Background WavePink WaveYellow Wave

BRITISH INSTITUTE OF CLEANING SCIENCE LIMITED(THE) (01524014)

BRITISH INSTITUTE OF CLEANING SCIENCE LIMITED(THE) (01524014) is an active UK company. incorporated on 22 October 1980. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRITISH INSTITUTE OF CLEANING SCIENCE LIMITED(THE) has been registered for 45 years. Current directors include BARTHOLOMEW, Susan, BONSE, Godfred, DOVE, Stephen and 7 others.

Company Number
01524014
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 1980
Age
45 years
Address
9 Premier Court Boarden Close, Northampton, NN3 6LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARTHOLOMEW, Susan, BONSE, Godfred, DOVE, Stephen, GLASGOW, Wendy Sandra, HANSON, Denise Elizabeth, MCCARTHY, Michael Alan, MEREDITH, Mark, SPENCER-COOK, Neil, TAYLOR, Yvonne, VENEMAN, Godefridus Johannes
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH INSTITUTE OF CLEANING SCIENCE LIMITED(THE)

BRITISH INSTITUTE OF CLEANING SCIENCE LIMITED(THE) is an active company incorporated on 22 October 1980 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRITISH INSTITUTE OF CLEANING SCIENCE LIMITED(THE) was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

01524014

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 22 October 1980

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

9 Premier Court Boarden Close Moulton Park Industrial Estate Northampton, NN3 6LF,

Timeline

79 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Oct 80
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Feb 18
Director Left
Feb 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DUNFORD, Virginie

Active
9 Premier Court Boarden Close, NorthamptonNN3 6LF
Secretary
Appointed 26 Sept 2024

BARTHOLOMEW, Susan

Active
Premier Court Boarden Close, NorthamptonNN3 6LF
Born January 1961
Director
Appointed 22 Sept 2011

BONSE, Godfred

Active
9 Premier Court Boarden Close, NorthamptonNN3 6LF
Born April 1965
Director
Appointed 15 Nov 2022

DOVE, Stephen

Active
9 Premier Court Boarden Close, NorthamptonNN3 6LF
Born February 1964
Director
Appointed 20 Nov 2024

GLASGOW, Wendy Sandra

Active
9 Premier Court Boarden Close, NorthamptonNN3 6LF
Born July 1966
Director
Appointed 30 Sept 2021

HANSON, Denise Elizabeth

Active
9 Premier Court Boarden Close, NorthamptonNN3 6LF
Born October 1964
Director
Appointed 01 Jul 2023

MCCARTHY, Michael Alan

Active
9 Premier Court Boarden Close, NorthamptonNN3 6LF
Born February 1981
Director
Appointed 11 Jun 2024

MEREDITH, Mark

Active
9 Premier Court Boarden Close, NorthamptonNN3 6LF
Born August 1979
Director
Appointed 18 Feb 2025

SPENCER-COOK, Neil

Active
9 Premier Court Boarden Close, NorthamptonNN3 6LF
Born June 1969
Director
Appointed 01 Jul 2023

TAYLOR, Yvonne

Active
Premier Court Boarden Close, NorthamptonNN3 6LF
Born May 1969
Director
Appointed 28 Sept 2018

VENEMAN, Godefridus Johannes

Active
9 Premier Court Boarden Close, NorthamptonNN3 6LF
Born June 1958
Director
Appointed 01 Nov 2023

ATKINS, Stanley Charles

Resigned
Humberley Close, St. NeotsPE19 2SE
Secretary
Appointed 08 Jan 2008
Resigned 29 Feb 2008

CALVER, Justin Rodney

Resigned
Premier Court Boarden Close, NorthamptonNN3 6LF
Secretary
Appointed 01 Aug 2011
Resigned 31 Jan 2015

HANLEY, Joy Elizabeth

Resigned
5 Peppercorn Way, NorthamptonNN4 0TT
Secretary
Appointed 26 Sept 2002
Resigned 07 Jan 2008

LOCKE, Tony Lindsay

Resigned
Elmlea Drive, OlneyMK46 5HX
Secretary
Appointed 01 Mar 2008
Resigned 28 Apr 2011

SPENCER-COOK, Neil

Resigned
9 Premier Court Boarden Close, NorthamptonNN3 6LF
Secretary
Appointed 12 Sept 2015
Resigned 26 Sept 2024

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed N/A
Resigned 26 Sept 2002

ALDIS, Keith Mclean

Resigned
Compton House, CanterburyCT4 8AA
Born June 1960
Director
Appointed 13 Dec 2004
Resigned 15 Dec 2006

ALLEN, Keith

Resigned
20 Bowfell Drive, BasildonSS16 6SE
Born December 1942
Director
Appointed N/A
Resigned 23 Sept 1993

