Background WavePink WaveYellow Wave

ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) (01330762)

ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) (01330762) is an active UK company. incorporated on 20 September 1977. with registered office in Eye. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) has been registered for 48 years. Current directors include BAILEY-VELLA, David Joseph, CADDICK, Julian, CAMERON, Nathan and 6 others.

Company Number
01330762
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 1977
Age
48 years
Address
16 Broad Street, Eye, IP23 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILEY-VELLA, David Joseph, CADDICK, Julian, CAMERON, Nathan, DUNKLEY, Amy, KILSBY, Kristopher, LEE, Nicholas Aaron Jeremy, MORRISON-HUGHES, Victoria Jane, NORTHROP, Nicholas, RISLEY, Jane Tina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE)

ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) is an active company incorporated on 20 September 1977 with the registered office located in Eye. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) was registered 48 years ago.(SIC: 82990)

Status

active

Active since 48 years ago

Company No

01330762

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 20 September 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

16 Broad Street Eye, IP23 7AF,

Previous Addresses

Dbh 16 Hopper Way Diss Norfolk IP22 4GT England
From: 24 March 2017To: 22 July 2019
26 Red Lion Square London WC1R 4AG England
From: 9 September 2016To: 24 March 2017
47 Church Street Great Baddow Chelmsford Essex CM2 7JA
From: 20 September 1977To: 9 September 2016
Timeline

119 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Sept 77
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Left
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
118
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BAILEY-VELLA, David Joseph

Active
Broad Street, EyeIP23 7AF
Born July 1985
Director
Appointed 17 Jun 2021

CADDICK, Julian

Active
Broad Street, EyeIP23 7AF
Born May 1975
Director
Appointed 10 May 2022

CAMERON, Nathan

Active
Broad Street, EyeIP23 7AF
Born June 1989
Director
Appointed 01 Jun 2024

DUNKLEY, Amy

Active
Broad Street, EyeIP23 7AF
Born December 1996
Director
Appointed 11 Nov 2022

KILSBY, Kristopher

Active
Broad Street, EyeIP23 7AF
Born August 1991
Director
Appointed 30 Apr 2020

LEE, Nicholas Aaron Jeremy

Active
Broad Street, EyeIP23 7AF
Born July 1984
Director
Appointed 01 May 2025

MORRISON-HUGHES, Victoria Jane

Active
Broad Street, EyeIP23 7AF
Born March 1970
Director
Appointed 17 Jun 2021

NORTHROP, Nicholas

Active
Broad Street, EyeIP23 7AF
Born March 1974
Director
Appointed 01 Nov 2025

RISLEY, Jane Tina

Active
Broad Street, EyeIP23 7AF
Born June 1996
Director
Appointed 20 Jan 2025

BOYD, Derek Alistair

Resigned
66 Ravensbourne Park Crescent, LondonSE6 4YP
Secretary
Appointed 14 Mar 1992
Resigned 09 Mar 1996

CARTER, Paul Thomas

Resigned
9 Grennell Close, SuttonSM1 3LU
Secretary
Appointed 09 Mar 1996
Resigned 05 Mar 2005

EDWARDS, Gerald William

Resigned
The Old Vicarage, BuckdenPE19 5SJ
Secretary
Appointed 06 Mar 2004
Resigned 04 Mar 2006

GREEN, Claire

Resigned
47 Church Street, ChelmsfordCM2 7JA
Secretary
Appointed 11 May 2013
Resigned 31 Dec 2014

LOCKE, Joseph

Resigned
104 Coriander Drive, BristolBS32 0DL
Secretary
Appointed 04 Mar 2006
Resigned 08 Mar 2008

AVERILL, Stephen John

Resigned
Broad Street, EyeIP23 7AF
Born April 1963
Director
Appointed 24 Jan 2022
Resigned 30 Apr 2025

AVERILL, Stephen John

Resigned
Broad Street, EyeIP23 7AF
Born April 1963
Director
Appointed 06 Sept 2019
Resigned 17 May 2021

AVERILL, Stephen John

Resigned
Lion Road, DissIP22 1AL
Born April 1963
Director
Appointed 21 May 2016
Resigned 01 Dec 2016

