Background WavePink WaveYellow Wave

BADMINTON ASSOCIATION OF ENGLAND LIMITED (01979158)

BADMINTON ASSOCIATION OF ENGLAND LIMITED (01979158) is an active UK company. incorporated on 17 January 1986. with registered office in Loughton Lodge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BADMINTON ASSOCIATION OF ENGLAND LIMITED has been registered for 40 years. Current directors include ALDRIDGE, Kate, CHURCH, Joyce Wan Man, CLEMENTS, Christopher Marc and 8 others.

Company Number
01979158
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 1986
Age
40 years
Address
National Badminton Centre, Loughton Lodge, MK8 9LA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALDRIDGE, Kate, CHURCH, Joyce Wan Man, CLEMENTS, Christopher Marc, DISHMAN, Jacqueline Ann, EMPTAGE, Peter Rowland, JOYNER, Gene Austin, KING, Mark Arthur, Dr, PATANI, Ashish Jayantilal, PLATTS-MILLS, Ioana Patricia, STOREY, Susan Kathryn, TOWLER, Harley, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADMINTON ASSOCIATION OF ENGLAND LIMITED

BADMINTON ASSOCIATION OF ENGLAND LIMITED is an active company incorporated on 17 January 1986 with the registered office located in Loughton Lodge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BADMINTON ASSOCIATION OF ENGLAND LIMITED was registered 40 years ago.(SIC: 96090)

Status

active

Active since 40 years ago

Company No

01979158

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 17 January 1986

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 6 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

EVETRUE LIMITED
From: 17 January 1986To: 23 May 1986
Contact
Address

National Badminton Centre Bradwell Road Loughton Lodge, MK8 9LA,

Timeline

61 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jan 86
Director Left
May 10
Director Left
May 11
Director Joined
Aug 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Apr 13
Director Joined
Nov 13
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
May 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 25
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

STOREY, Susan Kathryn

Active
National Badminton Centre, Loughton LodgeMK8 9LA
Secretary
Appointed 09 May 2022

ALDRIDGE, Kate

Active
National Badminton Centre, Loughton LodgeMK8 9LA
Born September 1988
Director
Appointed 25 Jul 2023

CHURCH, Joyce Wan Man

Active
National Badminton Centre, Loughton LodgeMK8 9LA
Born July 1981
Director
Appointed 29 Jun 2019

CLEMENTS, Christopher Marc

Active
National Badminton Centre, Loughton LodgeMK8 9LA
Born April 1988
Director
Appointed 25 Jul 2023

DISHMAN, Jacqueline Ann

Active
National Badminton Centre, Loughton LodgeMK8 9LA
Born July 1960
Director
Appointed 24 Jun 2017

EMPTAGE, Peter Rowland

Active
National Badminton Centre, Loughton LodgeMK8 9LA
Born June 1950
Director
Appointed 29 Oct 2020

JOYNER, Gene Austin

Active
National Badminton Centre, Loughton LodgeMK8 9LA
Born October 1958
Director
Appointed 22 Jun 2024

KING, Mark Arthur, Dr

Active
National Badminton Centre, Loughton LodgeMK8 9LA
Born October 1971
Director
Appointed 24 Jun 2021

PATANI, Ashish Jayantilal

Active
National Badminton Centre, Loughton LodgeMK8 9LA
Born April 1979
Director
Appointed 21 Jun 2025

PLATTS-MILLS, Ioana Patricia

Active
National Badminton Centre, Loughton LodgeMK8 9LA
Born November 1970
Director
Appointed 26 Feb 2026

STOREY, Susan Kathryn

Active
National Badminton Centre, Loughton LodgeMK8 9LA
Born September 1967
Director
Appointed 09 May 2022

TOWLER, Harley, Dr

Active
National Badminton Centre, Loughton LodgeMK8 9LA
Born December 1992
Director
Appointed 22 Jun 2024

BADDELEY, Stephen John

Resigned
9 Egmont Avenue, Milton KeynesMK11 1EU
Secretary
Appointed 25 Nov 1998
Resigned 19 Nov 2004

BRIGGS, John Charles

Resigned
7 Church Hill, Mansfield WoodhouseNG19 9JT
Secretary
Appointed 19 Nov 2004
Resigned 01 Jun 2005

BROWN, Eric William

Resigned
25 Bounds Green Court, LondonN11 2EX
Secretary
Appointed 07 Sept 2005
Resigned 11 Sept 2006

COOKSON, Jeanette Dorothy

Resigned
Ridendell, BedfordMK45 5LA
Secretary
Appointed 01 Oct 1997
Resigned 25 Nov 1998

FITZBOYDON, Peter

Resigned
National Badminton Centre, Loughton LodgeMK8 9LA
Secretary
Appointed 11 Sept 2006
Resigned 09 May 2022

RICKS, Clive Donald

Resigned
Ashdown House, OxfordOX2 9PS
Secretary
Appointed 01 Jun 2005
Resigned 07 Sept 2005

