Background WavePink WaveYellow Wave

BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD (01520069)

BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD (01520069) is an active UK company. incorporated on 2 October 1980. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD has been registered for 45 years. Current directors include DAVISON, Paul, DUNMAN, Natalie, GOODRIDGE, David Alan and 4 others.

Company Number
01520069
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 1980
Age
45 years
Address
5 South Buildings, Bath, BA2 7AY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DAVISON, Paul, DUNMAN, Natalie, GOODRIDGE, David Alan, MOON, Richard Henry Quentin Barker, MOORE, Gareth John, MOORE, Kirstie Samantha, RATNAGE-BLACK, Heather Margaret
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD

BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD is an active company incorporated on 2 October 1980 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD was registered 45 years ago.(SIC: 93199)

Status

active

Active since 45 years ago

Company No

01520069

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 2 October 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BRITISH BOBSLEIGH ASSOCIATION LIMITED
From: 2 October 1980To: 17 April 2010
Contact
Address

5 South Buildings University Of Bath, Claverton Down Bath, BA2 7AY,

Previous Addresses

, Invision House Wilbury Way, Hitchin, Herts, SG4 0TW
From: 18 February 2011To: 4 April 2017
, 9 Looke Lane, Puncknowle, Dorchester, Dorset, DT2 9BD
From: 30 July 2010To: 18 February 2011
, 10 Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9BJ
From: 2 October 1980To: 30 July 2010
Timeline

68 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Oct 80
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 20
Director Left
Jul 22
Director Left
Nov 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Oct 24
Director Left
Mar 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

TOMLIN, Naomi Jane

Active
South Buildings, BathBA2 7AY
Secretary
Appointed 23 Jul 2021

DAVISON, Paul

Active
South Buildings, BathBA2 7AY
Born July 1971
Director
Appointed 28 Dec 2023

DUNMAN, Natalie

Active
South Buildings, BathBA2 7AY
Born September 1980
Director
Appointed 15 Oct 2024

GOODRIDGE, David Alan

Active
South Buildings, BathBA2 7AY
Born February 1971
Director
Appointed 28 Dec 2023

MOON, Richard Henry Quentin Barker

Active
South Buildings, BathBA2 7AY
Born May 1962
Director
Appointed 28 Dec 2023

MOORE, Gareth John

Active
South Buildings, BathBA2 7AY
Born October 1967
Director
Appointed 12 Jul 2019

MOORE, Kirstie Samantha

Active
South Buildings, BathBA2 7AY
Born June 1972
Director
Appointed 28 Dec 2023

RATNAGE-BLACK, Heather Margaret

Active
South Buildings, BathBA2 7AY
Born December 1973
Director
Appointed 04 Jan 2018

ALDERMAN, Henrietta

Resigned
Little Cobb, WinterslowSP5 1PP
Secretary
Appointed 03 Sept 1996
Resigned 09 Feb 2001

CARTER, Mark Philip

Resigned
9 Looke Lane, DorchesterDT2 9BD
Secretary
Appointed 21 Aug 2007
Resigned 12 Jan 2011

ELLIOTT, Andrew Donald

Resigned
29 Beechcroft Crescent, Sutton ColdfieldB74 3SQ
Secretary
Appointed 19 Sept 1994
Resigned 03 Sept 1996

GODDING, David

Resigned
South Buildings, BathBA2 7AY
Secretary
Appointed 14 Feb 2019
Resigned 26 Feb 2021

HEYWOOD, Marc

Resigned
South Buildings, BathBA2 7AY
Secretary
Appointed 26 Feb 2021
Resigned 23 Jul 2021

PRUSZYNSKI, Paul Marek

Resigned
22 Lansdowne Court, PurleyCR8 2BD
Secretary
Appointed 09 Feb 2001
Resigned 26 Mar 2006

PRUSZYNSKI, Paul Marek

Resigned
22 Lansdowne Court, PurleyCR8 2BD
Secretary
Appointed N/A
Resigned 19 Sept 1994

SAUNDERS, Owen Glyn Thomas

Resigned
9 Holmeswood, SuttonSM2 6GE
Secretary
Appointed 26 Mar 2006
Resigned 21 Aug 2007

RM REGISTRARS LIMITED

Resigned
Wilbury Way, HitchinSG4 0TW
Corporate secretary
Appointed 12 Jan 2011
Resigned 05 Jan 2017

AJALA, Christopher Dele

Resigned
Flat 1 5 Windsor Road, LondonW5 3UL
Born July 1963
Director
Appointed 19 Apr 2001
Resigned 27 May 2002

ALDERMAN, Henrietta

Resigned
Little Cobb, WinterslowSP5 1PP
Director
Appointed 08 Apr 1999
Resigned 09 Feb 2001

ALLISON, Martin

Resigned
7 Oakwood Grove, LeedsLS8 2PA
Born May 1963
Director
Appointed 14 Sept 2008
Resigned 27 May 2010

BALL, Raz, Group Capt

Resigned
The Old Stables, OakhamLE15 8LY
Born April 1947
Director
Appointed 04 Nov 1994
Resigned 28 May 1997

