Background WavePink WaveYellow Wave

TWYFORD WATERWORKS TRUST(THE) (01904919)

TWYFORD WATERWORKS TRUST(THE) (01904919) is an active UK company. incorporated on 12 April 1985. with registered office in Eastleigh. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. TWYFORD WATERWORKS TRUST(THE) has been registered for 40 years. Current directors include ATHERTON, John Philip, BILLINGHURST, Colin Paul, BROADWAY, Richard Alexander, Mr. and 10 others.

Company Number
01904919
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 1985
Age
40 years
Address
40 Chamberlayne Road, Eastleigh, SO50 5JH
Industry Sector
Education
Business Activity
General secondary education
Directors
ATHERTON, John Philip, BILLINGHURST, Colin Paul, BROADWAY, Richard Alexander, Mr., COOK, Susan Jayne, FAIRBROTHER, Paul, FELDWICK, Graham Alan, FELDWICK, Matthew Graham, FISH, Robert Adam, FROST, Thomas Meadows, HARVEY, Christopher John Hillard, JONES, James Martin, RUSSELL, Duncan William Gordon, WILLOCK, Richard John Deakin
SIC Codes
85310, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWYFORD WATERWORKS TRUST(THE)

TWYFORD WATERWORKS TRUST(THE) is an active company incorporated on 12 April 1985 with the registered office located in Eastleigh. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. TWYFORD WATERWORKS TRUST(THE) was registered 40 years ago.(SIC: 85310, 91030)

Status

active

Active since 40 years ago

Company No

01904919

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 12 April 1985

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 4 December 2025 (4 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

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

40 Chamberlayne Road Eastleigh, SO50 5JH,

Previous Addresses

118 Fair Oak Road Bishopstoke Eastleigh Hampshire SO50 8LP
From: 22 January 2015To: 2 February 2020
30 City Road London EC1Y 2AG
From: 27 September 2010To: 22 January 2015
20 Chatsworth Road Bitterne Southampton Hampshire SO19 7NJ
From: 12 April 1985To: 27 September 2010
Timeline

52 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

ATHERTON, John Philip

Active
Chamberlayne Road, EastleighSO50 5JH
Secretary
Appointed 20 Oct 2019

ATHERTON, John Philip

Active
Chamberlayne Road, EastleighSO50 5JH
Born December 1973
Director
Appointed 19 Jan 2020

BILLINGHURST, Colin Paul

Active
Chamberlayne Road, EastleighSO50 5JH
Born July 1960
Director
Appointed 19 Jul 2009

BROADWAY, Richard Alexander, Mr.

Active
Chamberlayne Road, EastleighSO50 5JH
Born April 1956
Director
Appointed 15 Jan 2012

COOK, Susan Jayne

Active
Chamberlayne Road, EastleighSO50 5JH
Born March 1963
Director
Appointed 01 May 2017

FAIRBROTHER, Paul

Active
Chamberlayne Road, EastleighSO50 5JH
Born June 1963
Director
Appointed 19 Oct 2025

FELDWICK, Graham Alan

Active
Chamberlayne Road, EastleighSO50 5JH
Born June 1954
Director
Appointed 22 Sept 2019

FELDWICK, Matthew Graham

Active
Chamberlayne Road, EastleighSO50 5JH
Born January 1981
Director
Appointed 22 Sept 2019

FISH, Robert Adam

Active
Chamberlayne Road, EastleighSO50 5JH
Born November 1974
Director
Appointed 16 Oct 2022

FROST, Thomas Meadows

Active
Chamberlayne Road, EastleighSO50 5JH
Born November 1972
Director
Appointed 19 Oct 2025

HARVEY, Christopher John Hillard

Active
Chamberlayne Road, EastleighSO50 5JH
Born August 1975
Director
Appointed 19 Oct 2025

JONES, James Martin

Active
Chamberlayne Road, EastleighSO50 5JH
Born November 1969
Director
Appointed 03 Feb 2025

RUSSELL, Duncan William Gordon

Active
Chamberlayne Road, EastleighSO50 5JH
Born June 1982
Director
Appointed 19 Oct 2025

WILLOCK, Richard John Deakin

Active
Chamberlayne Road, EastleighSO50 5JH
Born June 1976
Director
Appointed 19 Oct 2025

