Guy

Active
Upper Vobster, RadstockBA3 5SA
Born January 1945
Director
Appointed 19 Nov 2005

SMITH, Kathryn Marie

Active
Upper Vobster, RadstockBA3 5SA
Born September 1965
Director
Appointed 15 Nov 2014

STINGMORE, Paul James

Active
Upper Vobster, RadstockBA3 5SA
Born August 1981
Director
Appointed 16 Nov 2024

WAITE, Mark Anthony

Active
Upper Vobster, RadstockBA3 5SA
Born April 1973
Director
Appointed 01 Jan 2025

CORNISH, Naomi Ruth

Resigned
Kestrel Park, TavistockPL19 9FX
Secretary
Appointed 01 May 2019
Resigned 10 May 2023

DUDLEY, Sylvia

Resigned
10 Wood Street, Milton KeynesMK17 8PJ
Secretary
Appointed N/A
Resigned 13 Nov 1999

HOLT, Jennifer Margaret

Resigned
Hutton Roof, CarnforthLA6 2PF
Secretary
Appointed 15 Nov 2008
Resigned 15 Nov 2014

HURLEY, Joanne

Resigned
Old Fen Lane, LincolnLN4 4XD
Secretary
Appointed 01 Feb 2016
Resigned 01 May 2019

JACKSON, Susan

Resigned
Bryn Awel, High WycombeHP13 7HA
Secretary
Appointed 13 Nov 1999
Resigned 15 Nov 2008

SHACKELL, Jeffrey

Resigned
Lew, BamptonOX18 2AZ
Secretary
Appointed 15 Nov 2014
Resigned 01 Feb 2016

ALLEN, Thomas David Benjamin

Resigned
Quarry Avenue, IpswichIP6 8FA
Born July 1989
Director
Appointed 23 Nov 2019
Resigned 20 Nov 2021

ALLISON, John Robert Blakiston

Resigned
St. Augustin Way, DaventryNN11 4EG
Born August 1943
Director
Appointed 19 Nov 2011
Resigned 19 Nov 2016

ARROWSMITH, Christopher

Resigned
George Smith Drive, CoalvilleLE67 3JP
Born October 1989
Director
Appointed 19 Nov 2016
Resigned 29 Nov 2019

ATTWOOD, Thomas Bartholomew

Resigned
Upper Vobster, RadstockBA3 5SA
Born July 1987
Director
Appointed 19 Nov 2022
Resigned 15 Nov 2025

BARRACLOUGH, Irvin Keith

Resigned
218 Doncaster Road, RotherhamS65 4NU
Born May 1934
Director
Appointed 18 Nov 1996
Resigned 16 Nov 2013

BILLARD, John Edward George

Resigned
Old Station House, ReadingRG10 9NA
Born January 1946
Director
Appointed 20 Nov 2004
Resigned 04 Apr 2008

BLACK, Joseph Andrew

Resigned
Corra Place, WhitchurchSY13 4PD
Born March 1986
Director
Appointed 23 Nov 2019
Resigned 15 Nov 2025

BLACK, Joseph Andrew

Resigned
Corra Place, WhitchurchSY13 4PD
Born March 1986
Director
Appointed 15 Nov 2008
Resigned 30 Aug 2018

BLENKINSOP, James Edward

Resigned
Forge Cottage, WarwickCV35 9HP
Born September 1958
Director
Appointed 16 Nov 2003
Resigned 16 Nov 2013

BLENKINSOP, Richard James

Resigned
Cornerstones, BanburyOX17 1EW
Born October 1930
Director
Appointed N/A
Resigned 20 Nov 1993

BOSWORTH, John Robert

Resigned
74 Main Road, DerbyDE7 6EF
Born February 1926
Director
Appointed 23 Nov 1991
Resigned 15 Nov 2008

BOYES, Norman

Resigned
Islay Lancaster Road, BlackpoolFY6 0DU
Born October 1925
Director
Appointed 21 Nov 1992
Resigned 15 Nov 2003

BRIGHT, Thomas

Resigned
4 Church Green East, WorcestershireB98 8BT
Born March 1992
Director
Appointed 24 Nov 2018
Resigned 23 Nov 2019

BROTHWELL, Dan

Resigned
Stapleford Lane, NottinghamNG9 6GB
Born March 1968
Director
Appointed 20 Nov 2010
Resigned 23 Nov 2019

BROWN, Colin

Resigned
Devon Road, LutonLU2 0RL
Born September 1935
Director
Appointed 15 Nov 2008
Resigned 15 Jul 2014
Fundings
Financials
Latest Activities

Filing History

356

Appoint Person Director Company With Name Date
1 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 December 2015
AR01AR01
Change Person Director Company With Change Date
28 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
27 December 2014
AR01AR01
Change Person Director Company With Change Date
27 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2014
TM02Termination of Secretary
Termination Director Company With Name
8 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Appoint Person Director Company With Name
12 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2012
AP01Appointment of Director
Termination Director Company With Name
29 December 2012
TM01Termination of Director
Termination Director Company With Name
29 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Termination Director Company With Name
19 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
15 June 2008
288bResignation of Director or Secretary
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
363aAnnual Return
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
288cChange of Particulars
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
19 January 2006
288cChange of Particulars
Legacy
19 January 2006
288cChange of Particulars
Legacy
19 January 2006
288cChange of Particulars
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
8 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 January 1999
AAAnnual Accounts
Legacy
11 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
8 November 1996
287Change of Registered Office
Legacy
29 August 1996
288288
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
288288
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
363aAnnual Return
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Legacy
22 August 1990
353353
Legacy
22 August 1990
288288
Legacy
22 August 1990
287Change of Registered Office
Legacy
12 April 1990
288288
Legacy
16 January 1990
288288
Legacy
16 January 1990
288288
Legacy
16 January 1990
288288
Legacy
16 January 1990
288288
Legacy
16 January 1990
288288
Legacy
16 January 1990
288288
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
1 November 1989
288288
Legacy
27 October 1989
288288
Legacy
9 October 1989
288288
Legacy
9 October 1989
363363
Legacy
9 October 1989
363363
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
26 September 1989
288288
Legacy
26 September 1989
353353
Legacy
26 September 1989
288288
Legacy
26 September 1989
288288
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
13 June 1989
287Change of Registered Office
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
11 July 1988
363363
Legacy
11 July 1988
363363
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
6 May 1988
AC05AC05
Legacy
10 December 1987
AC42AC42
Legacy
5 May 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
225(2)225(2)
Legacy
27 May 1986
AC05AC05
Memorandum Articles
1 February 1985
MEM/ARTSMEM/ARTS