Background WavePink WaveYellow Wave

ASSOCIATION OF INDEPENDENT CROP CONSULTANTS LIMITED (01581564)

ASSOCIATION OF INDEPENDENT CROP CONSULTANTS LIMITED (01581564) is an active UK company. incorporated on 20 August 1981. with registered office in 21 Chipper Lane, Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ASSOCIATION OF INDEPENDENT CROP CONSULTANTS LIMITED has been registered for 44 years. Current directors include BLAZEY, Andrew George, BOOTHMAN, Ben, BOULTON, David and 7 others.

Company Number
01581564
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 1981
Age
44 years
Address
C/O Smith & Williamson, 21 Chipper Lane, Salisbury, SP1 1BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BLAZEY, Andrew George, BOOTHMAN, Ben, BOULTON, David, COOK, Charlotte, MATTHEWS, Daniel, MUNRO, Mary, NOTTINGHAM, Christopher Michael Cato, PATERSON, Matthew, ROBERTS, Simon, SPARLING, Sean
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF INDEPENDENT CROP CONSULTANTS LIMITED

ASSOCIATION OF INDEPENDENT CROP CONSULTANTS LIMITED is an active company incorporated on 20 August 1981 with the registered office located in 21 Chipper Lane, Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ASSOCIATION OF INDEPENDENT CROP CONSULTANTS LIMITED was registered 44 years ago.(SIC: 74909)

Status

active

Active since 44 years ago

Company No

01581564

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 20 August 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

C/O Smith & Williamson Old Library Chambers 21 Chipper Lane, Salisbury, SP1 1BG,

Previous Addresses

Agriculture Place Drayton Farm East Meon Petersfield Hampshire GU32 1PN
From: 20 August 1981To: 18 March 2019
Timeline

57 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Feb 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
May 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Director Joined
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Mar 26
0
Funding
54
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

COWLRICK, Sarah Jane Handbury

Active
Old Library Chambers, 21 Chipper Lane, SalisburySP1 1BG
Secretary
Appointed 12 Dec 1997

BLAZEY, Andrew George

Active
Mason Gardens, Bury St. EdmundsIP28 8PH
Born April 1973
Director
Appointed 30 Mar 2017

BOOTHMAN, Ben

Active
Brawby, MaltonYO17 6QA
Born December 1988
Director
Appointed 06 Jan 2026

BOULTON, David

Active
Naseby Road, Market HarboroughLE16 9UH
Born March 1995
Director
Appointed 03 Feb 2023

COOK, Charlotte

Active
Southway, Leamington SpaCV31 2PF
Born February 1998
Director
Appointed 27 Jan 2025

MATTHEWS, Daniel

Active
Shoplatch, ShrewsburySY1 1HR
Born March 1973
Director
Appointed 10 Jan 2022

MUNRO, Mary

Active
Pencaitland, TranentEH34 5ET
Born May 1960
Director
Appointed 06 Jan 2026

NOTTINGHAM, Christopher Michael Cato

Active
Blaxhall, WoodbridgeIP12 2EE
Born July 1968
Director
Appointed 27 Jan 2023

PATERSON, Matthew

Active
Blackley Lane, BraintreeCM77 8QW
Born December 1981
Director
Appointed 27 Jan 2023

ROBERTS, Simon

Active
Elmshurst Gardens, TonbridgeTN10 3RA
Born January 1970
Director
Appointed 08 Jan 2024

SPARLING, Sean

Active
Kirkby-Cum-Osgodby, Market RasenLN8 3PE
Born May 1965
Director
Appointed 26 Feb 2015

BIDE, Alan Jackson

Resigned
Clump Housethe Firs, HookRG25 1PP
Secretary
Appointed 15 Jan 1992
Resigned 11 Dec 1997

ALLEN, John Westbrook

Resigned
Coppins, WoodbridgeIP12 4DL
Born July 1944
Director
Appointed 07 Jan 2008
Resigned 11 Jan 2010

BANKS, Gerald Peter

Resigned
Friday Hill, PeterheadAB42 4QQ
Born April 1948
Director
Appointed 13 Jan 1993
Resigned 11 Dec 1997

BAXTER, Helen Rosemary

Resigned
24 Church Street, GranthamNG33 4NJ
Born November 1949
Director
Appointed 12 Dec 1997
Resigned 10 Jan 2001

BEENEY, Andrew William

Resigned
2 Parklands, DriffieldYO25 8EY
Born February 1963
Director
Appointed 12 Dec 1997
Resigned 12 Jan 2000

BIDE, Alan Jackson

Resigned
Clump Housethe Firs, HookRG25 1PP
Born February 1944
Director
Appointed 12 Jan 2004
Resigned 29 Nov 2005

BIDE, Alan Jackson

Resigned
Clump Housethe Firs, HookRG25 1PP
Born February 1944
Director
Appointed N/A
Resigned 06 Apr 1993

