Background WavePink WaveYellow Wave

WOLSEY LODGES LIMITED (01814908)

WOLSEY LODGES LIMITED (01814908) is an active UK company. incorporated on 9 May 1984. with registered office in Bradford-On-Avon. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WOLSEY LODGES LIMITED has been registered for 41 years. Current directors include CHAPMAN, Carey Lewin, DEWDNEY, Guy James Ashley, RICHARDSON, John Antony Terrance and 1 others.

Company Number
01814908
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 1984
Age
41 years
Address
Priory Steps, Bradford-On-Avon, BA15 1NQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHAPMAN, Carey Lewin, DEWDNEY, Guy James Ashley, RICHARDSON, John Antony Terrance, WAKE, Cedric Philip
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLSEY LODGES LIMITED

WOLSEY LODGES LIMITED is an active company incorporated on 9 May 1984 with the registered office located in Bradford-On-Avon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WOLSEY LODGES LIMITED was registered 41 years ago.(SIC: 55100)

Status

active

Active since 41 years ago

Company No

01814908

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 9 May 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Priory Steps 1 Newtown Bradford-On-Avon, BA15 1NQ,

Previous Addresses

Westend House Manor Road Cheddington Leighton Buzzard LU7 0RP England
From: 13 January 2017To: 25 July 2019
9 Market Place Hadleigh Ipswich IP7 5DL
From: 9 May 1984To: 13 January 2017
Timeline

77 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Sept 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Aug 13
Director Left
Jan 14
Director Left
Mar 14
Director Left
Feb 15
Director Left
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Left
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Feb 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WAKE, Cedric Philip

Active
43 North Street, ChichesterPO19 1NF
Secretary
Appointed 10 Feb 2020

CHAPMAN, Carey Lewin

Active
Newtown, Bradford-On-AvonBA15 1NQ
Born April 1960
Director
Appointed 29 Nov 2016

DEWDNEY, Guy James Ashley

Active
1 Newtown, Bradford-On-AvonBA15 1NQ
Born November 1973
Director
Appointed 05 Feb 2024

RICHARDSON, John Antony Terrance

Active
1 Newtown, Bradford-On-AvonBA15 1NQ
Born May 1953
Director
Appointed 03 Sept 2023

WAKE, Cedric Philip

Active
43 North Street, ChichesterPO19 1NF
Born May 1950
Director
Appointed 10 Feb 2020

FOSTER, Richard John Samuel

Resigned
Manor Road, Leighton BuzzardLU7 0RP
Secretary
Appointed 29 Nov 2016
Resigned 05 Jan 2017

FOSTER, Susan Claire

Resigned
Manor Road, Leighton BuzzardLU7 0RP
Secretary
Appointed 05 Jan 2017
Resigned 12 Jun 2018

HARDMAN, Martin John, Dr

Resigned
High Street, BathBA2 0HT
Secretary
Appointed 27 Jan 2009
Resigned 27 Jan 2009

MATTHEW, Dianne Elsie

Resigned
Strathmiglo, CuparKY14 7SE
Secretary
Appointed 23 Jan 2013
Resigned 29 Nov 2016

PARSONS, Shaun David Edward

Resigned
Winstone Glebe, CirencesterGL7 7LM
Secretary
Appointed 21 Jan 2008
Resigned 23 Jan 2013

ROUSE, Angela Joan

Resigned
Tye Bungalow, IpswichIP7 7HW
Secretary
Appointed 22 Nov 2001
Resigned 16 Apr 2002

TRELAWNY, Mary

Resigned
17 Chapel Street, IpswichIP7 7EP
Secretary
Appointed N/A
Resigned 22 Nov 2001

WORDSWORTH, Antony Christopher Curwen

Resigned
Beeholme House, Howlett End, Saffron WaldenCB10 2XP
Secretary
Appointed 30 Apr 2002
Resigned 21 Jan 2008

WORRELL, Rosalind Jean

Resigned
Brownlow Lane, Leighton BuzzardLU7 0SS
Secretary
Appointed 12 Jun 2018
Resigned 10 Feb 2020

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 16 Apr 2002
Resigned 30 Apr 2002

ADAMS-CAIRNS, Fiona

Resigned
Prospect House, AshfordTN26 3PF
Born March 1924
Director
Appointed N/A
Resigned 12 Jan 1993

ALLEN, Peter Michael Foster

Resigned
Broxwood Court, LeominsterHR6 9JJ
Born February 1944
Director
Appointed 01 Apr 2003
Resigned 17 Jan 2006

