Background WavePink WaveYellow Wave

THE WILDLIFE TRUST FOR BIRMINGHAM AND THE BLACK COUNTRY LTD (01650938)

THE WILDLIFE TRUST FOR BIRMINGHAM AND THE BLACK COUNTRY LTD (01650938) is an active UK company. incorporated on 13 July 1982. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE WILDLIFE TRUST FOR BIRMINGHAM AND THE BLACK COUNTRY LTD has been registered for 43 years. Current directors include CHAPMAN, Clare Marie, DANIEL, Jack, FOXTON, Kate Elizabeth and 11 others.

Company Number
01650938
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 1982
Age
43 years
Address
Centre Of The Earth, Birmingham, B18 7EP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHAPMAN, Clare Marie, DANIEL, Jack, FOXTON, Kate Elizabeth, GREEN, David Peter, HOLMES, Richard Jonathan Wilfrid, JOHL, Alexander Rajan Singh, LARNER, James David, MCLELLAN, Denise Helen, MOONEY, Eamon Fergal, NICHOLSON-EVANS, Alexandra Louise, NIJJAR, Ramandeep Kaur, PINNEY, Lisa Clare, SALEEM, Mohammed Waheed, WAYRO, Andrew
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILDLIFE TRUST FOR BIRMINGHAM AND THE BLACK COUNTRY LTD

THE WILDLIFE TRUST FOR BIRMINGHAM AND THE BLACK COUNTRY LTD is an active company incorporated on 13 July 1982 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE WILDLIFE TRUST FOR BIRMINGHAM AND THE BLACK COUNTRY LTD was registered 43 years ago.(SIC: 94990)

Status

active

Active since 43 years ago

Company No

01650938

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 13 July 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

WEST MIDLANDS URBAN WILDLIFE TRUST LIMITED(THE)
From: 13 July 1982To: 26 January 2005
Contact
Address

Centre Of The Earth 42 Norman Street Birmingham, B18 7EP,

Previous Addresses

16 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3AU
From: 6 December 2012To: 21 November 2017
28 Harborne Road Birmingham West Midlands B15 3AA
From: 13 July 1982To: 6 December 2012
Timeline

65 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jul 82
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 12
Director Left
May 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
May 20
Director Left
May 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Oct 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

MOONEY, Eamon

Active
42 Norman Street, BirminghamB18 7EP
Secretary
Appointed 16 Jan 2021

CHAPMAN, Clare Marie

Active
42 Norman Street, BirminghamB18 7EP
Born April 1974
Director
Appointed 16 Jul 2024

DANIEL, Jack

Active
42 Norman Street, BirminghamB18 7EP
Born December 1984
Director
Appointed 15 Oct 2022

FOXTON, Kate Elizabeth

Active
42 Norman Street, BirminghamB18 7EP
Born September 1997
Director
Appointed 16 Jul 2024

GREEN, David Peter

Active
42 Norman Street, BirminghamB18 7EP
Born September 1952
Director
Appointed 16 Jan 2021

HOLMES, Richard Jonathan Wilfrid

Active
42 Norman Street, BirminghamB18 7EP
Born February 1990
Director
Appointed 16 Jul 2024

JOHL, Alexander Rajan Singh

Active
42 Norman Street, BirminghamB18 7EP
Born March 1990
Director
Appointed 16 Jul 2024

LARNER, James David

Active
42 Norman Street, BirminghamB18 7EP
Born November 1976
Director
Appointed 16 Jan 2021

MCLELLAN, Denise Helen

Active
42 Norman Street, BirminghamB18 7EP
Born May 1965
Director
Appointed 16 Jan 2021

MOONEY, Eamon Fergal

Active
42 Norman Street, BirminghamB18 7EP
Born January 1967
Director
Appointed 16 Jan 2021

NICHOLSON-EVANS, Alexandra Louise

Active
42 Norman Street, BirminghamB18 7EP
Born August 1987
Director
Appointed 15 Oct 2022

NIJJAR, Ramandeep Kaur

Active
42 Norman Street, BirminghamB18 7EP
Born July 2004
Director
Appointed 16 Jul 2024

PINNEY, Lisa Clare

Active
42 Norman Street, BirminghamB18 7EP
Born January 1977
Director
Appointed 21 Jul 2020

SALEEM, Mohammed Waheed

Active
42 Norman Street, BirminghamB18 7EP
Born January 1980
Director
Appointed 15 Oct 2022

WAYRO, Andrew

Active
42 Norman Street, BirminghamB18 7EP
Born March 1978
Director
Appointed 16 Jan 2021

