Background WavePink WaveYellow Wave

HORSE AND BAMBOO THEATRE LTD (01731859)

HORSE AND BAMBOO THEATRE LTD (01731859) is an active UK company. incorporated on 14 June 1983. with registered office in Rossendale. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. HORSE AND BAMBOO THEATRE LTD has been registered for 42 years. Current directors include BISHOP, Oliver James, CALLAGHAN, Amy, FOULDS, Victoria Claire and 4 others.

Company Number
01731859
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 1983
Age
42 years
Address
Horse + Bamboo 679 Bacup Road, Rossendale, BB4 7HB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BISHOP, Oliver James, CALLAGHAN, Amy, FOULDS, Victoria Claire, LATHAM, Peter James, MARGERESON, Elizabeth, MCDONALD, Alexandra Jane, Dr, OLDFIELD, Joseph
SIC Codes
90010, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSE AND BAMBOO THEATRE LTD

HORSE AND BAMBOO THEATRE LTD is an active company incorporated on 14 June 1983 with the registered office located in Rossendale. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. HORSE AND BAMBOO THEATRE LTD was registered 42 years ago.(SIC: 90010, 90040)

Status

active

Active since 42 years ago

Company No

01731859

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 14 June 1983

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 7 January 2026 (3 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

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

"LITTLE WORLD" LIMITED
From: 14 June 1983To: 18 February 2025
Contact
Address

Horse + Bamboo 679 Bacup Road Waterfoot Rossendale, BB4 7HB,

Previous Addresses

Horse & Bamboo Centre 679 Bacup Road Rossendale Lancashire BB4 7HB
From: 14 June 1983To: 15 August 2022
Timeline

64 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jun 83
Director Left
May 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Sept 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Aug 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CAMILLERI, Jennifer

Active
Horse & Bamboo Centre, RossendaleBB4 7HB
Secretary
Appointed 20 Dec 2021

MOOK, Hannah Olivia

Active
679 Bacup Road, RossendaleBB4 7HB
Secretary
Appointed 05 Feb 2024

BISHOP, Oliver James

Active
679 Bacup Road, RossendaleBB4 7HB
Born March 1987
Director
Appointed 01 Apr 2025

CALLAGHAN, Amy

Active
679 Bacup Road, RossendaleBB4 7HB
Born May 1995
Director
Appointed 01 Apr 2025

FOULDS, Victoria Claire

Active
679 Bacup Road, RossendaleBB4 7HB
Born October 1974
Director
Appointed 15 May 2023

LATHAM, Peter James

Active
679 Bacup Road, RossendaleBB4 7HB
Born January 1978
Director
Appointed 25 Nov 2020

MARGERESON, Elizabeth

Active
679 Bacup Road, RossendaleBB4 7HB
Born January 1992
Director
Appointed 01 Apr 2025

MCDONALD, Alexandra Jane, Dr

Active
679 Bacup Road, RossendaleBB4 7HB
Born June 1965
Director
Appointed 25 Nov 2020

OLDFIELD, Joseph

Active
679 Bacup Road, RossendaleBB4 7HB
Born October 1997
Director
Appointed 09 Feb 2024

BEAGAN, Romy Teresa Bernadette

Resigned
Bacup Road, RossendaleBB4 7HB
Secretary
Appointed 10 Mar 2015
Resigned 20 Sept 2016

BELFIELD, John

Resigned
679 Bacup Road, RossendaleBB4 7HB
Secretary
Appointed 14 Jun 2012
Resigned 09 Mar 2015

BROOKES, Ian John

Resigned
Stamford House 39 Hurst Lane, RossendaleBB4 7RE
Secretary
Appointed 14 Jul 2005
Resigned 22 Jan 2007

COATES, John Andrew

Resigned
46 York Street, RossendaleBB4 8NL
Secretary
Appointed 08 Sept 1999
Resigned 28 Feb 2000

COOKE, Peter Robert

Resigned
22 Church Street, PrestonPR3 3XP
Secretary
Appointed 14 Nov 1994
Resigned 21 Oct 1996

GROGAN, Aileen

Resigned
4 Heath Hill Drive, BacupOL13 0SG
Secretary
Appointed 22 Apr 2004
Resigned 14 Jul 2005

JACKSON, Helen Moira

Resigned
New Line, BacupOL13 9RN
Secretary
Appointed 12 Jul 2007
Resigned 13 Jun 2012

MARTIN, Sally Victoria

Resigned
Stoneshey Gate Cottage, Hebden BridgeHX7 7HD
Secretary
Appointed 21 Oct 1996
Resigned 27 Nov 1997

MARTIN, Sally Victoria

Resigned
Stoneshey Gate Cottage, Hebden BridgeHX7 7HD
Secretary
Appointed 12 Mar 1993
Resigned 01 Oct 1993

MCRAE, Iain Gordon

Resigned
6 Hawthorn Close, ClitheroeBB7 9RD
Secretary
Appointed 08 Feb 2007
Resigned 12 Jul 2007

