Background WavePink WaveYellow Wave

COMMUNITY FIRST (01757334)

COMMUNITY FIRST (01757334) is an active UK company. incorporated on 29 September 1983. with registered office in Devizes. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. COMMUNITY FIRST has been registered for 42 years. Current directors include ADDIS, Philip John, BOOCOCK, Steven Derek, BROOKS, Michael Henry and 7 others.

Company Number
01757334
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 1983
Age
42 years
Address
Unit C2 Beacon Business Centre, Devizes, SN10 2EY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ADDIS, Philip John, BOOCOCK, Steven Derek, BROOKS, Michael Henry, DIBBEN, Piers Farquhar, HEARD, Edward William, HUMPHREYS, Timothy, MOODY, James Richard, PHILLIPS, Catherine, Dr, SLEVIN-BROWN, Fiona, SYLVESTER, Merope
SIC Codes
55900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY FIRST

COMMUNITY FIRST is an active company incorporated on 29 September 1983 with the registered office located in Devizes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. COMMUNITY FIRST was registered 42 years ago.(SIC: 55900, 88990)

Status

active

Active since 42 years ago

Company No

01757334

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 29 September 1983

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 19 August 2025 (8 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 29 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

COMMUNITY COUNCIL FOR WILTSHIRE
From: 29 September 1983To: 28 November 1997
Contact
Address

Unit C2 Beacon Business Centre Hopton Park Devizes, SN10 2EY,

Previous Addresses

Wyndhams St Joseph's Place Devizes Wiltshire SN10 1DD
From: 10 December 2009To: 25 November 2014
Wyndhams St Joseph's Place Devizes Wiltshire SN10 1DD
From: 29 September 1983To: 10 December 2009
Timeline

63 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Aug 14
Loan Secured
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Apr 17
Director Left
Mar 18
Loan Cleared
Jul 18
Director Joined
Nov 19
Director Left
Aug 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Left
Jul 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jun 25
0
Funding
52
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ADDIS, Philip John

Active
Beacon Business Centre, DevizesSN10 2EY
Born July 1952
Director
Appointed 06 Sept 2024

BOOCOCK, Steven Derek

Active
Beacon Business Centre, DevizesSN10 2EY
Born December 1959
Director
Appointed 07 Oct 2015

BROOKS, Michael Henry

Active
Beacon Business Centre, DevizesSN10 2EY
Born February 1966
Director
Appointed 06 Sept 2024

DIBBEN, Piers Farquhar

Active
Beacon Business Centre, DevizesSN10 2EY
Born March 1967
Director
Appointed 25 Jul 2007

HEARD, Edward William

Active
Beacon Business Centre, DevizesSN10 2EY
Born September 1968
Director
Appointed 12 Sept 2012

HUMPHREYS, Timothy

Active
Beacon Business Centre, DevizesSN10 2EY
Born March 1960
Director
Appointed 06 Sept 2024

MOODY, James Richard

Active
Beacon Business Centre, DevizesSN10 2EY
Born June 1981
Director
Appointed 28 Nov 2016

PHILLIPS, Catherine, Dr

Active
Beacon Business Centre, DevizesSN10 2EY
Born September 1978
Director
Appointed 18 Jun 2025

SLEVIN-BROWN, Fiona

Active
Wellington Place, SwindonSN4 0FX
Born April 1969
Director
Appointed 15 Nov 2024

SYLVESTER, Merope

Active
Beacon Business Centre, DevizesSN10 2EY
Born June 1960
Director
Appointed 01 Jun 2021

BEALE, Samantha Frances

Resigned
Beacon Business Centre, DevizesSN10 2EY
Secretary
Appointed 06 Jun 2016
Resigned 02 Sept 2019

BREARLEY, Peter James

Resigned
Beacon Business Centre, DevizesSN10 2EY
Secretary
Appointed 04 Aug 2010
Resigned 31 Aug 2015

DREW, Carol Anne

Resigned
22 Hunts Mead, ChippenhamSN15 2JP
Secretary
Appointed N/A
Resigned 31 Mar 2004

EYLES, Rosalind Marjorie

Resigned
Beacon Business Centre, DevizesSN10 2EY
Secretary
Appointed 01 Sept 2015
Resigned 05 Jun 2016

HOLMES, Christopher John

Resigned
Westlands Lane, MelkshamSN12 7QE
Secretary
Appointed 01 Apr 2004
Resigned 04 Aug 2010

OLKOWSKI, Dominik

Resigned
Beacon Business Centre, DevizesSN10 2EY
Secretary
Appointed 03 Sept 2019
Resigned 21 Oct 2020

WILLIAMS, Karen Margaret

Resigned
Beacon Business Centre, DevizesSN10 2EY
Secretary
Appointed 01 Mar 2021
Resigned 15 Jun 2024

AINSLIE, John Bernard

Resigned
Pennings, MarlboroughSN8 2LT
Born August 1921
Director
Appointed N/A
Resigned 06 Nov 2000

AMES, Norman Joseph Deryck

Resigned
Ashton House, SwindonSN6 6NX
Born December 1944
Director
Appointed 08 Nov 2000
Resigned 07 Sept 2005

ANDREWS, Lesley

Resigned
Ulmus Ogbourne Road, AldbourneSN8 2LD
Born September 1942
Director
Appointed 23 Nov 2005
Resigned 05 Oct 2011

BANNER, Ella Doreene

Resigned
Boxwood Cottage Edington, WestburyBA13 4QW
Born April 1924
Director
Appointed 10 Mar 1993
Resigned 31 Jan 1996