BALDWIN, Elaine

Resigned
58 Drayton Road, BirminghamB14 7LR
Secretary
Appointed 22 Jul 1992
Resigned 23 Oct 1998

BENNETT, Peter

Resigned
68 Smirrells Road, BirminghamB28 0LB
Secretary
Appointed 18 Jan 2006
Resigned 11 Nov 2008

CADMAN, Amanda Mary

Resigned
55 Wychall Lane, BirminghamB38 8TB
Secretary
Appointed 11 Nov 2008
Resigned 12 Jan 2011

COOPER, Susan Margaret

Resigned
85 Smirrells Road, BirminghamB28 0LA
Secretary
Appointed 08 Apr 1999
Resigned 13 Nov 2000

EVANS, Philip Ronald

Resigned
21 Woodglade Croft, BirminghamB38 8TD
Secretary
Appointed 14 Dec 2004
Resigned 18 Jan 2006

JARVIS, Peter John, Dr

Resigned
23 Crosbie Road, BirminghamB17 9BG
Secretary
Appointed 13 Nov 2000
Resigned 14 Dec 2004

JARVIS, Peter

Resigned
Department Of Geograpy University Of, BirminghamB15 2TT
Secretary
Appointed N/A
Resigned 22 Jul 1992

ALCOTT, Donald Alec

Resigned
21 Shelsley Drive, BirminghamB13 9JU
Born October 1936
Director
Appointed 16 Oct 2001
Resigned 14 Dec 2004

ANANDOU, Jeyarat

Resigned
42 Norman Street, BirminghamB18 7EP
Born June 1983
Director
Appointed 19 Jan 2016
Resigned 26 Jun 2018

BAINES, Elizabeth Jean

Resigned
9 Station Road, StourbridgeDY9 0NU
Born July 1947
Director
Appointed N/A
Resigned 22 Jul 1992

BEARDMORE, Philip William

Resigned
42 Norman Street, BirminghamB18 7EP
Born October 1966
Director
Appointed 01 Dec 2018
Resigned 19 Oct 2024

BENNETT, Peter

Resigned
68 Smirrells Road, BirminghamB28 0LB
Born January 1940
Director
Appointed 16 Oct 2001
Resigned 23 Oct 2013

BESENYEI, Lynn, Dr

Resigned
42 Norman Street, BirminghamB18 7EP
Born November 1958
Director
Appointed 16 Jan 2021
Resigned 16 Jan 2024

BRIGHT, Anna

Resigned
42 Norman Street, BirminghamB18 7EP
Born December 1976
Director
Appointed 01 Dec 2018
Resigned 19 Oct 2024

BROOKS, Jonathan Francis

Resigned
23 Middle Park Road, BirminghamB29 4BE
Born May 1959
Director
Appointed 26 Jul 1995
Resigned 22 Oct 1998

BROWN, Aishah

Resigned
Greenfield Crescent, BirminghamB15 3AU
Born December 1958
Director
Appointed 19 Jan 2016
Resigned 12 Sept 2016

BURDETT, Susan Patricia

Resigned
14 Firtree Close, BirminghamB44 8LY
Born November 1951
Director
Appointed 18 Jan 2006
Resigned 03 Feb 2009

CADMAN, Amanda Mary

Resigned
55 Wychall Lane, BirminghamB38 8TB
Born February 1948
Director
Appointed 18 Jan 2006
Resigned 12 Jan 2011

CLARKE, Elaine Ann

Resigned
Greenfield Crescent, BirminghamB15 3AU
Born October 1955
Director
Appointed 26 Oct 2014
Resigned 17 Feb 2016

CROMBIE, Nicolas

Resigned
42 Norman Street, BirminghamB18 7EP
Born September 1947
Director
Appointed 19 Jan 2016
Resigned 15 Jan 2022
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
4 October 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 July 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Memorandum Articles
7 April 2021
MAMA
Resolution
7 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Group
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Legacy
15 June 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 November 2008
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
12 May 2008
190190
Accounts With Accounts Type Group
22 December 2007
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
16 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 December 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 December 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 December 2003
AAAnnual Accounts
Legacy
8 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
225Change of Accounting Reference Date
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
17 May 1999
363b363b
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
26 August 1993
287Change of Registered Office
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
2 July 1992
363b363b
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
19 November 1991
363b363b
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
16 March 1990
287Change of Registered Office
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
288288
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
5 January 1989
225(1)225(1)
Legacy
6 July 1988
288288
Legacy
6 July 1988
363363
Legacy
12 April 1988
287Change of Registered Office
Legacy
31 October 1987
288288
Legacy
31 October 1987
288288
Legacy
1 October 1987
363363
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
288288
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Incorporation Company
13 July 1982
NEWINCIncorporation