Background WavePink WaveYellow Wave

NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) (01993814)

NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) (01993814) is an active UK company. incorporated on 28 February 1986. with registered office in Beds. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) has been registered for 40 years. Current directors include BARON, Miles, DAVIDSON, Daryl Elsie, FRASER, Brian and 8 others.

Company Number
01993814
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 1986
Age
40 years
Address
75 High Street North, Beds, LU6 1JF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BARON, Miles, DAVIDSON, Daryl Elsie, FRASER, Brian, GARRETT, Nicole Robyn, GIBSON, Shaun Colin, HARRIS, Jeffrey Charles, HARRISON, Stefan Stewart, ROBSON, David, SHAVES, Stevie, SIME, Michael Paul, WALROND, Robert James
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL BINGO GAME ASSOCIATION LIMITED(THE)

NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) is an active company incorporated on 28 February 1986 with the registered office located in Beds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) was registered 40 years ago.(SIC: 92000)

Status

active

Active since 40 years ago

Company No

01993814

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 28 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

75 High Street North Dunstable Beds, LU6 1JF,

Timeline

60 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Feb 86
Director Left
May 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Aug 17
Director Left
May 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Feb 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Apr 26
0
Funding
58
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SWINDON, Paul James

Active
75 High Street North, BedsLU6 1JF
Secretary
Appointed 07 Oct 2019

BARON, Miles

Active
75 High Street North, BedsLU6 1JF
Born August 1961
Director
Appointed 18 Jun 2009

DAVIDSON, Daryl Elsie

Active
75 High Street North, BedsLU6 1JF
Born March 1962
Director
Appointed 25 Sept 2023

FRASER, Brian

Active
75 High Street North, BedsLU6 1JF
Born December 1958
Director
Appointed 19 Sept 2018

GARRETT, Nicole Robyn

Active
75 High Street North, BedsLU6 1JF
Born November 1993
Director
Appointed 07 Apr 2026

GIBSON, Shaun Colin

Active
75 High Street North, BedsLU6 1JF
Born July 1970
Director
Appointed 08 Dec 2022

HARRIS, Jeffrey Charles

Active
75 High Street North, BedsLU6 1JF
Born April 1950
Director
Appointed 05 Jun 2001

HARRISON, Stefan Stewart

Active
75 High Street North, BedsLU6 1JF
Born December 1971
Director
Appointed 23 Jul 2015

ROBSON, David

Active
75 High Street North, BedsLU6 1JF
Born September 1970
Director
Appointed 11 Jun 2013

SHAVES, Stevie

Active
75 High Street North, BedsLU6 1JF
Born May 1983
Director
Appointed 12 Sept 2024

SIME, Michael Paul

Active
75 High Street North, BedsLU6 1JF
Born September 1970
Director
Appointed 10 Dec 2020

WALROND, Robert James

Active
75 High Street North, BedsLU6 1JF
Born March 1977
Director
Appointed 28 Jun 2024

FRANCIS, Margrit Martha

Resigned
46 Leafields, DunstableLU5 5LX
Secretary
Appointed N/A
Resigned 31 May 1999

HOSKING, Cherry

Resigned
75 High Street North, BedsLU6 1JF
Secretary
Appointed 22 Oct 2012
Resigned 30 Sept 2019

TALBOYS, Paul Mervyn

Resigned
Lower Densome Wood, FordingbridgeSP6 2BE
Secretary
Appointed 31 May 1999
Resigned 05 Oct 2012

AMBROSE, Steven Anthony

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Born February 1974
Director
Appointed 24 Sept 2020
Resigned 12 Sept 2024

ANDERSON, John Frederick

Resigned
69 Culcheth Hall Drive, WarringtonWA3 4PX
Born August 1949
Director
Appointed 02 Feb 1999
Resigned 19 Sept 2006

ANDREWS, Robert Neil

Resigned
Falcon Court, MonmouthNP5 4DN
Born April 1947
Director
Appointed 21 Dec 1995
Resigned 19 Feb 1998

ANSON, Paul

Resigned
The Cedars Quarry Lane, ChesterCH3 7AY
Born July 1953
Director
Appointed 01 Dec 1997
Resigned 09 May 2000

BEARD, John William

Resigned
16 Egerton Road, LymmWA13 0PA
Born May 1936
Director
Appointed 26 Apr 1993
Resigned 22 May 1995

