Background WavePink WaveYellow Wave

BRITISH CANOEING (01525484)

BRITISH CANOEING (01525484) is an active UK company. incorporated on 30 October 1980. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BRITISH CANOEING has been registered for 45 years. Current directors include AKINWALE, Akindiji Adegoke Alamuagbolade, BARNES, Caroline Sarah, DONALD, Nicholas Taylor and 8 others.

Company Number
01525484
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 October 1980
Age
45 years
Address
National Water Sport Centre Adbolton Lane, Nottingham, NG12 2LU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AKINWALE, Akindiji Adegoke Alamuagbolade, BARNES, Caroline Sarah, DONALD, Nicholas Taylor, HUNTER, Ashley, JACKSON, Andrew Francis, METCALFE, Ashley Anthony, ROWE, Zoey Marie, SANT, Richard Michael, SEHMBI, Manpreet, STERRY, Richard John, WELLER, Timothy Peter
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH CANOEING

BRITISH CANOEING is an active company incorporated on 30 October 1980 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BRITISH CANOEING was registered 45 years ago.(SIC: 94990)

Status

active

Active since 45 years ago

Company No

01525484

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

45 Years

Incorporated 30 October 1980

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

BRITISH CANOE UNION
From: 30 October 1980To: 10 June 2016
Contact
Address

National Water Sport Centre Adbolton Lane Holme Pierrepont Nottingham, NG12 2LU,

Previous Addresses

18 Market Place Bingham Nottingham Nottinghamshire NG13 8AP
From: 30 October 1980To: 6 January 2014
Timeline

84 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Oct 80
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 21
Loan Secured
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Cleared
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

AKINWALE, Akindiji Adegoke Alamuagbolade

Active
Adbolton Lane, NottinghamNG12 2LU
Born March 1987
Director
Appointed 08 Jun 2025

BARNES, Caroline Sarah

Active
Adbolton Lane, NottinghamNG12 2LU
Born April 1982
Director
Appointed 18 Mar 2025

DONALD, Nicholas Taylor

Active
Adbolton Lane, NottinghamNG12 2LU
Born October 1961
Director
Appointed 12 Mar 2022

HUNTER, Ashley

Active
Adbolton Lane, NottinghamNG12 2LU
Born June 1973
Director
Appointed 18 Mar 2025

JACKSON, Andrew Francis

Active
Adbolton Lane, NottinghamNG12 2LU
Born January 1968
Director
Appointed 10 Mar 2026

METCALFE, Ashley Anthony

Active
Adbolton Lane, NottinghamNG12 2LU
Born December 1963
Director
Appointed 01 Jun 2022

ROWE, Zoey Marie

Active
Adbolton Lane, NottinghamNG12 2LU
Born August 1972
Director
Appointed 12 Mar 2022

SANT, Richard Michael

Active
Adbolton Lane, NottinghamNG12 2LU
Born November 1970
Director
Appointed 21 Sept 2025

SEHMBI, Manpreet

Active
Adbolton Lane, NottinghamNG12 2LU
Born December 1982
Director
Appointed 11 Mar 2023

STERRY, Richard John

Active
Adbolton Lane, NottinghamNG12 2LU
Born April 1978
Director
Appointed 13 Feb 2026

WELLER, Timothy Peter

Active
Adbolton Lane, NottinghamNG12 2LU
Born June 1963
Director
Appointed 08 Jun 2025

OWEN, Paul

Resigned
Adbolton Lane, NottinghamNG12 2LU
Secretary
Appointed N/A
Resigned 04 Jun 2015

BACHE, Mark John Thomas

Resigned
Adbolton Lane, NottinghamNG12 2LU
Born April 1964
Director
Appointed 24 Mar 2018
Resigned 12 Mar 2022

BAKER, Alan John

Resigned
20 Larkfield Close, NewportNP6 1EX
Born December 1946
Director
Appointed 18 Jan 2003
Resigned 24 Mar 2017

BARKER, Christopher

Resigned
43a Sackville Gardens, IlfordIG1 3LS
Born August 1961
Director
Appointed 08 Jan 1995
Resigned 14 Mar 1998

BARRETT-BAXENDALE, Denise, Professor

Resigned
Adbolton Lane, NottinghamNG12 2LU
Born May 1971
Director
Appointed 19 Jun 2014
Resigned 01 Aug 2016

BELBIN, David Julian

Resigned
18 Mulberry Close, NottinghamNG2 7SS
Born April 1965
Director
Appointed 24 Apr 2002
Resigned 24 Mar 2018

BENNETT, Philip

Resigned
94 The Straits, DudleyDY3 3BH
Born December 1931
Director
Appointed 14 Mar 1998
Resigned 11 Mar 2000

BIRKBECK, Michael Mark

Resigned
Woodlands 172 Maidstone Road, SevenoaksTN15 8JD
Born April 1952
Director
Appointed 20 May 2000
Resigned 01 May 2003

BLAIN, Philip

Resigned
The Towers Opc, Betws Y CoedLL24 0DR
Born January 1951
Director
Appointed 16 Mar 1996
Resigned 09 Mar 2014

BOATMAN, Jean

Resigned
Rosemead Tidmarsh Lane, ReadingRG8 8HA
Born March 1931
Director
Appointed 14 Mar 1998
Resigned 10 Nov 2000

