Background WavePink WaveYellow Wave

U.K. LAND AND HYDROGRAPHIC SURVEY ASSOCIATION LIMITED (01452116)

U.K. LAND AND HYDROGRAPHIC SURVEY ASSOCIATION LIMITED (01452116) is an active UK company. incorporated on 3 October 1979. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. U.K. LAND AND HYDROGRAPHIC SURVEY ASSOCIATION LIMITED has been registered for 46 years. Current directors include BEARDSLEY, Andrew Lee, BREDIN, David John, FENWICK, Claire Maria and 8 others.

Company Number
01452116
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 1979
Age
46 years
Address
The Survey School, Worcester, WR1 3EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEARDSLEY, Andrew Lee, BREDIN, David John, FENWICK, Claire Maria, GILLING, Stuart Joseph Norton, HOPKINS, Pollyanne, LICKMAN, Glenn James, MACAULAY, Ross Edward, ROBERTS, Andrew, ROBERTS, James Phillip, VINEY, Oliver James, WHITE, Mark Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U.K. LAND AND HYDROGRAPHIC SURVEY ASSOCIATION LIMITED

U.K. LAND AND HYDROGRAPHIC SURVEY ASSOCIATION LIMITED is an active company incorporated on 3 October 1979 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. U.K. LAND AND HYDROGRAPHIC SURVEY ASSOCIATION LIMITED was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01452116

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 3 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

The Survey School 79 Waterworks Road Worcester, WR1 3EZ,

Previous Addresses

Northgate Business Centre 38 Northgate Newark Nottinghamshire NG24 1EZ United Kingdom
From: 6 September 2016To: 3 October 2024
C/O Cbr Accountancy South Church House 25-26 Market Place Newark Nottinghamshire NG24 1EA
From: 3 October 1979To: 6 September 2016
Timeline

75 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Oct 79
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

TYRRELL, Rachel Carol

Active
79 Waterworks Road, WorcesterWR1 3EZ
Secretary
Appointed 01 Jan 2016

BEARDSLEY, Andrew Lee

Active
79 Waterworks Road, WorcesterWR1 3EZ
Born November 1971
Director
Appointed 08 Sept 2025

BREDIN, David John

Active
79 Waterworks Road, WorcesterWR1 3EZ
Born August 1970
Director
Appointed 29 Aug 2025

FENWICK, Claire Maria

Active
57 London Road, SevenoaksTN13 2DT
Born January 1981
Director
Appointed 23 Jul 2019

GILLING, Stuart Joseph Norton

Active
Davenham, NorthwichCW9 8HR
Born June 1982
Director
Appointed 02 Apr 2025

HOPKINS, Pollyanne

Active
Roman Way, Shipston-On-StourCV36 5BZ
Born April 1972
Director
Appointed 29 Mar 2023

LICKMAN, Glenn James

Active
Winchester Road, SouthamptonSO32 2NA
Born September 1976
Director
Appointed 22 Jul 2024

MACAULAY, Ross Edward

Active
Chilworth, GuildfordGU4 8NW
Born January 1977
Director
Appointed 02 Apr 2025

ROBERTS, Andrew

Active
16-18 Johnson Street, LiverpoolL3 2BQ
Born September 1976
Director
Appointed 02 Apr 2020

ROBERTS, James Phillip

Active
Main Street, KnaresboroughHG5 9HU
Born June 1977
Director
Appointed 29 Mar 2017

VINEY, Oliver James

Active
Skirsgill Business Park, PenrithCA11 0FA
Born November 1983
Director
Appointed 06 Apr 2023

WHITE, Mark Christopher

Active
79 Waterworks Road, WorcesterWR1 3EZ
Born June 1987
Director
Appointed 27 Mar 2024

DOUGHERTY, Thomas Frank

Resigned
46 Dover Close, BasingstokeRG23 8EQ
Secretary
Appointed 01 Apr 2005
Resigned 01 Jun 2006

GRANGER, Nicholas William

Resigned
1 Hereford Close, OdihamRG29 1PF
Secretary
Appointed N/A
Resigned 01 Apr 2005

STANBRIDGE, Rory Michael

Resigned
17 The Spinney, KnaresboroughHG5 0TD
Secretary
Appointed 01 Jun 2006
Resigned 01 Jan 2016

BARKER, Peter Philip

Resigned
Upper Hook Road, WorcesterWR8 0SA
Born October 1946
Director
Appointed 22 Apr 2009
Resigned 22 Apr 2015

BARNARD, Benjamin John

Resigned
ShrewsburySY3 8AQ
Born November 1979
Director
Appointed 29 Mar 2023
Resigned 10 Feb 2025

