Background WavePink WaveYellow Wave

SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED (01687863)

SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED (01687863) is an active UK company. incorporated on 20 December 1982. with registered office in Newport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED has been registered for 43 years. Current directors include BULLEY, Lucy, CULLEN, John Dean, LLOYD-DAVIES, Henry James and 5 others.

Company Number
01687863
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 1982
Age
43 years
Address
Orion Suite, Newport, NP20 2AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BULLEY, Lucy, CULLEN, John Dean, LLOYD-DAVIES, Henry James, MAHER, Elizabeth Ann, SELLEK, Rachelle Louise, WADDINGHAM-REYNOLDS, Emma Francis, WILLIAMS, John Gareth, WITHEY, Fiona Natalie Hallett, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED

SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED is an active company incorporated on 20 December 1982 with the registered office located in Newport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

01687863

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 20 December 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

NEWPORT AND GWENT CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED
From: 12 May 2003To: 29 September 2017
NEWPORT AND GWENT ENTERPRISE
From: 1 March 1991To: 12 May 2003
NEWPORT ENTERPRISE AGENCY(THE)
From: 20 December 1982To: 1 March 1991
Contact
Address

Orion Suite Enterprise Way Newport, NP20 2AQ,

Previous Addresses

C/O Andrew Morgan Finance De Orion Suite Enterprise Way Newport Gwent NP20 2AQ
From: 27 January 2011To: 12 June 2015
Enterprise Way Newport Gwent NP20 2AQ
From: 20 December 1982To: 27 January 2011
Timeline

63 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
May 13
Director Joined
May 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Jun 14
Loan Secured
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Mar 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Apr 19
Director Left
Jul 19
Loan Cleared
Aug 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Apr 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BULLEY, Lucy

Active
Enterprise Way, NewportNP20 2AQ
Born April 1989
Director
Appointed 16 Dec 2025

CULLEN, John Dean

Active
Enterprise Way, NewportNP20 2AQ
Born August 1968
Director
Appointed 16 Dec 2025

LLOYD-DAVIES, Henry James

Active
Enterprise Way, NewportNP20 2AQ
Born January 1981
Director
Appointed 06 Feb 2018

MAHER, Elizabeth Ann

Active
Enterprise Way, NewportNP20 2AQ
Born August 1963
Director
Appointed 24 Jan 2017

SELLEK, Rachelle Louise

Active
Enterprise Way, NewportNP20 2AQ
Born November 1969
Director
Appointed 05 Apr 2019

WADDINGHAM-REYNOLDS, Emma Francis

Active
Enterprise Way, NewportNP20 2AQ
Born May 1982
Director
Appointed 16 Dec 2025

WILLIAMS, John Gareth

Active
Enterprise Way, NewportNP20 2AQ
Born August 1975
Director
Appointed 16 Dec 2025

WITHEY, Fiona Natalie Hallett, Dr

Active
Enterprise Way, NewportNP20 2AQ
Born April 1970
Director
Appointed 16 Dec 2025

MERRELLS, John Ernest Charles

Resigned
Penry House Goldcroft Common, NewportNP18 1NG
Secretary
Appointed N/A
Resigned 12 Jul 2000

WILLIAMS, Paul Henry

Resigned
Old Rectory, UskNP15 1DU
Secretary
Appointed 12 Jul 2000
Resigned 12 Jul 2016

ANTHONY, Stephen Graham

Resigned
3 Bedwellty Pits, TredegarNP22 4BW
Born April 1975
Director
Appointed 26 Nov 2005
Resigned 21 Jul 2009

BEIRNE, Kellie Louise

Resigned
Orion Suite, NewportNP20 2AQ
Born March 1976
Director
Appointed 02 Apr 2012
Resigned 08 May 2013

BENNETT, Janice Ann Jean

Resigned
Enterprise Way, NewportNP20 2AQ
Born February 1952
Director
Appointed 08 May 2013
Resigned 11 Aug 2015

BOOTH, Richard James

Resigned
62 Wentwood View, CaldicotNP6 4QH
Born July 1943
Director
Appointed N/A
Resigned 15 Mar 1994

BRASSEY, David John

Resigned
18 Holland Close, NewportNP10 0AU
Born June 1952
Director
Appointed 20 Jul 2008
Resigned 06 Aug 2010

BRIERLEY, Bob

Resigned
1 Wookey Close, BristolBS48 4YE
Born January 1945
Director
Appointed 16 Jul 2003
Resigned 20 Jul 2006

BUTTERWORTH, Paul Clive

Resigned
Enterprise Way, NewportNP20 2AQ
Born October 1971
Director
Appointed 27 Apr 2023
Resigned 23 Aug 2024

CARTER, Kim Anne

Resigned
Enterprise Way, NewportNP20 2AQ
Born October 1969
Director
Appointed 23 May 2017
Resigned 07 Sept 2017

CLARK, Paul

Resigned
Windsor Place, CardiffCF10 3BY
Born February 1966
Director
Appointed 04 Jul 2022
Resigned 10 Oct 2024