BOREHAM, Richard

Resigned
Adbolton Lane, NottinghamNG12 2LU
Born April 1963
Director
Appointed 08 Jul 2016
Resigned 18 Mar 2025

BROWN, Victoria Ann

Resigned
27 The Turn, MorpethNE61 2DU
Born January 1950
Director
Appointed 15 Mar 1997
Resigned 15 Dec 2004

BUTTLE, Alfred Leonard Frank

Resigned
78 Gwyther Street, Pembroke DockSA72 6HD
Born July 1920
Director
Appointed 11 Mar 1995
Resigned 16 Mar 1996

CAUNT, Matthew

Resigned
91 Bridge Street, High PeakSK22 4DN
Born November 1960
Director
Appointed 15 Mar 1997
Resigned 13 Mar 1999

CHAPMAN, Brian Robson

Resigned
193 Binniehill Road, GlasgowG68 9JH
Born December 1958
Director
Appointed 12 Apr 1994
Resigned 17 Jan 2013

CHATER, Giles

Resigned
Adbolton Lane, NottinghamNG12 2LU
Born November 1985
Director
Appointed 09 May 2013
Resigned 18 Nov 2014

CHILDS, Christopher Richard

Resigned
92 Stanford Avenue, BrightonBN1 6FE
Born February 1949
Director
Appointed 15 Mar 1997
Resigned 01 Dec 2001

CHOWN, Kerry Ann

Resigned
Adbolton Lane, NottinghamNG12 2LU
Born April 1960
Director
Appointed 12 Mar 2022
Resigned 18 Mar 2025

COLLINS, Ann Patricia

Resigned
50 Mickleborough Avenue, NottinghamNG3 3EL
Born December 1965
Director
Appointed 02 Jun 2001
Resigned 01 May 2003

COLLINS, Ann Patricia

Resigned
Royal Alfred House Hartington Place, EastbourneBN21 3BS
Born December 1965
Director
Appointed 01 Sept 1993
Resigned 14 Mar 1998

COOK, Andrew John

Resigned
24 Abbeyfields Drive, StudleyB80 7BF
Born March 1965
Director
Appointed 15 Mar 1997
Resigned 01 May 2003

COYNE, John

Resigned
Adbolton Lane, NottinghamNG12 2LU
Born September 1951
Director
Appointed 01 Nov 2016
Resigned 18 Mar 2025

CRAIG, Stephen

Resigned
Adbolton Lane, NottinghamNG12 2LU
Born June 1959
Director
Appointed 31 Jan 2015
Resigned 11 Mar 2023

CRAIG, Stephen Frederick

Resigned
10 Grange Avenue, LondonderryBT47 5YN
Born June 1959
Director
Appointed 01 Aug 2005
Resigned 01 Dec 2006
Fundings
Financials
Latest Activities

Filing History

374

Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Resolution
3 April 2026
RESOLUTIONSResolutions
Memorandum Articles
3 April 2026
MAMA
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
28 February 2025
AAAnnual Accounts
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
10 December 2024
MAMA
Termination Director Company With Name Termination Date
7 July 2024
TM01Termination of Director
Statement Of Companys Objects
17 April 2024
CC04CC04
Memorandum Articles
17 April 2024
MAMA
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2024
CC04CC04
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
21 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Memorandum Articles
14 April 2022
MAMA
Resolution
14 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Resolution
9 July 2021
RESOLUTIONSResolutions
Memorandum Articles
26 May 2021
MAMA
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2020
AAAnnual Accounts
Resolution
30 April 2019
RESOLUTIONSResolutions
Memorandum Articles
9 April 2019
MAMA
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Memorandum Articles
31 May 2017
MAMA
Memorandum Articles
31 May 2017
MAMA
Resolution
31 May 2017
RESOLUTIONSResolutions
Resolution
31 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Mortgage Charge Whole Cease With Charge Number
24 January 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Memorandum Articles
17 June 2016
MAMA
Resolution
17 June 2016
RESOLUTIONSResolutions
Resolution
10 June 2016
RESOLUTIONSResolutions
Miscellaneous
10 June 2016
MISCMISC
Change Of Name Notice
10 June 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Memorandum Articles
27 May 2014
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Resolution
22 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Resolution
23 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Memorandum Articles
8 April 2010
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Memorandum Articles
13 July 2007
MEM/ARTSMEM/ARTS
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
14 April 2004
MEM/ARTSMEM/ARTS
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
15 July 2003
288aAppointment of Director or Secretary
Resolution
20 June 2003
RESOLUTIONSResolutions
Memorandum Articles
20 June 2003
MEM/ARTSMEM/ARTS
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Resolution
26 April 1999
RESOLUTIONSResolutions
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Auditors Resignation Company
27 October 1996
AUDAUD
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
288288
Legacy
5 July 1994
288288
Legacy
9 June 1994
288288
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1993
AAAnnual Accounts
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
10 April 1992
363aAnnual Return
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
288288
Legacy
22 March 1990
287Change of Registered Office
Legacy
8 March 1990
287Change of Registered Office
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
16 May 1989
288288
Legacy
24 January 1989
287Change of Registered Office
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
26 May 1988
363363
Legacy
25 November 1987
288288
Legacy
26 October 1987
363363
Accounts With Accounts Type Small
6 October 1987
AAAnnual Accounts
Legacy
21 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
10 October 1986
AAAnnual Accounts
Incorporation Company
30 October 1980
NEWINCIncorporation
Miscellaneous
30 October 1980
MISCMISC