Background WavePink WaveYellow Wave

NEWARK & NOTTINGHAMSHIRE AGRICULTURAL SOCIETY (01716766)

NEWARK & NOTTINGHAMSHIRE AGRICULTURAL SOCIETY (01716766) is an active UK company. incorporated on 20 April 1983. with registered office in Nottinghamshire. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NEWARK & NOTTINGHAMSHIRE AGRICULTURAL SOCIETY has been registered for 42 years. Current directors include ALLEN, Arthur Desmond, APPLEWHITE, Clive Ian, ASPBURY, Antony Peter and 28 others.

Company Number
01716766
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 1983
Age
42 years
Address
The Showground, Nottinghamshire, NG24 2NY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALLEN, Arthur Desmond, APPLEWHITE, Clive Ian, ASPBURY, Antony Peter, BROWN, Clarice Mary, CLARKE, Jonathan Neil, DAVIES, Julia Helen, FARR, Timothy Hordern, GASCOINE, Ann Rachel, HALL, Charles Robin, HALLAM, Susan Ruth, HARBOTTLE, David Angus, HARDSTAFF, Angela Mary, JACKSON, Roger James, KNOWLES, Benjamin Edwin Harrison, LAMBERT, David Michael, LAMBERT, Elizabeth Ann, LEGGOTT, Clare Ann, MERRYWEATHER, Roger, NALL, Helen Fiona, Lady, PICK, David, PYKETT, Roger Edward, RHODES, David John, RICHMOND, Timothy Stewart, SAINT, Jennifer Ann, Professor, SHELDON, Ian Maurice, SHELDON, Richard Alvey, SHELDON, Robert Hugh, STRAWSON, Charles Anthony, THOMAS, Catherine, WHITE, Charles Edward, WHITE, Patrick William
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWARK & NOTTINGHAMSHIRE AGRICULTURAL SOCIETY

NEWARK & NOTTINGHAMSHIRE AGRICULTURAL SOCIETY is an active company incorporated on 20 April 1983 with the registered office located in Nottinghamshire. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NEWARK & NOTTINGHAMSHIRE AGRICULTURAL SOCIETY was registered 42 years ago.(SIC: 94990)

Status

active

Active since 42 years ago

Company No

01716766

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 20 April 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

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

The Showground Winthorpe Newark Nottinghamshire, NG24 2NY,

Timeline

76 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Apr 83
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Apr 15
Loan Secured
Dec 15
Director Left
Dec 15
Director Left
May 16
Director Left
May 16
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
Nov 18
Director Left
Dec 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Mar 21
New Owner
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Dec 23
New Owner
Jan 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Nov 25
Director Left
Dec 25
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
60
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

32 Active
3 Resigned

ECCLESTON, Simon John

Active
The Showground, NottinghamshireNG24 2NY
Secretary
Appointed 21 Nov 2019

ALLEN, Arthur Desmond

Active
14 Drove Lane, NewarkNE24 2RA
Born September 1954
Director
Appointed 01 Jan 2009

APPLEWHITE, Clive Ian

Active
Danethorpe Hill Farm, NewarkNG24 2PB
Born August 1949
Director
Appointed N/A

ASPBURY, Antony Peter

Active
Mill Gate, NewarkNG24 4TR
Born May 1952
Director
Appointed 05 Dec 2013

BROWN, Clarice Mary

Active
The Showground, NottinghamshireNG24 2NY
Born August 1947
Director
Appointed 28 Jan 2020

CLARKE, Jonathan Neil

Active
The Showground, NottinghamshireNG24 2NY
Born September 1954
Director
Appointed 02 Dec 2013

DAVIES, Julia Helen

Active
The Showground, NottinghamshireNG24 2NY
Born June 1961
Director
Appointed 28 Jan 2020

FARR, Timothy Hordern

Active
The Showground, NottinghamshireNG24 2NY
Born September 1957
Director
Appointed 22 Jan 2019