BARNES, Simon James

Resigned
70 High Street, WhitwellSG4 8AL
Born September 1947
Director
Appointed 29 Mar 1995
Resigned 16 Feb 2006

BECKER, Bernhard

Resigned
9 Grange Road, BroxburnEH52 5HL
Born July 1949
Director
Appointed 03 Apr 2008
Resigned 23 Dec 2010

BLAKEWAY, Nicholas Mark

Resigned
79 Waterworks Road, WorcesterWR1 3EZ
Born June 1970
Director
Appointed 27 Mar 2024
Resigned 02 Apr 2025

BRADFORD, Andrew Samuel

Resigned
Queens Road, BarnetEN5 4DL
Born June 1963
Director
Appointed 20 Apr 2010
Resigned 02 Apr 2014

BRADLEY, Adam Jonathan

Resigned
Huntsworth, MoorlandTA7 0AS
Born February 1974
Director
Appointed 19 Apr 2012
Resigned 30 Apr 2021

BURTON, Trevor John

Resigned
South View, UppinghamLE15 9TU
Born March 1958
Director
Appointed 22 Apr 2009
Resigned 19 Apr 2012

BUTLER, Theophilus Lawrence Malcombe

Resigned
51 Taylors Ride, Leighton BuzzardLU7 3JN
Born October 1933
Director
Appointed N/A
Resigned 24 Mar 1996

CALLAGHAN, John Gilmour

Resigned
40 South View, LetchworthSG6 3JJ
Born August 1938
Director
Appointed N/A
Resigned 31 Dec 1995

COMBES, Mark Robert

Resigned
The Maltings, ShrewsburySY3 0NA
Born April 1966
Director
Appointed 19 Apr 2012
Resigned 21 Oct 2016

CORFIELD, David Stanley

Resigned
Morar Road, DunfermlineKY12 8XX
Born December 1947
Director
Appointed 22 Apr 2009
Resigned 02 Oct 2009

CRAVEN, Charles Ronald

Resigned
Six Green Acres, Hemel Hempstead
Born February 1935
Director
Appointed N/A
Resigned 31 Mar 1995

DIMOND, Stuart Peter

Resigned
Burners Lane South, Milton KeynesMK11 3HA
Born May 1966
Director
Appointed 19 Apr 2012
Resigned 27 Mar 2024

FRASER, John Edward

Resigned
8 Rowe Leyes Furlong, RothleyLE7 7LS
Born April 1972
Director
Appointed 16 Apr 2008
Resigned 01 Apr 2009

FRENCH, Matthew

Resigned
Beechfield Farm, LangportTA10 0NP
Born August 1945
Director
Appointed 16 Apr 2008
Resigned 19 Apr 2012

FURNER, Martin Leonard

Resigned
55 Colet Gardens, LondonW14 9DL
Born May 1954
Director
Appointed 04 Mar 1996
Resigned 21 Dec 1998

FURNISS, John Robert

Resigned
The Nook, MorpethNE65 9QB
Born February 1955
Director
Appointed 29 Mar 1995
Resigned 02 Apr 2014

GERRARD, Andrew Marshall

Resigned
4 Western Avenue, NorwichNR7 0HA
Born October 1953
Director
Appointed 29 Mar 1995
Resigned 23 Apr 1996

GLADWELL, Michael Edward

Resigned
129 Trowell Road, NottinghamNG8 2EN
Born January 1935
Director
Appointed N/A
Resigned 12 Apr 2000
Fundings
Financials
Latest Activities

Filing History

249

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 July 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Resolution
30 April 2024
RESOLUTIONSResolutions
Memorandum Articles
30 April 2024
MAMA
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 July 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Resolution
27 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Change Sail Address Company With Old Address
11 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Move Registers To Sail Company
10 April 2012
AD03Change of Location of Company Records
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
14 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Move Registers To Registered Office Company
1 April 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Move Registers To Sail Company
16 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
190190
Legacy
3 April 2007
190190
Legacy
3 April 2007
353353
Legacy
3 April 2007
353353
Legacy
31 October 2006
288cChange of Particulars
Legacy
18 September 2006
287Change of Registered Office
Legacy
13 September 2006
288cChange of Particulars
Legacy
6 September 2006
288cChange of Particulars
Legacy
29 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
14 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
12 September 1990
288288
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
27 September 1989
288288
Legacy
18 August 1989
363363
Legacy
21 July 1988
288288
Legacy
21 July 1988
363363
Legacy
21 July 1988
288288
Legacy
21 July 1988
288288
Legacy
21 July 1988
288288
Legacy
21 July 1988
288288
Legacy
15 June 1988
288288
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
8 January 1988
363363
Legacy
8 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Incorporation Company
3 October 1979
NEWINCIncorporation