SNOWDON, Geoffrey

Resigned
8 Redland Drive, Milton KeynesMK5 8EL
Secretary
Appointed N/A
Resigned 30 Sept 1997

AKINLUYI, Oluwatosin Opeyemi

Resigned
National Badminton Centre, Loughton LodgeMK8 9LA
Born September 1974
Director
Appointed 27 Jan 2021
Resigned 11 May 2023

ALEXANDER, John Brandow, Dr

Resigned
29 Linkfield Drive, ManchesterM28 1JU
Born April 1936
Director
Appointed N/A
Resigned 20 Jun 1996

ANDREW, William Edward

Resigned
Brook Lodge, ChesterCH3 6AT
Born July 1936
Director
Appointed N/A
Resigned 20 Jun 1996

AXFORD, Graham David

Resigned
200 Dog Kennel Lane, SolihullB90 4JG
Born June 1925
Director
Appointed N/A
Resigned 26 Jun 1993

BADDELEY, Stephen John

Resigned
9 Egmont Avenue, Milton KeynesMK11 1EU
Born March 1961
Director
Appointed 05 Jan 1998
Resigned 19 Nov 2004

BATCHELOR, Derek

Resigned
9 Swindale, BedfordMK41 7TT
Born May 1945
Director
Appointed N/A
Resigned 29 Jun 2019

BERRY, Brian

Resigned
Rosslyn The Tuer, EveshamWR11 4UE
Born February 1932
Director
Appointed N/A
Resigned 27 Jun 1992

BICKERDIKE, Anita Yvonne

Resigned
National Badminton Centre, Loughton LodgeMK8 9LA
Born January 1961
Director
Appointed 11 Nov 2013
Resigned 29 Jun 2019

BIRD, Brenda

Resigned
15 Sabrina Way, BristolBS9 1ST
Born January 1948
Director
Appointed 30 Jun 2001
Resigned 25 Apr 2012

BLAZYE, Dennis Frederick

Resigned
Moorside Pines Road, LiphookGU30 7PL
Born July 1927
Director
Appointed 20 Jun 1996
Resigned 03 May 2000

BOWEN, David Neville

Resigned
3 Henley Gardens, FarehamPO15 6HA
Born February 1949
Director
Appointed 26 Jun 1993
Resigned 19 Aug 1997

BRIGGS, John Charles

Resigned
7 Church Hill, Mansfield WoodhouseNG19 9JT
Born October 1939
Director
Appointed 30 Jun 2001
Resigned 24 Apr 2007

BRIGGS, John Charles

Resigned
7 Church Hill, Mansfield WoodhouseNG19 9JT
Born October 1939
Director
Appointed 27 Jun 1992
Resigned 19 Aug 1997

BROWN, Eric William

Resigned
25 Bounds Green Court, LondonN11 2EX
Born February 1941
Director
Appointed 07 May 1997
Resigned 29 Jun 2019

CHRISTY, Adrian

Resigned
Butterfield Close, Milton KeynesMK15 0BZ
Born September 1963
Director
Appointed 11 Sept 2006
Resigned 31 Oct 2021

CINIGLIO, Ciro Francis

Resigned
4 Old Mill House Cuckfield Road, HassocksBN6 9LL
Born April 1933
Director
Appointed 01 Jan 1999
Resigned 05 Feb 1999
Fundings
Financials
Latest Activities

Filing History

236

Appoint Person Director Company With Name Date
20 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Memorandum Articles
4 February 2025
MAMA
Resolution
4 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
13 December 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Memorandum Articles
15 December 2020
MAMA
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Memorandum Articles
18 November 2020
MAMA
Resolution
18 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Memorandum Articles
1 August 2017
MAMA
Resolution
1 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Change Person Secretary Company With Change Date
25 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Resolution
16 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Auditors Resignation Company
27 February 2001
AUDAUD
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Resolution
23 July 1999
RESOLUTIONSResolutions
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Memorandum Articles
25 July 1998
MEM/ARTSMEM/ARTS
Resolution
25 July 1998
RESOLUTIONSResolutions
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288cChange of Particulars
Legacy
6 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Accounts With Accounts Type Small
27 September 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
22 August 1994
363(288)363(288)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
288288
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Legacy
3 September 1992
363(288)363(288)
Legacy
25 August 1992
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
7 October 1991
395Particulars of Mortgage or Charge
Legacy
24 September 1991
363b363b
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 November 1989
288288
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Legacy
6 January 1989
288288
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
15 November 1988
363363
Accounts With Made Up Date
3 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
20 October 1987
288288
Legacy
20 October 1987
288288
Legacy
20 October 1987
288288
Legacy
20 October 1987
363363
Legacy
21 September 1987
400400
Legacy
24 July 1987
400400
Legacy
24 July 1987
400400
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 May 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 1986
NEWINCIncorporation