Background WavePink WaveYellow Wave

THE AVON CENTRE LIMITED (01534625)

THE AVON CENTRE LIMITED (01534625) is an active UK company. incorporated on 12 December 1980. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE AVON CENTRE LIMITED has been registered for 45 years. Current directors include CONNELLY, Amy Marie, EVANS, Clifford Andrew, HEYWOOD, Lydia Anne Louise and 2 others.

Company Number
01534625
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 1980
Age
45 years
Address
The Avon Centre Kings Weston Road, Bristol, BS10 7QT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CONNELLY, Amy Marie, EVANS, Clifford Andrew, HEYWOOD, Lydia Anne Louise, KNIGHT, Tara, VINCENT, Sylvia
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVON CENTRE LIMITED

THE AVON CENTRE LIMITED is an active company incorporated on 12 December 1980 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE AVON CENTRE LIMITED was registered 45 years ago.(SIC: 93199)

Status

active

Active since 45 years ago

Company No

01534625

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 12 December 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

AVON RIDING CENTRE FOR THE DISABLED LIMITED(THE)
From: 12 December 1980To: 28 June 2021
Contact
Address

The Avon Centre Kings Weston Road Henbury Bristol, BS10 7QT,

Previous Addresses

Avon Riding Centre Kings Weston Road Henbury Bristol BS10 7QT
From: 2 May 2013To: 18 October 2021
Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom
From: 28 April 2011To: 2 May 2013
the Avon Riding Centre Kings Weston Road Henbury Bristol BS10 7QT
From: 2 November 2010To: 28 April 2011
Orchard Court Orchard Lane Bristol BS1 5WS England
From: 19 January 2010To: 2 November 2010
C/O Veale Wasbrough (Solicitors) Orchard Court Orchard Lane Bristol, BS1 5WS
From: 12 December 1980To: 19 January 2010
Timeline

57 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Dec 80
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Feb 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CONNELLY, Amy Marie

Active
Kings Weston Road, BristolBS10 7QT
Born March 1990
Director
Appointed 19 Aug 2024

EVANS, Clifford Andrew

Active
Kings Weston Road, BristolBS10 7QT
Born September 1950
Director
Appointed 19 Oct 2022

HEYWOOD, Lydia Anne Louise

Active
Kings Weston Road, BristolBS10 7QT
Born May 1997
Director
Appointed 20 Jan 2025

KNIGHT, Tara

Active
Kings Weston Road, BristolBS10 7QT
Born January 1970
Director
Appointed 20 Jan 2025

VINCENT, Sylvia

Active
Kings Weston Road, BristolBS10 7QT
Born February 1969
Director
Appointed 19 Oct 2022

ALLAN-JONES, Juliet

Resigned
Over Lane, BristolBS32 4BP
Secretary
Appointed 10 Jun 2021
Resigned 01 Aug 2022

BELL-SCOTT, Fiona Victoria

Resigned
Western Road, BristolBS7 8UP
Secretary
Appointed 14 May 2013
Resigned 07 Aug 2014

LEAHY, Kate Elizabeth

Resigned
Kings Weston Road, BristolBS10 7QT
Secretary
Appointed 18 Nov 2020
Resigned 17 Oct 2021

LOMBARDI, Daniel

Resigned
Kings Weston Road, BristolBS10 7QT
Secretary
Appointed 14 Nov 2019
Resigned 18 Nov 2020

LONG, Victoria Louise

Resigned
Kings Weston Road, BristolBS10 7QT
Secretary
Appointed 18 Jan 2017
Resigned 14 Nov 2019

WARREN, Peter Brian

Resigned
Kings Weston Road, BristolBS10 7QT
Secretary
Appointed 07 Aug 2014
Resigned 03 Dec 2015

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Lane, BristolBS1 5WS
Corporate secretary
Appointed N/A
Resigned 30 Apr 2013

ADAMS, Marcus Christopher

Resigned
31 Fabian Drive, BristolBS34 8XL
Born February 1962
Director
Appointed 25 Sept 2007
Resigned 29 Aug 2013

ALLAN-JONES, Juliet

Resigned
Kings Weston Road, BristolBS10 7QT
Born March 1972
Director
Appointed 08 Mar 2021
Resigned 01 Aug 2022

BELL-SCOTT, Fiona Victoria

Resigned
Western Road, BristolBS7 8UP
Born August 1980
Director
Appointed 05 Jun 2007
Resigned 30 Jun 2015

BISHOP, Andrew John Charles

Resigned
3 Allandale Road, Burnham On SeaTA8 2HG
Born December 1961
Director
Appointed 08 Jul 1999
Resigned 30 Jan 2002