BAX, Simon Tristan

Resigned
South Buildings, BathBA2 7AY
Born March 1959
Director
Appointed 01 Nov 2013
Resigned 12 Jul 2018

BELLIS, David Michael

Resigned
1 Pine Place, BansteadSM7 1LY
Born September 1957
Director
Appointed 08 Apr 1999
Resigned 19 Sept 2000

BLOCKLEY, John William, Wg Cdr

Resigned
Walnut Arms, ComptonGU3
Director
Appointed N/A
Resigned 29 May 1992

BOOT, David

Resigned
7 Westfield Avenue, HolmfirthHD9 5PY
Born May 1947
Director
Appointed 02 Jul 2002
Resigned 09 Aug 2007

BOSWORTH, Gordon

Resigned
4b Church Road, CholseyOX10 9PP
Born March 1959
Director
Appointed 08 Apr 1999
Resigned 14 Sept 2008

CARTER, Helen Sarah

Resigned
4 Hereford Close, OdihamRG29 1PF
Born April 1972
Director
Appointed 28 Jul 2005
Resigned 01 May 2007

CARTER, Mark Philip

Resigned
9 Looke Lane, DorchesterDT2 9BD
Born August 1956
Director
Appointed 17 May 2007
Resigned 31 Aug 2011

CLARK, Roger Paul

Resigned
Bridges Place, HorshamRH12 1PU
Born June 1965
Director
Appointed 09 Aug 2007
Resigned 31 Aug 2010

COHEN, Emmanuel Isaac Hayeem

Resigned
Wilbury Way, HichinSG4 0TW
Born August 1957
Director
Appointed 31 Jul 2010
Resigned 31 Aug 2011

CRAIG, Irvine John

Resigned
Splinters, High WycombeHP12 4QA
Born July 1949
Director
Appointed 02 Jul 2002
Resigned 09 Aug 2007

DAVIES, William Gareth

Resigned
South Buildings, BathBA2 7AY
Born September 1955
Director
Appointed 01 Sept 2013
Resigned 01 Jul 2016

DE LA HUNTY, Tom, Flt Lt

Resigned
The Old Stables Rialton Barton, NewquayTR8 4JP
Born July 1956
Director
Appointed 01 Oct 1995
Resigned 18 May 2000

DEVERELL, Chris

Resigned
11 Saint Edmunds Square, HoningtonIP31 1LT
Born June 1960
Director
Appointed 04 Nov 1994
Resigned 09 Mar 2002

DOWE, Stephen William

Resigned
10 Breary Lane East, LeedsLS16 9BJ
Born October 1951
Director
Appointed 09 Dec 2008
Resigned 27 May 2010
Fundings
Financials
Latest Activities

Filing History

297

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Memorandum Articles
28 February 2026
MAMA
Resolution
28 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Legacy
18 February 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
14 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
18 June 2015
RP04RP04
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Statement Of Companys Objects
26 February 2015
CC04CC04
Resolution
26 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2014
AAAnnual Accounts
Resolution
9 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Appoint Person Director Company With Name Date
12 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Resolution
12 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Appoint Person Director Company With Name Date
12 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Resolution
8 December 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Memorandum Articles
27 October 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name Date
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 February 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
27 January 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date
2 March 2010
AR01AR01
Gazette Filings Brought Up To Date
31 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Gazette Notice Compulsory
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 September 2009
287Change of Registered Office
Legacy
2 March 2009
363aAnnual Return
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
287Change of Registered Office
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
363aAnnual Return
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
287Change of Registered Office
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
31 January 2005
363aAnnual Return
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
9 March 2004
287Change of Registered Office
Legacy
9 March 2004
363aAnnual Return
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
29 January 2004
287Change of Registered Office
Legacy
13 February 2003
363aAnnual Return
Legacy
24 December 2002
287Change of Registered Office
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2002
AAAnnual Accounts
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288cChange of Particulars
Legacy
10 January 2002
288cChange of Particulars
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
28 January 2001
288cChange of Particulars
Legacy
28 January 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Resolution
5 October 2000
RESOLUTIONSResolutions
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288cChange of Particulars
Legacy
29 January 1999
288cChange of Particulars
Legacy
29 January 1999
288cChange of Particulars
Legacy
29 January 1999
288cChange of Particulars
Legacy
29 January 1999
288cChange of Particulars
Legacy
1 September 1998
403aParticulars of Charge Subject to s859A
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
20 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288cChange of Particulars
Legacy
23 April 1997
288cChange of Particulars
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
24 September 1996
288288
Legacy
2 July 1996
287Change of Registered Office
Legacy
27 March 1996
225(1)225(1)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
4 November 1993
363x363x
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
29 July 1992
287Change of Registered Office
Legacy
29 July 1992
363x363x
Legacy
29 July 1992
363x363x
Legacy
29 July 1992
363x363x
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Legacy
27 April 1990
287Change of Registered Office
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
10 November 1987
288288
Legacy
20 October 1987
287Change of Registered Office
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
2 September 1987
288288
Legacy
2 September 1987
288288
Legacy
25 August 1987
363363
Legacy
25 August 1987
363363
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
6 May 1987
287Change of Registered Office
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
2 October 1980
MISCMISC
Incorporation Company
2 October 1980
NEWINCIncorporation