BURRELL, Simon John

Resigned
19 Hillbrook Rise, FarnhamGU9 0SF
Secretary
Appointed 14 Apr 2008
Resigned 24 Jan 2010

GERREY, Eric William

Resigned
20 Chatsworth Road, SouthamptonSO19 7NJ
Secretary
Appointed 08 Jan 2006
Resigned 14 Apr 2008

HODGSON, Jonathan Mark

Resigned
Fair Oak Road, EastleighSO50 8LP
Secretary
Appointed 24 Jan 2010
Resigned 31 Aug 2014

MAPP, Ronald Harold

Resigned
10 High Firs Gardens, RomseySO51 5QA
Secretary
Appointed N/A
Resigned 13 May 1995

MOORE, Pamela Ann

Resigned
59 Bodycoats Road, EastleighSO53 2HA
Secretary
Appointed 14 May 1995
Resigned 26 Jun 1997

WEDGE, Stephen Edward

Resigned
21 Holmesland Walk, SouthamptonSO30 2DZ
Secretary
Appointed 27 Dec 1998
Resigned 08 Jan 2006

WRIGHT, Duncan Alfred

Resigned
Arabis 3 Court Road, WinchesterSO23 7QJ
Secretary
Appointed 26 Jun 1997
Resigned 04 Dec 1998

ALLEE, William Robert, Cllr

Resigned
Elm Farm Hensting Lane, EastleighSO50 7HH
Born April 1924
Director
Appointed N/A
Resigned 20 Nov 1992

ANSELL, Robert Martin

Resigned
78 Whalesmead Road, EastleighSO50 8HL
Born July 1950
Director
Appointed 21 Feb 1999
Resigned 12 Apr 2002

ARNOTT, Alastair

Resigned
2 Rowden Close, RomseySO51 6RF
Born March 1948
Director
Appointed 08 Jan 2006
Resigned 10 Feb 2013

ATWELL, David John

Resigned
2 Hatherley Road, WinchesterSO22 6RT
Born November 1941
Director
Appointed 01 Oct 1994
Resigned 15 Jun 1995

BAILEY, Geoffrey

Resigned
Chamberlayne Road, EastleighSO50 5JH
Born May 1954
Director
Appointed 15 Apr 2012
Resigned 26 Jul 2020

BALDWIN, Steven

Resigned
Albany Road, SouthamptonSO32 1BY
Born May 1964
Director
Appointed 01 Dec 2014
Resigned 22 Sept 2019

BARNECUTT, Martin Edward

Resigned
4 Court Road, WinchesterSO23 7QJ
Born December 1941
Director
Appointed 25 Nov 1996
Resigned 05 Dec 1998

BROWN, Charles Roger Bridgmore

Resigned
Warren Cottage 105 Harestock Road, WinchesterSO22 6NY
Born August 1924
Director
Appointed N/A
Resigned 08 Jan 2006

BULLEN, John

Resigned
Driftwood Cottage Salterns Lane, SouthamptonSO31 8DH
Born October 1930
Director
Appointed 08 Jan 2006
Resigned 09 Apr 2013

BURRELL, Cedric Batalha Reis

Resigned
Flat 2 Owens House, WinchesterSO22 6RU
Born November 1919
Director
Appointed N/A
Resigned 23 Feb 2007

BURRELL, Simon John

Resigned
19 Hillbrook Rise, FarnhamGU9 0SF
Born August 1955
Director
Appointed 14 Apr 2008
Resigned 24 Jan 2010

CAINE, Raymond Frank

Resigned
Chamberlayne Road, EastleighSO50 5JH
Born August 1944
Director
Appointed 08 Jan 2006
Resigned 19 Oct 2025

CALVERT, John Roger, Doctor

Resigned
58 The Parkway, SouthamptonSO16 3PN
Born May 1943
Director
Appointed 19 Feb 1998
Resigned 14 Jan 2008

CLARK, Deane Feron

Resigned
8 Florence Road, SouthseaPO5 2NE
Born November 1935
Director
Appointed 26 Jun 1997
Resigned 11 Feb 2005
Fundings
Financials
Latest Activities

Filing History

243

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