Background WavePink WaveYellow Wave

WOODEN SPOON SOCIETY (01847860)

WOODEN SPOON SOCIETY (01847860) is an active UK company. incorporated on 12 September 1984. with registered office in Fleet. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WOODEN SPOON SOCIETY has been registered for 41 years. Current directors include ALLI, Adrian, BADER, Brett Scott, BRAITHWAITE, Christine Doris and 9 others.

Company Number
01847860
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 September 1984
Age
41 years
Address
Sentinel House, Fleet, GU51 2UZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLI, Adrian, BADER, Brett Scott, BRAITHWAITE, Christine Doris, COOMBS, Joanna Elizabeth, GIBSON, John Mark, GILBERT, Ali, HACK, Rufus James, HARWOOD, Jane Margaret, MCCAFFERTY, Mark, SMITH, Quentin Paul Graham, SPARKES, Victoria Marie Dayna, WIGHT, Sarah Melinda
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODEN SPOON SOCIETY

WOODEN SPOON SOCIETY is an active company incorporated on 12 September 1984 with the registered office located in Fleet. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WOODEN SPOON SOCIETY was registered 41 years ago.(SIC: 88990)

Status

active

Active since 41 years ago

Company No

01847860

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

41 Years

Incorporated 12 September 1984

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 18 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Sentinel House Harvest Crescent Fleet, GU51 2UZ,

Previous Addresses

115-117 Fleet Road Fleet GU51 3PD
From: 4 January 2012To: 4 January 2017
1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
From: 18 December 2009To: 4 January 2012
10 Upper Bank Street London E14 5JJ
From: 12 September 1984To: 18 December 2009
Timeline

56 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Sept 84
Director Left
Sept 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Oct 14
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Mar 17
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
Director Left
Jan 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

WATERHOUSE, Ben

Active
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 27 Aug 2025

ALLI, Adrian

Active
Harvest Crescent, FleetGU51 2UZ
Born January 1963
Director
Appointed 14 Mar 2022

BADER, Brett Scott

Active
Harvest Crescent, FleetGU51 2UZ
Born January 1974
Director
Appointed 14 Sept 2020

BRAITHWAITE, Christine Doris

Active
Harvest Crescent, FleetGU51 2UZ
Born November 1977
Director
Appointed 14 Sept 2020

COOMBS, Joanna Elizabeth

Active
Harvest Crescent, FleetGU51 2UZ
Born March 1974
Director
Appointed 27 Nov 2017

GIBSON, John Mark

Active
Harvest Crescent, FleetGU51 2UZ
Born April 1958
Director
Appointed 01 Jan 2012

GILBERT, Ali

Active
Harvest Crescent, FleetGU51 2UZ
Born June 1965
Director
Appointed 14 Dec 2023

HACK, Rufus James

Active
Harvest Crescent, FleetGU51 2UZ
Born January 1982
Director
Appointed 14 Dec 2023

HARWOOD, Jane Margaret

Active
Harvest Crescent, FleetGU51 2UZ
Born April 1960
Director
Appointed 14 Sept 2020

MCCAFFERTY, Mark

Active
Harvest Crescent, FleetGU51 2UZ
Born April 1959
Director
Appointed 09 Dec 2013

SMITH, Quentin Paul Graham

Active
Harvest Crescent, FleetGU51 2UZ
Born October 1955
Director
Appointed 24 Nov 2017

SPARKES, Victoria Marie Dayna

Active
Harvest Crescent, FleetGU51 2UZ
Born January 1981
Director
Appointed 14 Dec 2023

WIGHT, Sarah Melinda

Active
Harvest Crescent, FleetGU51 2UZ
Born June 1974
Director
Appointed 14 Dec 2023

DARRALL-REW, Julian Keith

Resigned
Flat 7, LondonSW5 0AZ
Secretary
Appointed N/A
Resigned 31 Dec 1993

HILL, Alan

Resigned
82 Kings Ride, CamberleyGU15 4LN
Secretary
Appointed 21 Feb 1994
Resigned 17 May 1997