CLARKE, Jason

Resigned
Enterprise Way, NewportNP20 2AQ
Born August 1969
Director
Appointed 03 Aug 2010
Resigned 16 Jul 2019

CORBETT, Donald

Resigned
Windycroft Caerleon Road, CwmbranNP44 8TZ
Born August 1950
Director
Appointed N/A
Resigned 08 Feb 1994

CORNELIOUS, Margaret

Resigned
Caerphilly Close, NewportP10 8RFN
Born June 1954
Director
Appointed 20 Jul 2008
Resigned 27 Jul 2010

COUPER, Callum

Resigned
Enterprise Way, NewportNP20 2AQ
Born August 1959
Director
Appointed 01 Mar 2017
Resigned 24 Oct 2023

CRITCHLEY, Kenneth John

Resigned
38 Traston Road, NewportNP19 4RQ
Born January 1944
Director
Appointed 20 Jul 2004
Resigned 20 Jul 2006

CRITCHLEY, Kenneth John

Resigned
38 Traston Road, NewportNP19 4RQ
Born January 1944
Director
Appointed 21 May 1996
Resigned 15 Jul 1999

DAVIES, Michael Idris

Resigned
Kilgwrrwg House, ChepstowNP16 6PN
Born April 1946
Director
Appointed 17 Jul 2007
Resigned 20 Jul 2012

DAVIES, Sheila Ann

Resigned
Enterprise Way, NewportNP20 2AQ
Born July 1958
Director
Appointed 10 Jun 2011
Resigned 11 Aug 2015

DAY, Cyril Clive Eynon, Dr

Resigned
48 Oakfield Road, NewportNP9 4LX
Born August 1933
Director
Appointed N/A
Resigned 15 Mar 1994

EDGE, Geoffrey

Resigned
13 Compton Close, NewportNP10 0BY
Born May 1949
Director
Appointed 16 Jul 2003
Resigned 25 Apr 2007

EMERY, James Stuart

Resigned
Boverton Road, Llantwit MajorCF61 1YA
Born August 1969
Director
Appointed 03 Aug 2010
Resigned 25 Nov 2016

EVANS, Elis Morris

Resigned
2 Alfred's Terrace, CardiffCF4 7RJ
Born August 1938
Director
Appointed 12 Jan 1993
Resigned 12 Dec 1997

FERNANDES, Alan Joseph

Resigned
42 Saint Lawrence Park, ChepstowNP16 6DP
Born October 1956
Director
Appointed 28 Jan 2003
Resigned 20 Jul 2006

GILBERT, David

Resigned
35 Ferrara Square, SwanseaSA1 1UZ
Born May 1950
Director
Appointed 01 Sept 2009
Resigned 18 Jul 2018

GINLEY, David

Resigned
The Bewery, CaldicotNP6 3RA
Born May 1953
Director
Appointed 19 Jul 2006
Resigned 18 Oct 2011

GINLEY, David Peter

Resigned
14 Newton Manor, ChepstowNP16 6UA
Born March 1962
Director
Appointed 09 Nov 1999
Resigned 28 Aug 2002
Fundings
Financials
Latest Activities

Filing History

286

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Resolution
29 September 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
29 September 2017
NM06NM06
Change Of Name Notice
29 September 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 December 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Small
9 December 2014
AAAnnual Accounts
Resolution
13 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Move Registers To Sail Company
27 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
27 January 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Legacy
21 August 2010
MG01MG01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Resolution
21 June 2010
RESOLUTIONSResolutions
Legacy
25 May 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Resolution
24 May 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
2 May 2000
AAMDAAMD
Accounts Amended With Accounts Type Full
4 February 2000
AAMDAAMD
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
10 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
20 September 1996
288288
Legacy
18 September 1996
288288
Legacy
2 July 1996
288288
Legacy
18 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
4 June 1996
288288
Legacy
24 April 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
21 November 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
7 December 1994
288288
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Legacy
29 March 1994
288288
Legacy
22 March 1994
288288
Legacy
17 January 1994
363sAnnual Return (shuttle)
Resolution
23 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
3 September 1993
288288
Legacy
1 September 1993
288288
Legacy
20 April 1993
288288
Legacy
14 January 1993
363b363b
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
15 December 1992
288288
Legacy
9 October 1992
288288
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
24 August 1992
288288
Legacy
24 July 1992
288288
Legacy
22 May 1992
288288
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
27 March 1991
288288
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1991
288288
Legacy
15 October 1990
288288
Legacy
11 October 1990
288288
Legacy
8 August 1990
288288
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
21 March 1990
288288
Legacy
16 March 1990
288288
Legacy
13 March 1990
288288
Legacy
1 December 1989
288288
Legacy
29 November 1989
288288
Legacy
6 November 1989
288288
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
5 July 1988
288288
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
6 October 1987
288288
Legacy
17 July 1987
288288
Legacy
17 June 1987
288288
Legacy
17 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
30 May 1986
288288