BODEN, David

Resigned
Hadham Heights Blackbridge Lane, Much HadhamSG10 6AZ
Born October 1956
Director
Appointed 23 Mar 1999
Resigned 19 May 2006

BRIGDEN, Peter

Resigned
75 High Street North, BedsLU6 1JF
Born December 1969
Director
Appointed 18 Nov 2019
Resigned 24 Sept 2020

BURKE, Michael Ian

Resigned
Lamont House, SouthwellNG25 0EP
Born June 1956
Director
Appointed N/A
Resigned 01 May 1995

CARPENTER, John William

Resigned
75 High Street North, BedsLU6 1JF
Born February 1954
Director
Appointed 15 Jun 2011
Resigned 06 Feb 2015

COOPER, Roger

Resigned
535 Uxbridge Road, HayesUB4 8HP
Born April 1946
Director
Appointed N/A
Resigned 04 Dec 1995

CUNNINGHAM, William Andrew

Resigned
4 Goodwood Rise, MiddlewichCW10 9FJ
Born May 1960
Director
Appointed 19 Sept 2002
Resigned 11 May 2011

DUFFY, Patrick Michael Sarto

Resigned
75 High Street North, BedsLU6 1JF
Born August 1954
Director
Appointed 11 Jun 2013
Resigned 12 Jan 2017

DYSON, John Martin

Resigned
75 High Street North, BedsLU6 1JF
Born July 1971
Director
Appointed 14 May 2019
Resigned 10 Dec 2020

FRASER, Brian

Resigned
75 High Street North, BedsLU6 1JF
Born December 1958
Director
Appointed 06 Feb 2015
Resigned 25 Aug 2017

FRASER, Brian

Resigned
75 High Street North, BedsLU6 1JF
Born December 1958
Director
Appointed 15 Jun 2011
Resigned 18 Aug 2014

FRY, Peter

Resigned
24 Church Lane, KetteringNN14 4AE
Born May 1931
Director
Appointed 09 May 2000
Resigned 22 Apr 2009

GOULDEN, Neil Geoffrey

Resigned
One The Shires, WokinghamRG41 4SZ
Born November 1953
Director
Appointed 06 Jul 2004
Resigned 19 May 2008

HANNAH, Simon

Resigned
35 Turgis Road, FleetGU51 1EL
Born March 1962
Director
Appointed 07 Nov 2006
Resigned 22 Sept 2008

HARDING, Nicholas Simon

Resigned
75 High Street North, BedsLU6 1JF
Born July 1958
Director
Appointed 11 Jun 2013
Resigned 07 Feb 2020

HIPKIN, Raymond George

Resigned
75 High Street North, BedsLU6 1JF
Born October 1945
Director
Appointed 02 Dec 1996
Resigned 23 Jul 2015

Persons with significant control

3

2 Active
1 Ceased

Fraser Capital Management Ltd

Active
Wellpond Green, WareSG11 1NN

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jul 2023
Castle Boulevard, NottinghamNG7 1FT

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2016
Ceased 04 Jul 2023

Mecca Bingo Limited

Active
Stafferton Way, MaidenheadSL6 1AY

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

251

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Resolution
4 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Resolution
7 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
13 June 2002
AUDAUD
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
12 October 2001
225Change of Accounting Reference Date
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Legacy
30 June 1996
288288
Legacy
15 June 1996
288288
Legacy
3 May 1996
288288
Legacy
23 February 1996
288288
Legacy
25 January 1996
288288
Legacy
19 January 1996
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
288288
Legacy
30 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
8 July 1994
288288
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
7 May 1993
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
15 October 1992
363b363b
Legacy
23 September 1992
288288
Legacy
5 June 1992
288288
Legacy
7 February 1992
288288
Resolution
18 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Legacy
21 November 1990
288288
Legacy
12 November 1990
288288
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
25 April 1990
288288
Legacy
22 January 1990
288288
Legacy
20 November 1989
288288
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
11 September 1989
287Change of Registered Office
Legacy
2 August 1989
288288
Legacy
2 August 1989
287Change of Registered Office
Legacy
2 June 1989
288288
Resolution
24 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
26 May 1988
288288
Legacy
15 April 1988
288288
Legacy
15 January 1988
363363
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
14 July 1987
288288
Legacy
14 July 1987
288288
Legacy
17 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
287Change of Registered Office
Legacy
26 September 1986
288288
Legacy
26 September 1986
288288
Legacy
1 July 1986
225(1)225(1)
Incorporation Company
28 February 1986
NEWINCIncorporation