BRUMPTON, Peter

Resigned
Old Library Chambers, 21 Chipper Lane, SalisburySP1 1BG
Born September 1969
Director
Appointed 09 Jan 2012
Resigned 10 Jan 2022

CARROLL, Bridget

Resigned
The Old Bakehouse High Street, GranthamNG32 3JT
Born November 1962
Director
Appointed 15 Jan 1997
Resigned 11 Dec 1997

CHALMERS, Bryan Struthers

Resigned
Loganlea 21 Balmellie Road, TurriffAB53 4DP
Born July 1960
Director
Appointed 12 Jan 2004
Resigned 11 Jan 2010

CHORLEY, Robert Edward

Resigned
Stocks Barn, Stratford Upon AvonCV37 8TT
Born May 1933
Director
Appointed 13 Jan 1994
Resigned 15 Jan 1997

CLARKE, John Anthony

Resigned
18 Chilton Avenue, StowmarketIP14 1LB
Born April 1954
Director
Appointed 12 Dec 1997
Resigned 12 Jan 2004

CLARKE, Samuel

Resigned
Agriculture Place Drayton Farm, Petersfield
Born January 1986
Director
Appointed 26 Feb 2015
Resigned 05 Apr 2017

COTTON, Andrew Mark

Resigned
Clear View, BicesterOX27 8HA
Born October 1953
Director
Appointed 06 Jan 2003
Resigned 10 Jan 2005

COUTTS, Hamish Michael

Resigned
Manse Road, PerthPH2 9DY
Born June 1945
Director
Appointed 11 Jan 2010
Resigned 05 Apr 2017

DAVIS, Roger Charles

Resigned
18 Stanley Street, KetteringNN14 6EB
Born February 1965
Director
Appointed 12 Jan 2000
Resigned 06 Jan 2003

DRAPER, Simon Gervase

Resigned
Keepers Cottage West Street, DissIP22 1LZ
Born March 1951
Director
Appointed N/A
Resigned 17 Jan 1996

DUNN, Martin

Resigned
New House Farm, BattleTN33 9EH
Born April 1940
Director
Appointed 15 Jan 1998
Resigned 09 Jan 2002

EAST, Ruth

Resigned
1 The Stablets, LouthLN11 0WJ
Born September 1954
Director
Appointed 12 Jan 2004
Resigned 06 Jan 2009

EAST, Ruth

Resigned
1 The Stablets, LouthLN11 0WJ
Born September 1954
Director
Appointed N/A
Resigned 15 Jan 1992

EUDALL, Martin Anthony

Resigned
Agriculture Place Drayton Farm, Petersfield
Born September 1950
Director
Appointed 26 Feb 2015
Resigned 01 Oct 2015

EUDALL, Martin Anthony

Resigned
Hall Cotage Frolesworth Lane, LuttorworthLE17 5AS
Born September 1950
Director
Appointed 12 Jan 2004
Resigned 11 Jan 2010

FISHER, Andrew David

Resigned
11 Grasmere Crescent, HarrogateHG2 0ED
Born April 1956
Director
Appointed N/A
Resigned 15 Jan 1992

FREER, Ben

Resigned
Agriculture Place Drayton Farm, Petersfield
Born September 1959
Director
Appointed 15 Jan 2013
Resigned 02 Jan 2014

Persons with significant control

2

0 Active
2 Ceased

Mrs Sarah Jane Handbury Cowlrick

Ceased
Old Library Chambers, 21 Chipper Lane, SalisburySP1 1BG
Born July 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Jan 2023
Ceased 31 Mar 2026

Mr Sean Sparling

Ceased
Old Library Chambers, 21 Chipper Lane, SalisburySP1 1BG
Born May 1965

Nature of Control

Significant influence or control
Notified 11 Jan 2017
Ceased 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

254

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 April 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Memorandum Articles
20 April 2023
MAMA
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Resolution
24 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Resolution
24 June 2022
RESOLUTIONSResolutions
Resolution
19 May 2022
RESOLUTIONSResolutions
Memorandum Articles
19 May 2022
MAMA
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
7 March 2017
AAMDAAMD
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2014
AR01AR01
Appoint Person Director Company With Name
26 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2014
AP01Appointment of Director
Termination Director Company With Name
26 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
28 October 2007
287Change of Registered Office
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2006
AAAnnual Accounts
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2005
AAAnnual Accounts
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2002
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
18 April 1998
287Change of Registered Office
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Legacy
20 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 May 1994
288288
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
7 April 1993
363b363b
Legacy
12 March 1993
288288
Legacy
23 February 1993
287Change of Registered Office
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
12 August 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
2 May 1990
288288
Legacy
2 May 1990
288288
Legacy
2 May 1990
288288
Legacy
2 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
13 April 1987
363363
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Legacy
2 June 1986
288288
Miscellaneous
20 August 1981
MISCMISC