GASCOINE, Ann Rachel

Active
Normanton Prebend, SouthwellNG25 0HQ
Born December 1939
Director
Appointed 15 Dec 1997

HALL, Charles Robin

Active
Beacon Hill Road, NewarkNG24 1NU
Born May 1936
Director
Appointed N/A

HALLAM, Susan Ruth

Active
The Showground, NottinghamshireNG24 2NY
Born April 1965
Director
Appointed 24 Jan 2018

HARBOTTLE, David Angus

Active
The Showground, NottinghamshireNG24 2NY
Born June 1961
Director
Appointed 24 Jan 2023

HARDSTAFF, Angela Mary

Active
The Old Mill, LinbyNE15 8AE
Born March 1949
Director
Appointed 11 Dec 2003

JACKSON, Roger James

Active
Holme Farm, NottinghamNG14 7JA
Born February 1956
Director
Appointed 11 Dec 2000

KNOWLES, Benjamin Edwin Harrison

Active
The Showground, NottinghamshireNG24 2NY
Born July 1995
Director
Appointed 01 Dec 2017

LAMBERT, David Michael

Active
Highland Farm Main Street, NewarkNG23 6LJ
Born April 1944
Director
Appointed 01 Jan 2009

LAMBERT, Elizabeth Ann

Active
The Showground, NottinghamshireNG24 2NY
Born July 1949
Director
Appointed 02 Dec 2013

LEGGOTT, Clare Ann

Active
The Showground, NottinghamshireNG24 2NY
Born September 1966
Director
Appointed 30 Jan 2024

MERRYWEATHER, Roger

Active
Brinkley, SouthwellNG25 0TP
Born January 1939
Director
Appointed 09 Dec 2014

NALL, Helen Fiona, Lady

Active
The Showground, NottinghamshireNG24 2NY
Born July 1963
Director
Appointed 10 Dec 2012

PICK, David

Active
The Showground, NottinghamshireNG24 2NY
Born February 1958
Director
Appointed 05 Dec 2016

PYKETT, Roger Edward

Active
Elston, NewarkNG23 5PP
Born May 1952
Director
Appointed 13 Dec 1999

RHODES, David John

Active
2 Manor Road, NottinghamNG13 0DU
Born May 1951
Director
Appointed 06 Dec 2010

RICHMOND, Timothy Stewart

Active
The Showground, NottinghamshireNG24 2NY
Born November 1947
Director
Appointed 27 Jan 2026

SAINT, Jennifer Ann, Professor

Active
Nursery Road, NottinghamNG12 2HH
Born June 1946
Director
Appointed 06 Dec 2010

SHELDON, Ian Maurice

Active
The Showground, NottinghamshireNG24 2NY
Born August 1971
Director
Appointed 30 Jan 2024

SHELDON, Richard Alvey

Active
Town Street, RetfordDN22 0EN
Born April 1949
Director
Appointed 06 Dec 1991

SHELDON, Robert Hugh

Active
Home Farm, LincolnLN6 9BH
Born April 1943
Director
Appointed 06 Dec 1991

STRAWSON, Charles Anthony

Active
The Showground, NottinghamshireNG24 2NY
Born January 1939
Director
Appointed 10 Dec 2012

THOMAS, Catherine

Active
The Showground, NottinghamshireNG24 2NY
Born September 1962
Director
Appointed 10 Dec 2012

WHITE, Charles Edward

Active
Brills Farm, LincolnLN6 9JN
Born July 1970
Director
Appointed 05 Dec 2003

WHITE, Patrick William

Active
The Showground, NottinghamshireNG24 2NY
Born August 1943
Director
Appointed 30 Jan 2024

ARMITAGE, John Neville

Resigned
Gautby House, NewarkNG23 7JA
Secretary
Appointed N/A
Resigned 30 Sept 1996

JOHNSTON, Adrian Michael Alexander

Resigned
Manor House Back Street, NewarkNG23 7AF
Secretary
Appointed 01 Oct 1996
Resigned 21 Nov 2019