ARMITAGE, Diana

Resigned
Le Moulin De La Crouzille, FranceFOREIGN
Born February 1937
Director
Appointed 16 Jan 1996
Resigned 06 Jul 2000

ARMYTAGE, John Martin, Sir

Resigned
Halewell Close, CheltenhamGL54 4BN
Born February 1933
Director
Appointed N/A
Resigned 18 Jan 1994

BARLOW, Thomas Henry Chetwynd

Resigned
Emmetts Grange, MineheadTA24 7LD
Born September 1961
Director
Appointed 21 Jan 2004
Resigned 25 Jan 2011

BASSETT, Georgia Lewis Berthelon

Resigned
Church Road, DissIP22 2LP
Born April 1942
Director
Appointed 26 Jan 2016
Resigned 29 Nov 2016

BREITMEYER, Henrietta Beatrice Jane

Resigned
Bartlow, CambridgeCB21 4PR
Born November 1960
Director
Appointed 24 Jan 2012
Resigned 21 Jan 2014

BROWNRIDGE, Andrew Nicholas

Resigned
26 Church Lane, NottinghamNG13 0FD
Born August 1944
Director
Appointed 29 Nov 2016
Resigned 22 Mar 2021

BROWNRIDGE, Andrew Nicholas

Resigned
Church Lane, NottinghamNG13 0FD
Born August 1944
Director
Appointed 23 Jan 2013
Resigned 25 Apr 2016

BRUCE, David Alastair

Resigned
House, CheltenhamGL54 4DA
Born April 1943
Director
Appointed 24 Jan 2012
Resigned 18 Sept 2012

BURMAN, Roy Haskell

Resigned
Underhill Lane, HassocksBN6 8XE
Born February 1949
Director
Appointed 20 Mar 2012
Resigned 06 Feb 2014

BUXTON, Rachel Annie

Resigned
Hoveton Hall Estate, NorwichNR12 8RJ
Born August 1975
Director
Appointed 06 Feb 2023
Resigned 26 Jun 2023

CAMERON, Donald Nielsen

Resigned
Littleburn, LeyburnDL8 3BE
Born July 1934
Director
Appointed 14 Jan 1992
Resigned 13 Jan 1998

CHILTON, Sally Anne

Resigned
Parklands Road, LondonSW16 6TD
Born March 1953
Director
Appointed 29 Nov 2016
Resigned 09 Feb 2018

CHILTON, Sally Anne

Resigned
Parklands Road, LondonSW16 6TD
Born March 1953
Director
Appointed 10 May 2016
Resigned 03 Nov 2016

CLAPTON, Sarah Marion

Resigned
Balbeg, MayboleKA19 7NN
Born December 1946
Director
Appointed N/A
Resigned 14 Jan 1992

CLOUGH, Charles Robin

Resigned
Spital Hill York Road, ThirskYO7 3AE
Born December 1937
Director
Appointed 01 Apr 2003
Resigned 26 Jan 2016

CROSTHWAITE, Susan Mary

Resigned
Cosses Country House, GirvanKA26 0LR
Born February 1952
Director
Appointed 01 Apr 2003
Resigned 15 Dec 2011

CURRY-TOWNELY-O'HAGAN, Judith Patricia

Resigned
52 Mount Park Road, LondonW5 2RU
Born June 1952
Director
Appointed N/A
Resigned 14 Jan 1992

DALTON, Nicola Elizabeth Gay

Resigned
58 Main Street, LoughboroughLE12 6RH
Born April 1954
Director
Appointed 10 May 2021
Resigned 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

277

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
13 April 2021
CC04CC04
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Memorandum Articles
9 October 2019
MAMA
Resolution
9 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Second Filing Of Form With Form Type
12 February 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Auditors Resignation Company
16 November 2012
AUDAUD
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2012
AAAnnual Accounts
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
363aAnnual Return
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
15 April 2005
288cChange of Particulars
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
31 August 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Memorandum Articles
13 March 2003
MEM/ARTSMEM/ARTS
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
8 February 1999
287Change of Registered Office
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
3 April 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Memorandum Articles
21 April 1995
MEM/ARTSMEM/ARTS
Resolution
21 April 1995
RESOLUTIONSResolutions
Legacy
14 March 1995
288288
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
16 February 1992
363sAnnual Return (shuttle)
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
26 April 1991
288288
Legacy
17 April 1991
363aAnnual Return
Legacy
24 October 1990
287Change of Registered Office
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Resolution
28 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 1987
AAAnnual Accounts
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87