MORETON, John Stephen

Resigned
Sherfin Middle Farm Cottage, HaslingdenBB5 2DX
Secretary
Appointed 06 May 1994
Resigned 26 Aug 1994

MORETON, John Stephen

Resigned
4 Schofield Street, RossendaleBB4 9AH
Secretary
Appointed N/A
Resigned 12 Mar 1993

RAWLINSON, Andrew

Resigned
Park View Cottage, RossendaleOL13 9TZ
Secretary
Appointed 01 Aug 2002
Resigned 31 Mar 2004

RUDING, Simon Philip

Resigned
12 Woodbank, RossendaleBB4 4NA
Secretary
Appointed 27 Nov 1997
Resigned 08 Sept 1999

WALKER, Heather Jean

Resigned
Horse & Bamboo Centre, RossendaleBB4 7HB
Secretary
Appointed 20 Sept 2016
Resigned 20 Dec 2021

WOOD, Michael

Resigned
31 Dunmow Road, Bishops StortfordCM23 5HE
Secretary
Appointed 17 Apr 2000
Resigned 29 Nov 2000

AGNEW, David Robert

Resigned
Horse & Bamboo Centre, RossendaleBB4 7HB
Born August 1974
Director
Appointed 27 Sept 2012
Resigned 26 Feb 2020

ALLEN, Deyrick Ronald

Resigned
679 Bacup Road, RossendaleBB4 7HB
Born November 1969
Director
Appointed 15 May 2023
Resigned 10 Feb 2025

ANDREW, Moffat

Resigned
27 Caspian Close, FarehamPO15 7BF
Born September 1961
Director
Appointed 13 Oct 1993
Resigned 10 Jul 1996

ASHTON, Vanessa Corinne

Resigned
54 Woodlands Road, LiverpoolL17 0AP
Born May 1956
Director
Appointed N/A
Resigned 15 Mar 1994

BALL, Jonathan Michael

Resigned
679 Bacup Road, RossendaleBB4 7HB
Born June 1957
Director
Appointed 15 May 2023
Resigned 10 Feb 2025

BENNETT, Adam Charles

Resigned
33 St Mary's Road, PrestonPR5 6TD
Born December 1964
Director
Appointed 07 Dec 2006
Resigned 10 May 2010

BERG, Glenda Catherine

Resigned
Horse & Bamboo Centre, RossendaleBB4 7HB
Born November 1956
Director
Appointed 21 Mar 2018
Resigned 20 Oct 2021

BOE, Anthony Gordon

Resigned
116 Moorland Road, StockportSK2 7DP
Born December 1966
Director
Appointed 14 Oct 2004
Resigned 07 Dec 2006

BRINDLE, Patricia

Resigned
104 Burnley Road, BacupOL13 8DB
Born May 1954
Director
Appointed 24 Jan 2002
Resigned 25 Jan 2017

BROOKES, Ian John

Resigned
Stamford House 39 Hurst Lane, RossendaleBB4 7RE
Born September 1962
Director
Appointed 14 Oct 2004
Resigned 22 Jan 2007
Fundings
Financials
Latest Activities

Filing History

254

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Resolution
19 June 2025
RESOLUTIONSResolutions
Memorandum Articles
8 April 2025
MAMA
Certificate Change Of Name Company
18 February 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 August 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
10 July 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Memorandum Articles
29 October 2013
MEM/ARTSMEM/ARTS
Resolution
29 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Resolution
25 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
15 July 2009
288cChange of Particulars
Legacy
15 July 2009
288bResignation of Director or Secretary
Memorandum Articles
11 June 2009
MEM/ARTSMEM/ARTS
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
22 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 December 2006
AAAnnual Accounts
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288cChange of Particulars
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 November 2004
AAAnnual Accounts
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
21 November 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
19 February 2003
AAAnnual Accounts
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
21 November 2001
AAAnnual Accounts
Accounts With Made Up Date
17 April 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 February 2000
AAAnnual Accounts
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 December 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 December 1997
AAAnnual Accounts
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 November 1996
AAAnnual Accounts
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 December 1995
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
30 November 1994
288288
Accounts With Made Up Date
14 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 February 1994
288288
Legacy
13 January 1994
287Change of Registered Office
Legacy
14 December 1993
288288
Accounts With Made Up Date
15 November 1993
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Auditors Resignation Company
8 January 1993
AUDAUD
Accounts With Made Up Date
27 November 1992
AAAnnual Accounts
Legacy
14 October 1992
363b363b
Legacy
14 October 1992
363(287)363(287)
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Accounts With Made Up Date
7 November 1991
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Accounts With Made Up Date
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Legacy
1 June 1990
288288
Accounts With Made Up Date
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
288288
Legacy
17 October 1989
363363
Legacy
2 December 1988
288288
Accounts With Made Up Date
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
26 April 1988
288288
Accounts With Made Up Date
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363
Legacy
12 August 1986
288288
Incorporation Company
14 June 1983
NEWINCIncorporation