MONAHAN, Barry

Resigned
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 31 Dec 2011
Resigned 27 Aug 2025

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 25 Aug 1995
Resigned 14 Dec 2009

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 14 Dec 2009
Resigned 31 Dec 2011

ABBOTT, Trevor Michael

Resigned
Blendons Highcotts Lane, GuildfordGU4 7XA
Born May 1950
Director
Appointed 24 Oct 1995
Resigned 09 Dec 1997

ALLEN, David Raymond

Resigned
Orbital Park, HounslowTW4 6JS
Born September 1945
Director
Appointed 15 Aug 1994
Resigned 14 Sept 2020

ALLEN, Graham Lockhart

Resigned
Harvest Crescent, FleetGU51 2UZ
Born January 1956
Director
Appointed 14 Sept 2020
Resigned 14 Sept 2024

BARNES, Leslie David

Resigned
14 Cheney Street, PinnerHA5 2TE
Born February 1956
Director
Appointed 17 Jan 1994
Resigned 13 May 2002

BELLAMY JAMES, Stephen Howard George Thompson, Qc

Resigned
Fleet Road, FleetGU51 3PD
Born September 1950
Director
Appointed 01 Sept 2011
Resigned 27 Jul 2016

BERINGER, Margaret Catherine

Resigned
The River House, WeybridgeKT13 8HR
Born August 1951
Director
Appointed 17 Mar 2003
Resigned 19 Mar 2007

BLACKWELL-SLADE, Rebecca

Resigned
Harvest Crescent, FleetGU51 2UZ
Born November 1982
Director
Appointed 14 Dec 2023
Resigned 22 Jan 2025

BLUNDEN, Philip Stephen

Resigned
Brackenwood, LeatherheadKT24 5DL
Born January 1944
Director
Appointed 17 Jun 2002
Resigned 17 Mar 2008

BROWN, Peter Currie

Resigned
4 Knockenhair House, DunbarEH42 1BA
Born December 1941
Director
Appointed 15 Dec 2008
Resigned 19 May 2010

COOKE, Roger Malcolm

Resigned
Larch Avenue, SunninghilSL5 0AP
Born March 1945
Director
Appointed 13 Dec 2010
Resigned 19 Mar 2012

COOKE, Roger Malcolm

Resigned
Madoreen, SunninghillSL5 0AP
Born March 1945
Director
Appointed 20 Dec 1999
Resigned 13 Dec 2010

COOMBS, Brian Edwin

Resigned
13 Guion Road, LondonSW6 4UD
Born December 1936
Director
Appointed N/A
Resigned 28 Sept 1998

DARRALL-REW, Julian Keith

Resigned
Flat 7, LondonSW5 0AZ
Born May 1949
Director
Appointed N/A
Resigned 31 Dec 1993

DAVIES, Roger Guy

Resigned
Corner Farm, Hemel HempsteadHP2 6HN
Born November 1946
Director
Appointed 17 Dec 2001
Resigned 13 Dec 2010

DUCKWORTH, Cecil

Resigned
Stonehall Farm Green Street, WorcesterWR5 3QB
Born January 1937
Director
Appointed 12 Dec 2005
Resigned 19 Mar 2007

DURLING, Victor William

Resigned
37 Williams Way, FleetGU51 3EU
Born June 1940
Director
Appointed N/A
Resigned 12 Dec 1998

GILL, Christopher John

Resigned
76 Oyster Quay, PortsmouthPO6 4TF
Born May 1947
Director
Appointed 19 Mar 2007
Resigned 12 Aug 2007
Fundings
Financials
Latest Activities

