Background WavePink WaveYellow Wave

NBV ENTERPRISE SOLUTIONS LIMITED (01678839)

NBV ENTERPRISE SOLUTIONS LIMITED (01678839) is an active UK company. incorporated on 17 November 1982. with registered office in Great Yarmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NBV ENTERPRISE SOLUTIONS LIMITED has been registered for 43 years. Current directors include CASTLE, Marcelle Louise, PINCHBECK, James Robert, WALTERS, Antony John and 2 others.

Company Number
01678839
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 1982
Age
43 years
Address
Beacon Innovation Centre Camelot Road, Great Yarmouth, NR31 7RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASTLE, Marcelle Louise, PINCHBECK, James Robert, WALTERS, Antony John, WILSON, Andrew, WISEMAN, Laurie Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBV ENTERPRISE SOLUTIONS LIMITED

NBV ENTERPRISE SOLUTIONS LIMITED is an active company incorporated on 17 November 1982 with the registered office located in Great Yarmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NBV ENTERPRISE SOLUTIONS LIMITED was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

01678839

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 17 November 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 22 December 2025 (3 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

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

NOTTINGHAMSHIRE BUSINESS VENTURE
From: 17 November 1982To: 18 April 2011
Contact
Address

Beacon Innovation Centre Camelot Road Gorleston Great Yarmouth, NR31 7RA,

Previous Addresses

Rouen House Rouen Road Norwich NR1 1RB England
From: 9 January 2019To: 10 February 2025
4B Guildhall Hill Norwich NR2 1JH England
From: 13 June 2017To: 9 January 2019
Mercury House Shipstones Business Centre North Gate Nottingham NG7 7FN
From: 9 January 2012To: 13 June 2017
1St Fl Unit 3C Shipstone Buss Centre North Gate Nottingham Nottinghamshire NG7 7FN
From: 17 November 1982To: 9 January 2012
Timeline

38 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Nov 82
Director Left
Dec 09
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Jun 12
Director Joined
Jan 13
Director Left
Apr 14
Director Left
Jan 15
Director Joined
Dec 15
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Nov 19
Director Left
Jan 20
Director Left
May 20
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Sept 23
Director Left
Mar 24
Director Left
Apr 25
Director Joined
Nov 25
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CANNELL, Lucy Jane

Active
Camelot Road, Great YarmouthNR31 7RA
Secretary
Appointed 16 Apr 2018

CASTLE, Marcelle Louise

Active
Camelot Road, Great YarmouthNR31 7RA
Born September 1978
Director
Appointed 01 Sept 2023

PINCHBECK, James Robert

Active
Camelot Road, Great YarmouthNR31 7RA
Born February 1964
Director
Appointed 07 Oct 2008

WALTERS, Antony John

Active
Camelot Road, Great YarmouthNR31 7RA
Born March 1967
Director
Appointed 18 Nov 2021

WILSON, Andrew

Active
Camelot Road, Great YarmouthNR31 7RA
Born May 1969
Director
Appointed 01 Nov 2025

WISEMAN, Laurie Michael

Active
Camelot Road, Great YarmouthNR31 7RA
Born January 1959
Director
Appointed 27 Apr 2017

ALLCOCK, Norman Victor

Resigned
14 Weston Close, Sutton In AshfieldNG17 5HS
Secretary
Appointed 01 Mar 1998
Resigned 01 Feb 2002

CLARKE, Joanna

Resigned
Shipstones Business Centre, NottinghamNG7 7FN
Secretary
Appointed 21 Jul 2005
Resigned 27 Apr 2017

DEARDEN, Richard John

Resigned
2 Sandfield Avenue, NottinghamNG15 9AR
Secretary
Appointed 01 Feb 2002
Resigned 21 Jul 2005

MACKENZIE, Henry Gordon

Resigned
The Warren Village Street, NottinghamNG12 4AE
Secretary
Appointed N/A
Resigned 01 Mar 1998

SHARMA, Suenaina

Resigned
Guildhall Hill, NorwichNR2 1JH
Secretary
Appointed 07 Jun 2017
Resigned 16 Apr 2018

ALEXANDER, John

Resigned
3 Manor Court, LoughboroughLE12 6SJ
Born March 1949
Director
Appointed 07 Jul 2004
Resigned 08 Jan 2008

ALLCOCK, Norman Victor

Resigned
14 Weston Close, Sutton In AshfieldNG17 5HS
Born November 1941
Director
Appointed 01 Jun 1998
Resigned 03 Sept 2004

ANGUS, Lindsay Daphne Ejid

Resigned
18 Ashfield Road, NottinghamNG2 4LS
Born November 1954
Director
Appointed 16 May 1998
Resigned 28 Jan 2002

BALCH, John Percy

Resigned
Rectory Lane, BecclesNR34 7RF
Born July 1948
Director
Appointed 06 Dec 2016
Resigned 05 Apr 2018

BERKELEY, Charles Comyns William

Resigned
Guildhall Hill, NorwichNR2 1JH
Born December 1971
Director
Appointed 06 Dec 2016
Resigned 22 Nov 2017