ANDERSON, Joseph Anthony

Resigned
71 Bury Old Road, ManchesterM25 0FG
Born October 1948
Director
Appointed 01 Oct 1997
Resigned 26 Sept 2002

ATKINS, Stanley Charles

Resigned
9 Premier Court Boarden Close, NorthamptonNN3 6LF
Born April 1954
Director
Appointed 01 Sept 2015
Resigned 30 Jun 2023

ATKINS, Stanley Charles

Resigned
28b Humberley Close, St. NeotsPE19 2SE
Born April 1954
Director
Appointed 21 Sept 2006
Resigned 20 Sept 2007

BATTY, Sylvester Wilfred

Resigned
104 Manor Road, BedfordMK45 4NS
Born January 1917
Director
Appointed N/A
Resigned 22 Jan 1995

BENNETT, Reginald Albert

Resigned
Shepherds Ham House, SwindonSN6 6JT
Born December 1943
Director
Appointed N/A
Resigned 25 Sept 2003

BIRD, Peter William Edward

Resigned
4 Ochr Y Foel, EryrysCH7 4BT
Born December 1943
Director
Appointed N/A
Resigned 26 Sept 2002

BIRD, Raymond

Resigned
Premier Court Boarden Close, NorthamptonNN3 6LF
Born March 1962
Director
Appointed 21 Sept 2012
Resigned 31 Jul 2017

BIRD, Raymond

Resigned
5 Petrie House, LondonSE18 4HB
Born March 1962
Director
Appointed 20 Sept 2007
Resigned 23 Sept 2010

BIZLEY, Michael Albert Fendt

Resigned
6 Grange Meadow, Bury St EdmundsIP30 9GE
Born July 1938
Director
Appointed 05 Oct 2000
Resigned 21 Sept 2006

BROMLEY, Jacqueline Ruth

Resigned
9 Premier Court Boarden Close, NorthamptonNN3 6LF
Born December 1957
Director
Appointed 19 Oct 2015
Resigned 31 Jul 2017

BROOKS, Terence

Resigned
Entwistle Street, ManchesterM27 9SD
Born December 1933
Director
Appointed 25 Sept 1996
Resigned 01 Oct 2013

BROWN, Hilary Kathleen

Resigned
10 Keld Close, BuryBL8 1UJ
Born May 1939
Director
Appointed 01 Oct 1997
Resigned 26 Sept 2002

BUTLER, John

Resigned
Chapel Cotage, NorthamptonNN2 8RG
Born March 1933
Director
Appointed 25 Sept 2003
Resigned 17 Jul 2007

COOKE, Douglas Paul

Resigned
Clarks Farm, Chipping OngarCM5 9QH
Born January 1953
Director
Appointed 11 Sept 2008
Resigned 20 Sept 2012

COX, Adele

Resigned
89 Milking Lane, Lower DarwenBB3 0RB
Born May 1962
Director
Appointed 23 Sept 2004
Resigned 24 Nov 2005

CROWTHER, Linda Joyce

Resigned
48 High Fields, Great DunmowCM6 1EE
Born November 1947
Director
Appointed 20 Sept 2007
Resigned 20 Sept 2012
Fundings
Financials
Latest Activities

Filing History

318

Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Resolution
17 May 2021
RESOLUTIONSResolutions
Memorandum Articles
26 April 2021
MAMA
Resolution
23 April 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Resolution
16 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Termination Director Company
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Resolution
13 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 June 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 August 2009
288cChange of Particulars
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 2009
AAAnnual Accounts
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
5 September 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
363aAnnual Return
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
363aAnnual Return
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288cChange of Particulars
Legacy
27 February 2006
288cChange of Particulars
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
4 August 2005
363aAnnual Return
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
287Change of Registered Office
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
1 November 1999
287Change of Registered Office
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288cChange of Particulars
Legacy
12 June 1997
288cChange of Particulars
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
288288
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
7 December 1994
RESOLUTIONSResolutions
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
288288
Legacy
7 April 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
20 October 1992
363b363b
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Accounts With Accounts Type Full Group
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363aAnnual Return
Legacy
2 January 1991
363363
Memorandum Articles
2 January 1991
MEM/ARTSMEM/ARTS
Resolution
2 January 1991
RESOLUTIONSResolutions
Legacy
2 January 1991
288288
Legacy
2 January 1991
288288
Accounts With Accounts Type Full Group
26 July 1990
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
288288
Legacy
31 October 1989
288288
Legacy
25 May 1989
287Change of Registered Office
Legacy
31 January 1989
288288
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
288288
Legacy
30 August 1988
363363
Legacy
6 May 1988
288288
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Legacy
9 September 1987
288288
Legacy
9 September 1987
288288
Legacy
9 September 1987
288288
Legacy
27 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
288288
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Incorporation Company
22 October 1980
NEWINCIncorporation