Background WavePink WaveYellow Wave

WORCESTER NORTON SPORTS CLUB LIMITED (01733779)

WORCESTER NORTON SPORTS CLUB LIMITED (01733779) is an active UK company. incorporated on 22 June 1983. with registered office in Worcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WORCESTER NORTON SPORTS CLUB LIMITED has been registered for 42 years. Current directors include BROOKS, Michael Howard, ESSENHIGH, Paul, GAMLIN, Clive George and 3 others.

Company Number
01733779
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 1983
Age
42 years
Address
Norton Barracks Brockhill Lane, Worcester, WR5 2PP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BROOKS, Michael Howard, ESSENHIGH, Paul, GAMLIN, Clive George, GOODMAN, Robert Owen, MUSTARD, Alasdair James, WILLIAMSON, Paul Anthony
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORCESTER NORTON SPORTS CLUB LIMITED

WORCESTER NORTON SPORTS CLUB LIMITED is an active company incorporated on 22 June 1983 with the registered office located in Worcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WORCESTER NORTON SPORTS CLUB LIMITED was registered 42 years ago.(SIC: 93110)

Status

active

Active since 42 years ago

Company No

01733779

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 22 June 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Norton Barracks Brockhill Lane Norton Worcester, WR5 2PP,

Previous Addresses

Worcester Sports Club Brockhill Lane Norton Barracks Norton Worcester WR5 2PP United Kingdom
From: 13 September 2023To: 20 September 2023
Brockhill Lane Norton Barracks Norton Worcester WR5 2PP
From: 22 June 1983To: 13 September 2023
Timeline

63 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Jun 83
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Feb 13
Director Left
Nov 14
Loan Cleared
Aug 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Mar 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Apr 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Left
May 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Sept 24
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BROOKS, Michael Howard

Active
Brockhill Lane, WorcesterWR5 2PP
Born December 1959
Director
Appointed 18 Jun 2022

ESSENHIGH, Paul

Active
Brockhill Lane, WorcesterWR5 2PP
Born October 1964
Director
Appointed 01 Jan 2021

GAMLIN, Clive George

Active
Brockhill Lane, WorcesterWR5 2PP
Born June 1967
Director
Appointed 30 Mar 2022

GOODMAN, Robert Owen

Active
Brockhill Lane, WorcesterWR5 2PP
Born March 1973
Director
Appointed 02 Dec 2018

MUSTARD, Alasdair James

Active
Brockhill Lane, WorcesterWR5 2PP
Born July 1994
Director
Appointed 31 Oct 2023

WILLIAMSON, Paul Anthony

Active
Brockhill Lane, WorcesterWR5 2PP
Born May 1969
Director
Appointed 30 Sept 2024

ANDERTON, Rupert Nicholas

Resigned
10 Sandpiper Close, WorcesterWR5 3SF
Secretary
Appointed 15 Dec 1992
Resigned 19 Nov 1993

BIRD, Karen Mary

Resigned
Evesham Road, RedditchB97 5LJ
Secretary
Appointed 20 Dec 2020
Resigned 01 Jun 2022

BOUGH, John Richard

Resigned
Brockhill Lane, WorcesterWR5 2PP
Secretary
Appointed 06 Jun 2012
Resigned 28 Feb 2013

BOUGH, John Richard

Resigned
Brockhill Lane, WorcesterWR5 2PP
Secretary
Appointed 11 Aug 2010
Resigned 03 May 2011

BOUGH, John Richard

Resigned
62 Kilbury Drive, WorcesterWR5 2NG
Secretary
Appointed 08 Sept 1998
Resigned 27 Apr 2008

BREAKWELL, Peter

Resigned
5 Springfield Close, WorcesterWR5 3BQ
Secretary
Appointed 18 Nov 1997
Resigned 30 Jun 1998

CARTER, Raymond Ernest

Resigned
79 Droitwich Road, WorcesterWR3 7JB
Secretary
Appointed 19 Nov 1993
Resigned 18 Nov 1997

HUGHES, Lawrence Reginald

Resigned
11 Dinchall Road, WorcesterWR5 2ND
Secretary
Appointed N/A
Resigned 15 Dec 1992

ADAM, Nicola Louise Mary

Resigned
14 Saltwood Avenue, WorcesterWR4 0JP
Born November 1962
Director
Appointed 11 Aug 1992
Resigned 15 Dec 1992

ADDIS, Paul Anthony

Resigned
Woodbridge Close, WorcesterWR5 3BJ
Born October 1950
Director
Appointed 19 Apr 2009
Resigned 15 Oct 2010

BARRINGTON ROBERTS, William Harry

Resigned
1 Brookmill Close, MalvernWR13 6HY
Born March 1938
Director
Appointed N/A
Resigned 08 Mar 2002