LEWIS, Gillian Mary

Resigned
7 Manor Road, NewarkNG23 7PL
Secretary
Appointed 21 Nov 1994
Resigned 22 Nov 1995

Persons with significant control

18

10 Active
8 Ceased

Mrs Ann Rachel Gascoine

Active
The Showground, NottinghamshireNG24 2NY
Born December 1939

Nature of Control

Significant influence or control
Notified 10 Dec 2025

Lady Helen Fiona Nall

Active
The Showground, NottinghamshireNG24 2NY
Born July 1963

Nature of Control

Significant influence or control
Notified 12 Dec 2023

Mr Charles Clifford Seager Lawrence

Ceased
The Showground, NottinghamshireNG24 2NY
Born February 1939

Nature of Control

Significant influence or control
Notified 14 Dec 2021
Ceased 25 Apr 2025

Mr Timothy Hordern Farr

Active
The Showground, NottinghamshireNG24 2NY
Born September 1957

Nature of Control

Significant influence or control
Notified 28 Jan 2020

Mr David Pick

Ceased
The Showground, NottinghamshireNG24 2NY
Born February 1958

Nature of Control

Significant influence or control
Notified 22 Jan 2019
Ceased 30 Apr 2025

Mr Arthur Desmond Allen

Active
Drove Lane, NewarkNG24 2RA
Born September 1954

Nature of Control

Significant influence or control
Notified 04 Dec 2017

Mr Anthony Aspbury

Active
The Showground, NottinghamshireNG24 2NY
Born May 1952

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr William Ford Whysall

Ceased
The Showground, NottinghamshireNG24 2NY
Born August 1946

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Jan 2021

Mr Adrian Michael Alexander Johnston

Ceased
The Showground, NottinghamshireNG24 2NY
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2019

Mr Charles Clifford Seager Lawrence

Ceased
The Showground, NottinghamshireNG24 2NY
Born February 1939

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Jan 2019

Mr John Paul Brydon

Ceased
The Showground, NottinghamshireNG24 2NY
Born November 1945

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Dec 2017

Lady Helen Fiona Nall

Ceased
The Showground, NottinghamshireNG24 2NY
Born July 1963

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mrs Angela Mary Hardstaff

Ceased
The Showground, NottinghamshireNG24 2NY
Born March 1949

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mr Clive Ian Applewhite

Active
The Showground, NottinghamshireNG24 2NY
Born August 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Roger James Jackson

Active
The Showground, NottinghamshireNG24 2NY
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert Hugh Sheldon

Active
The Showground, NottinghamshireNG24 2NY
Born April 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Alvey Sheldon

Active
The Showground, NottinghamshireNG24 2NY
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon John Eccleston

Active
The Showground, NottinghamshireNG24 2NY
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

266

Accounts With Accounts Type Group
23 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
2 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Accounts With Accounts Type Group
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Termination Director Company With Name Termination Date
2 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Termination Director Company With Name Termination Date
12 December 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Group
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
12 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 February 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
4 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 March 2007
AAAnnual Accounts
Legacy
2 January 2007
288cChange of Particulars
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288cChange of Particulars
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 May 2005
AAAnnual Accounts
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288cChange of Particulars
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
23 March 2004
AAAnnual Accounts
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 December 2003
363sAnnual Return (shuttle)
Legacy
27 November 2003
288cChange of Particulars
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 May 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288cChange of Particulars
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 December 1999
AAAnnual Accounts
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
13 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 February 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 April 1998
AAAnnual Accounts
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 April 1997
AAAnnual Accounts
Auditors Resignation Company
10 April 1997
AUDAUD
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 January 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1994
AAAnnual Accounts
Legacy
20 December 1993
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
363sAnnual Return (shuttle)
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363aAnnual Return
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
11 February 1988
363363
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
27 July 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts
Incorporation Company
20 April 1983
NEWINCIncorporation