Filing History

275

Resolution
14 January 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
23 December 2025
CC04CC04
Memorandum Articles
23 December 2025
MAMA
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Resolution
17 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 November 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Auditors Resignation Company
18 February 2011
AUDAUD
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2010
AAAnnual Accounts
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Resolution
12 April 2010
RESOLUTIONSResolutions
Resolution
6 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
6 January 2010
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name
18 December 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
10 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 February 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Legacy
13 June 2008
288cChange of Particulars
Legacy
13 June 2008
288cChange of Particulars
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Resolution
9 November 2007
RESOLUTIONSResolutions
Memorandum Articles
9 November 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
9 November 2007
MEM/ARTSMEM/ARTS
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Memorandum Articles
8 February 2007
MEM/ARTSMEM/ARTS
Resolution
8 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363aAnnual Return
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Memorandum Articles
5 July 2005
MEM/ARTSMEM/ARTS
Resolution
5 July 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
13 September 2004
288cChange of Particulars
Legacy
1 June 2004
363aAnnual Return
Legacy
1 June 2004
288cChange of Particulars
Legacy
1 June 2004
288cChange of Particulars
Legacy
20 May 2004
353353
Legacy
20 May 2004
190190
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Memorandum Articles
31 December 2003
MEM/ARTSMEM/ARTS
Resolution
31 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
21 October 2003
287Change of Registered Office
Legacy
17 September 2003
288cChange of Particulars
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288cChange of Particulars
Legacy
23 May 2003
363aAnnual Return
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
363aAnnual Return
Legacy
21 June 2002
288cChange of Particulars
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288cChange of Particulars
Legacy
23 May 2002
288cChange of Particulars
Legacy
23 May 2002
288cChange of Particulars
Legacy
3 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
26 June 2001
363aAnnual Return
Legacy
26 June 2001
288cChange of Particulars
Legacy
3 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 December 2000
AAAnnual Accounts
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
363aAnnual Return
Legacy
30 May 2000
288cChange of Particulars
Legacy
3 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
26 August 1999
363aAnnual Return
Legacy
4 August 1999
288cChange of Particulars
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
16 February 1999
AAAnnual Accounts
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
19 August 1998
AUDAUD
Legacy
1 July 1998
363aAnnual Return
Legacy
16 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 January 1998
AAAnnual Accounts
Legacy
14 August 1997
363aAnnual Return
Legacy
21 May 1997
288cChange of Particulars
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
31 December 1996
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
3 October 1996
288288
Legacy
8 September 1996
288288
Legacy
26 June 1996
363aAnnual Return
Legacy
1 May 1996
288288
Memorandum Articles
23 February 1996
MEM/ARTSMEM/ARTS
Resolution
2 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 November 1995
AAAnnual Accounts
Legacy
18 October 1995
363x363x
Legacy
6 October 1995
288288
Legacy
12 September 1995
288288
Legacy
19 July 1995
288288
Accounts With Accounts Type Full Group
10 February 1995
AAAnnual Accounts
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
19 September 1994
288288
Legacy
6 June 1994
363x363x
Resolution
24 March 1994
RESOLUTIONSResolutions
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
22 June 1993
363x363x
Accounts With Accounts Type Full Group
28 October 1992
AAAnnual Accounts
Legacy
25 September 1992
287Change of Registered Office
Legacy
20 May 1992
363x363x
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Accounts With Accounts Type Full Group
13 April 1992
AAAnnual Accounts
Legacy
4 June 1991
363x363x
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Accounts With Accounts Type Full Group
12 March 1991
AAAnnual Accounts
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Memorandum Articles
24 April 1990
MEM/ARTSMEM/ARTS
Legacy
18 December 1989
288288
Legacy
6 December 1989
287Change of Registered Office
Legacy
19 September 1989
288288
Legacy
14 July 1989
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
26 May 1988
288288
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
4 March 1988
288288
Legacy
4 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
7 September 1987
363363
Legacy
30 June 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Incorporation Company
12 September 1984
NEWINCIncorporation