BORKOWSKI, Andrew Thomas

Resigned
8 Ellesmere Road, NottinghamNG2 7DE
Born June 1962
Director
Appointed 04 Jul 2006
Resigned 11 Jan 2008

BRANDRETH, Stuart Edward

Resigned
5 Sycamore Lane, NottinghamNG14 7GJ
Born May 1946
Director
Appointed N/A
Resigned 31 Mar 1998

CARR, Eunice Victoria

Resigned
7 Sutton Gardens, NottinghamNG11 6JQ
Born December 1960
Director
Appointed 19 Aug 1998
Resigned 04 Dec 2008

CHADBURN, Richard Fowkes

Resigned
19 Hillcrest, SouthwellNG25 0AQ
Born November 1948
Director
Appointed N/A
Resigned 22 Jun 1993

CLARK, Henry Percival Bolton

Resigned
Lynwood Stathern Lane, Melton MowbrayLE14 4DA
Born October 1944
Director
Appointed N/A
Resigned 02 Apr 1998

CLARKE, Joanna

Resigned
Rouen Road, NorwichNR1 1RB
Born December 1961
Director
Appointed 27 Apr 2017
Resigned 31 Dec 2019

CLARKE, Timothy John

Resigned
Pastures Riverside Walk, NottinghamNG13 0AT
Born July 1955
Director
Appointed 04 Jul 2006
Resigned 21 Jul 2008

CONNELLAN, Lorraine Margaret

Resigned
David Lane, NottinghamNG6 0JU
Born May 1973
Director
Appointed 26 Nov 2019
Resigned 30 Apr 2025

CRABTREE, John Brian

Resigned
12 Hilary Close, NottinghamNG8 2SP
Born June 1939
Director
Appointed N/A
Resigned 01 Dec 1995

CROWE, James Henry

Resigned
Uplands, IpswichIP1 3JP
Born August 1944
Director
Appointed N/A
Resigned 31 Dec 1997

CULLEN, Charles Nigel

Resigned
19 Charleston House, NottinghamNG1 4GN
Born September 1944
Director
Appointed 23 Sept 1996
Resigned 23 Jun 2003

DANBY, Richard John

Resigned
66 Church Lane, NottinghamNG11 0AW
Born March 1943
Director
Appointed N/A
Resigned 31 Jul 1993

DAVIES, Helen

Resigned
28 Houldsworth Rise, NottinghamNG5 8HZ
Born September 1960
Director
Appointed 14 Jun 2002
Resigned 14 Jan 2004

DEARDEN, Richard John

Resigned
Shipstones Business Centre, NottinghamNG7 7FN
Born March 1970
Director
Appointed 13 Oct 2004
Resigned 27 Apr 2017

DIXON, Gail Patricia

Resigned
4 Pool Meadow Riverside Pastures, NottinghamNG4 2DF
Born December 1956
Director
Appointed 31 Jan 2003
Resigned 09 Mar 2007

DIXON, Phil

Resigned
14 Morley Lane, DerbyDE7 6EZ
Born February 1952
Director
Appointed 14 Jan 2004
Resigned 10 Dec 2009

DOYLE, Nicholas William

Resigned
Rouen Road, NorwichNR1 1RB
Born August 1966
Director
Appointed 06 Dec 2016
Resigned 21 May 2020

EVENDEN, Jill Marie

Resigned
76 Leicester Road, LeicesterLE12 8BB
Born November 1963
Director
Appointed 23 Jun 2003
Resigned 04 Jul 2006

FAULKNER, Terence Michael

Resigned
163 Musters Road, NottinghamNG2 7AF
Born February 1937
Director
Appointed N/A
Resigned 01 Sept 1996

Persons with significant control

1

0 Active
1 Ceased
Guildhall Hill, NorwichNR2 1JH

Nature of Control

Voting rights 75 to 100 percent
Notified 21 Apr 2017
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Resolution
15 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Second Filing Of Director Termination With Name
31 May 2018
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
31 May 2018
RP04TM01RP04TM01
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Resolution
9 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2016
AR01AR01
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Legacy
12 December 2012
MG01MG01
Legacy
4 December 2012
MG01MG01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Legacy
13 November 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Certificate Change Of Name Company
18 April 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Memorandum Articles
16 February 2010
MEM/ARTSMEM/ARTS
Resolution
16 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Resolution
6 February 2009
RESOLUTIONSResolutions
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
20 July 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
287Change of Registered Office
Legacy
13 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
225Change of Accounting Reference Date
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
25 September 1996
288288
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1996
AAAnnual Accounts
Legacy
25 February 1996
288288
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
15 October 1993
288288
Legacy
19 August 1993
288288
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
21 June 1992
287Change of Registered Office
Legacy
29 July 1991
288288
Legacy
29 July 1991
363aAnnual Return
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
10 July 1990
288288
Legacy
10 July 1990
288288
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
26 July 1989
363363
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
19 December 1988
288288
Legacy
22 August 1988
288288
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Legacy
16 November 1987
288288
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Legacy
23 July 1986
288288
Incorporation Company
17 November 1982
NEWINCIncorporation