BRYANT, Hannah

Resigned
Kings Weston Road, BristolBS10 7QT
Born March 1983
Director
Appointed 30 Jan 2020
Resigned 19 Oct 2022

CHILDS, Lisbeth Ann

Resigned
Cavendish Place, BathBA1 2UB
Born April 1952
Director
Appointed 13 Nov 2012
Resigned 05 Jun 2014

COASTER, Anita Barbara

Resigned
9 Yomede Park, BathBA1 3LS
Born January 1951
Director
Appointed 23 Sept 1999
Resigned 30 Jun 2015

DAVIS, Patricia Noreen

Resigned
Chew Lane, BristolBS40 8QA
Born October 1941
Director
Appointed 06 Oct 2009
Resigned 28 Nov 2010

DAVIS, Patricia Noreen

Resigned
Chew Lane, BristolBS40 8QA
Born October 1941
Director
Appointed 06 Oct 2009
Resigned 28 Nov 2010

EDWARDS, Gillian Edith

Resigned
South Lodge 71 Coombe Lane, BristolBS9 2AZ
Born August 1947
Director
Appointed N/A
Resigned 04 Feb 2021

FOULKES, Stephen Paul

Resigned
269 Wick Road, BristolBS4 4HR
Born January 1948
Director
Appointed 04 Oct 1994
Resigned 30 Jan 2002

FRANKLIN, Stewart Frederick

Resigned
Forces Farm, CullomptonEX15 1PJ
Born November 1945
Director
Appointed 29 Sept 1992
Resigned 08 Jul 1999

FUNNELL, John

Resigned
12 West Coombe, BristolBS9 2BA
Born February 1945
Director
Appointed N/A
Resigned 25 Jun 1998

GAMMON, Richard David

Resigned
St. Aubins, BristolBS9 1JJ
Born February 1933
Director
Appointed 03 Feb 2004
Resigned 07 Aug 2014

GIBSON, Jill Freda

Resigned
West Town House, BristolBS18 6XE
Born March 1940
Director
Appointed N/A
Resigned 31 Dec 1992

GOULD, Ursula Moira Smith

Resigned
39 Belmont Road, BristolBS6 5AP
Born November 1964
Director
Appointed 29 Sept 1992
Resigned 11 Dec 2000

GRANT, Beth

Resigned
30 Grafton Road, CheltenhamGL50 2DE
Born February 1941
Director
Appointed N/A
Resigned 27 Jun 2014

GRIFFITHS, Peter

Resigned
15 Copford Lane, BristolBS18 9NF
Born January 1947
Director
Appointed N/A
Resigned 07 Mar 1994

HAMLIN, Moira Anne, Dr

Resigned
Kings Weston Road, BristolBS10 7QT
Born January 1951
Director
Appointed 15 Oct 2013
Resigned 13 Sept 2017

HART, Ken

Resigned
15 South Road, ColefordGL16 7EA
Born March 1954
Director
Appointed 01 Mar 1996
Resigned 01 Jul 1997

HOBBS, Roger Philip

Resigned
16 Whitwell Road, BristolBS14 9DP
Born November 1931
Director
Appointed 26 Oct 2000
Resigned 29 Aug 2013

HOOPER, Paul

Resigned
3 The Folly, Shepton MalletBA4 6QS
Born March 1960
Director
Appointed N/A
Resigned 31 Dec 1992

LEAHY, Kate Elizabeth

Resigned
Kings Weston Road, BristolBS10 7QT
Born April 1983
Director
Appointed 25 Jun 2020
Resigned 17 Oct 2021
Fundings
Financials
Latest Activities

Filing History

220

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
8 June 2022
CC04CC04
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Resolution
28 June 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Second Filing Of Form With Form Type
9 July 2014
RP04RP04
Termination Director Company With Name
7 June 2014
TM01Termination of Director
Termination Director Company With Name
7 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Legacy
15 June 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 January 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Resolution
19 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
17 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288cChange of Particulars
Legacy
23 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
20 December 1996
288cChange of Particulars
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
13 October 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
15 April 1994
288288
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
288288
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
17 June 1992
288288
Legacy
25 March 1992
363b363b
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
2 September 1991
363aAnnual Return
Legacy
20 August 1991
288288
Legacy
3 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Auditors Resignation Company
4 April 1991
AUDAUD
Legacy
13 August 1990
363363
Legacy
21 June 1990
225(1)225(1)
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
8 July 1988
288288
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
3 May 1988
287Change of Registered Office
Legacy
3 December 1987
288288
Legacy
3 December 1987
363363
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Incorporation Company
12 December 1980
NEWINCIncorporation
Miscellaneous
12 December 1980
MISCMISC