BARSON, Roy Allan

Resigned
Brockhill Lane, WorcesterWR5 2PP
Born April 1938
Director
Appointed 18 Apr 2011
Resigned 29 Jul 2012

BILL, Roger Clifford

Resigned
Brockhill Lane, WorcesterWR5 2PP
Born February 1950
Director
Appointed 08 Sept 2012
Resigned 28 Jun 2016

BILL, Roger Clifford

Resigned
23 St Josephs Close, DroitwichWR9 0RY
Born February 1950
Director
Appointed 08 Oct 2002
Resigned 20 May 2007

BIRD, Karen Mary

Resigned
Evesham Road, RedditchB97 5LJ
Born July 1963
Director
Appointed 01 Sept 2021
Resigned 01 Jun 2022

BIRD, Karen Mary

Resigned
Evesham Road, RedditchB97 5LJ
Born July 1963
Director
Appointed 01 Nov 2020
Resigned 01 Sept 2021

BIRD, Karen Mary

Resigned
Brockhill Lane, WorcesterWR5 2PP
Born July 1963
Director
Appointed 26 Jun 2016
Resigned 15 Jul 2017

BIRD, Karen Mary

Resigned
Evesham Road, RedditchB97 5LJ
Born July 1963
Director
Appointed 19 Apr 2009
Resigned 08 Jan 2011

BLUNDELL, William George

Resigned
58 Skelcher Road, SolihullB90 2EZ
Born December 1933
Director
Appointed 14 Jul 1992
Resigned 10 Dec 1996

BOND, Ann

Resigned
Bakers Cottage, WorcesterWR8 0PG
Born January 1965
Director
Appointed N/A
Resigned 08 Dec 1991

BOUGH, John Richard

Resigned
62 Kilbury Drive, WorcesterWR5 2NG
Born March 1952
Director
Appointed 08 Dec 1991
Resigned 12 Mar 2002

BRAZIER, Neil Kevin

Resigned
9 Grayswood Park Road, BirminghamB32 1HA
Born January 1951
Director
Appointed 08 Mar 2002
Resigned 27 Apr 2008

BREAKWELL, Peter

Resigned
Brockhill Lane, WorcesterWR5 2PP
Born December 1971
Director
Appointed 04 Dec 2004
Resigned 28 Feb 2021

BREAKWELL, Peter

Resigned
5 Springfield Close, WorcesterWR5 3BQ
Born December 1971
Director
Appointed 12 Jul 1994
Resigned 18 Nov 1997

BRIGHTON, Richard Robin

Resigned
6 Highfield Road, MalvernWR14 1HS
Born June 1935
Director
Appointed 08 Sept 1998
Resigned 23 Sept 2002

BRIGHTON, Richard Robin

Resigned
18 Southall Avenue, WorcesterWR3 7LR
Born June 1935
Director
Appointed N/A
Resigned 08 Dec 1991

BROOKS, Michael Howard

Resigned
Red Hill Lane, WorcesterWR5 2JL
Born December 1959
Director
Appointed 28 Oct 2020
Resigned 30 Mar 2022

CAPOLONGO, Roberto

Resigned
Kingfisher Close, WorcesterWR5 3RY
Born December 1970
Director
Appointed 08 Jun 2022
Resigned 10 Jan 2023

CLARKE, David Roger

Resigned
Brockhill Lane, WorcesterWR5 2PP
Born April 1945
Director
Appointed 15 Jul 2017
Resigned 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

261

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
28 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Resolution
20 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Statement Of Companys Objects
17 March 2015
CC04CC04
Memorandum Articles
25 February 2015
MAMA
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 July 2011
TM01Termination of Director
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Termination Director Company With Name
16 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
12 April 1995
288288
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
29 July 1994
288288
Legacy
22 April 1994
288288
Legacy
18 April 1994
288288
Legacy
24 March 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
29 November 1993
288288
Legacy
25 October 1993
288288
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
287Change of Registered Office
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
6 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
21 April 1992
288288
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Legacy
19 December 1990
288288
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
20 June 1990
395Particulars of Mortgage or Charge
Legacy
9 April 1990
288288
Legacy
9 April 1990
363363
Gazette Filings Brought Up To Date
24 October 1989
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
15 July 1989
AC05AC05
Legacy
31 January 1989
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Legacy
21 November 1986
288288
Legacy
2 October 1986
403aParticulars of Charge Subject to s859A
Legacy
30 July 1986
395Particulars of Mortgage or Charge
Legacy
21 March 1985
395Particulars of Mortgage or Charge
Incorporation Company
22 June 1983
NEWINCIncorporation