BAWDEN, Jacqueline

Resigned
St. Josephs Place, DevizesSN10 1DD
Born September 1947
Director
Appointed 25 Sept 2013
Resigned 30 Jul 2014

BHARUCHA, Hoshang, Dr

Resigned
4 Wansdyke Road, Great BedwynSN8 3PW
Born November 1937
Director
Appointed 22 Nov 2006
Resigned 25 Sept 2013

BINES, Kenneth Arthur

Resigned
Berry Cottage 4 Bury Lane, WestburyBA13 4RD
Born April 1933
Director
Appointed 01 Apr 1994
Resigned 09 Mar 2001

BOULTER, Sheila

Resigned
22 Shakespeare Road, SalisburySP1 3LA
Born May 1926
Director
Appointed 11 Sept 1997
Resigned 13 Jan 1999

BRIGGS, Desmond Lawther

Resigned
Old Werretts, ChippenhamSN14 7HH
Born December 1931
Director
Appointed 23 Sept 1999
Resigned 10 Dec 2001

BROWN, Sylvia

Resigned
1 South View Cottages, SwindonSN3 4SJ
Born March 1948
Director
Appointed 31 Jan 1996
Resigned 08 Oct 2008

CAMPBELL, Leah

Resigned
Beacon Business Centre, DevizesSN10 2EY
Born July 1985
Director
Appointed 01 Jun 2021
Resigned 02 Oct 2023

CLAKE, Nigel Brian

Resigned
Beacon Business Centre, DevizesSN10 2EY
Born January 1951
Director
Appointed 05 Oct 2011
Resigned 27 Nov 2020

COOKE, Elizabeth Anne

Resigned
The Manor House Fovant, SalisburySP3 5LA
Born November 1946
Director
Appointed 13 Jan 1999
Resigned 10 Sept 2003

DORGAN, Jasper

Resigned
54 Westbury Road, WestburyBA13 4PG
Born January 1955
Director
Appointed 11 Sept 1997
Resigned 12 Sept 2001

DREDGE, Susan Clare

Resigned
Lilac Cottage, BathBA2 7RL
Born September 1948
Director
Appointed 26 Jul 2006
Resigned 03 Oct 2007

DUKE, Peter Stanley

Resigned
Beacon Business Centre, DevizesSN10 2EY
Born April 1954
Director
Appointed 26 Nov 2014
Resigned 01 Nov 2020

EARLE, David Eric Martin, Col

Resigned
Shipways Church Lane, ChippenhamSN15 5NR
Born August 1921
Director
Appointed 11 Sept 1997
Resigned 23 Sept 1999

EVANS, Clare Jennifer

Resigned
2 The Orchard, CalneSN11 8YL
Born May 1946
Director
Appointed N/A
Resigned 01 Jan 1994

Persons with significant control

5

0 Active
5 Ceased

Mr Steven Derek Boocock

Ceased
Beacon Business Centre, DevizesSN10 2EY
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Oct 2021
Ceased 06 Sept 2024

Mr James Richard Moody

Ceased
Hopton Road, DevizesSN10 2EY
Born June 1981

Nature of Control

Significant influence or control
Notified 12 Mar 2021
Ceased 06 Sept 2024

Ms Jane Irene Rowell

Ceased
Beacon Business Centre, DevizesSN10 2EY
Born October 1951

Nature of Control

Significant influence or control
Notified 12 Mar 2021
Ceased 06 Oct 2021

Mr Brian Clake

Ceased
Beacon Business Centre, DevizesSN10 2EY
Born January 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Nov 2020

Dr Martin Edward Hamer

Ceased
Beacon Business Centre, DevizesSN10 2EY
Born June 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

248

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 September 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
3 June 2021
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
22 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 March 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Made Up Date
20 August 2013
AAAnnual Accounts
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Accounts With Made Up Date
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Accounts With Made Up Date
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
20 November 2008
AAAnnual Accounts
Accounts With Made Up Date
18 December 2007
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Made Up Date
27 November 2006
AAAnnual Accounts
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
11 October 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 August 2004
AAAnnual Accounts
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 September 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 August 2002
AAAnnual Accounts
Legacy
25 June 2002
288cChange of Particulars
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Memorandum Articles
19 September 2001
MEM/ARTSMEM/ARTS
Resolution
19 September 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
26 July 2001
AAAnnual Accounts
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 July 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 October 1999
AAAnnual Accounts
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 July 1998
AAAnnual Accounts
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Memorandum Articles
3 December 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
18 August 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 1996
AAAnnual Accounts
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
363sAnnual Return (shuttle)
Legacy
28 December 1994
288288
Accounts With Made Up Date
22 August 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 September 1993
AAAnnual Accounts
Accounts With Made Up Date
13 January 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 December 1991
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Accounts With Made Up Date
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363aAnnual Return
Legacy
24 December 1990
288288
Accounts With Made Up Date
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Made Up Date
22 December 1988
AAAnnual Accounts
Legacy
22 December 1988
363363
Legacy
10 October 1988
288288
Legacy
5 September 1988
288288
Resolution
5 January 1988
RESOLUTIONSResolutions
Legacy
11 December 1987
363363
Accounts With Accounts Type Medium
25 November 1987
AAAnnual Accounts
Legacy
27 July 1987
REREG(U)REREG(U)
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
15 December 1986
AAAnnual Accounts
Incorporation Company
29 September 1983
NEWINCIncorporation