AVERILL, Stephen John

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born April 1963
Director
Appointed 11 May 2013
Resigned 14 May 2016

AYLIFFE, Tracy-Anne Anne

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born December 1960
Director
Appointed 20 Mar 2010
Resigned 15 Sept 2010

AYLIFFE, Tracy-Anne Anne

Resigned
17 Primrose Close, GrimsbyDN41 7SL
Born December 1960
Director
Appointed 07 Oct 2005
Resigned 14 Mar 2009

BACON, Michael Walter

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born December 1938
Director
Appointed 20 Mar 2010
Resigned 11 May 2012

BAILEY-VELLA, David Joseph

Resigned
Hopper Way, DissIP22 4GT
Born July 1985
Director
Appointed 09 Aug 2018
Resigned 11 Jul 2019

BARRETT, Alan Arthur

Resigned
28 Polefield Road, ManchesterM25 2GN
Born September 1931
Director
Appointed N/A
Resigned 14 Mar 1992

BARRETT, James Scott

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born September 1978
Director
Appointed 03 Jul 2013
Resigned 14 May 2016

BERRY, John Joseph

Resigned
103 North Street, RomfordRM1 1EU
Born December 1944
Director
Appointed 13 Mar 1993
Resigned 26 Jun 1998

BINTLEY, Keith Alexander Douglas

Resigned
96 Stortford Hall Park, Bishops StortfordCM23 5AN
Born February 1968
Director
Appointed 05 Mar 2005
Resigned 04 Mar 2006

BOTHWICK, Alan Joseph

Resigned
22 Cambridge Avenue, RomfordRM2 6QR
Born June 1952
Director
Appointed N/A
Resigned 13 Mar 1993

BOWDEN, Philip Maximilian

Resigned
Granta Cottage, OxshottKT22 0LG
Born March 1972
Director
Appointed 14 Mar 2009
Resigned 12 Mar 2011

BOYD, Derek

Resigned
Broad Street, EyeIP23 7AF
Born February 1955
Director
Appointed 19 Jul 2019
Resigned 11 Sept 2020

BOYD, Derek Alistair

Resigned
66 Ravensbourne Park Crescent, LondonSE6 4YP
Born February 1955
Director
Appointed N/A
Resigned 07 Mar 1998

BRACEWELL, Paul Colin

Resigned
Broad Street, EyeIP23 7AF
Born February 1963
Director
Appointed 07 Mar 2017
Resigned 07 Mar 2020

BROWN, Brian

Resigned
125 Warwick Road, ManchesterM24 1HZ
Born February 1936
Director
Appointed N/A
Resigned 05 Mar 1999

BURKE, Deborah

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born March 1964
Director
Appointed 16 Apr 2010
Resigned 11 May 2013

BURKE, Deborah

Resigned
27 Gloucester Crescent, Melton MowbrayLE13 0AQ
Born March 1964
Director
Appointed 04 Mar 2006
Resigned 20 Mar 2010

BURROUGHS, Adrian John

Resigned
14 Hawkins Way, Hemel HempsteadHP3 0UB
Born April 1961
Director
Appointed 04 Mar 2000
Resigned 03 Mar 2001
Fundings
Financials
Latest Activities

Filing History

339

Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Resolution
1 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 November 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
21 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288cChange of Particulars
Legacy
27 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288cChange of Particulars
Legacy
1 July 2005
363sAnnual Return (shuttle)
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
27 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288cChange of Particulars
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
287Change of Registered Office
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 May 2003
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Auditors Resignation Company
13 March 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
30 June 1994
288288
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
2 July 1992
288288
Legacy
2 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
363aAnnual Return
Memorandum Articles
10 January 1991
MEM/ARTSMEM/ARTS
Resolution
10 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
5 September 1990
288288
Legacy
29 August 1990
363363
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
288288
Legacy
8 August 1989
363363
Legacy
5 July 1988
288288
Legacy
5 July 1988
288288
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
5 November 1987
288288
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
287Change of Registered Office
Incorporation Company
20 September 1977
NEWINCIncorporation