Background WavePink WaveYellow Wave

EXETER BUSINESS CENTRE LIMITED (01995933)

EXETER BUSINESS CENTRE LIMITED (01995933) is an active UK company. incorporated on 5 March 1986. with registered office in Exeter. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. EXETER BUSINESS CENTRE LIMITED has been registered for 40 years. Current directors include KNOTT, Paul, Cllr, WOOD, Duncan, Cllr, WRIGHT, Laura, Cllr.

Company Number
01995933
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 1986
Age
40 years
Address
39 Marsh Green Road, Exeter, EX2 8PN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
KNOTT, Paul, Cllr, WOOD, Duncan, Cllr, WRIGHT, Laura, Cllr
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER BUSINESS CENTRE LIMITED

EXETER BUSINESS CENTRE LIMITED is an active company incorporated on 5 March 1986 with the registered office located in Exeter. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. EXETER BUSINESS CENTRE LIMITED was registered 40 years ago.(SIC: 55900)

Status

active

Active since 40 years ago

Company No

01995933

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 5 March 1986

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 10 June 2025 (9 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

EXETER WORKSHOPS LIMITED
From: 5 March 1986To: 19 November 1997
Contact
Address

39 Marsh Green Road Marsh Barton Exeter, EX2 8PN,

Timeline

51 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Nov 12
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Nov 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Aug 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Owner Exit
Jul 24
Director Left
Jul 24
New Owner
May 25
Director Joined
May 25
0
Funding
34
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ABDULRAZAQ, Aziz

Active
39 Marsh Green Road, ExeterEX2 8PN
Secretary
Appointed 14 Jul 2020

KNOTT, Paul, Cllr

Active
39 Marsh Green Road, ExeterEX2 8PN
Born May 1957
Director
Appointed 18 Jul 2023

WOOD, Duncan, Cllr

Active
39 Marsh Green Road, ExeterEX2 8PN
Born January 1965
Director
Appointed 22 Jul 2021

WRIGHT, Laura, Cllr

Active
39 Marsh Green Road, ExeterEX2 8PN
Born August 1965
Director
Appointed 13 May 2025

DOUBLEDAY, Ian Anthony

Resigned
Raddon View, ExeterEX5 5LA
Secretary
Appointed 01 Jul 1997
Resigned 26 Jul 2000

LLOYD, Anthony Edward Charles

Resigned
Luscombe House, Bovey TraceyTQ13 9PP
Secretary
Appointed 26 Jul 2000
Resigned 20 Sept 2005

LLOYD, Anthony Edward Charles

Resigned
Luscombe House, Bovey TraceyTQ13 9PP
Secretary
Appointed N/A
Resigned 01 Jul 1997

MATTHEWS-MORLEY, Nicola Anne

Resigned
39 Marsh Green Road, ExeterEX2 8PN
Secretary
Appointed 11 Mar 2014
Resigned 03 Sept 2019

MORRIS, Claire Louise

Resigned
39 Marsh Green Road, ExeterEX2 8PN
Secretary
Appointed 03 Sept 2019
Resigned 14 Jul 2020

REEVE, Sally Anne

Resigned
23 Addington Court, ExeterEX4 4UY
Secretary
Appointed 20 Sept 2005
Resigned 11 Mar 2014

BALDWIN, Margaret Anne

Resigned
39 Marsh Green Road, ExeterEX2 8PN
Born March 1955
Director
Appointed 12 Jul 2016
Resigned 08 May 2018

BASSETT, William Harry

Resigned
38a Shillingford Road, ExeterEX2 8UB
Born July 1939
Director
Appointed 04 Jun 1996
Resigned 15 Apr 1997

BROCK, Philip John

Resigned
Paris Street, ExeterEX1 1JW
Born July 1943
Director
Appointed 13 Jul 2010
Resigned 12 Oct 2010

BROCK, Stella Rose

Resigned
Paris Street, ExeterEX1 1JW
Born August 1951
Director
Appointed 12 Oct 2010
Resigned 09 May 2016

BROCK, Stella Rose

Resigned
Dunsford Road, ExeterEX4 1LG
Born August 1951
Director
Appointed 17 Jun 2008
Resigned 13 Jul 2010

DENHAM, Rosie Clare

Resigned
39 Marsh Green Road, ExeterEX2 8PN
Born April 1987
Director
Appointed 21 Jun 2011
Resigned 26 Nov 2013

EDWARDS, Peter William

Resigned
2 Hill Barton Close, ExeterEX1 3PS
Born May 1947
Director
Appointed 15 Jul 2002
Resigned 13 Jul 2010

FROWD, Bernard

Resigned
Civic Centre, ExeterEX1 1JN
Born October 1933
Director
Appointed N/A
Resigned 04 Jun 1996

GHUSAIN, Amal, Cllr

Resigned
39 Marsh Green Road, ExeterEX2 8PN
Born February 1954
Director
Appointed 19 Jul 2022
Resigned 08 May 2023

HARVEY, David James

Resigned
39 Marsh Green Road, ExeterEX2 8PN
Born November 1955
Director
Appointed 10 Jul 2018
Resigned 19 Jul 2022

HENSON, Yolonda Anne Cullis

Resigned
The Lodge, ExeterEX2 7TA
Born February 1941
Director
Appointed 03 Jul 2007
Resigned 13 Jul 2010

HOLMAN, John

Resigned
11 Higher Kings Avenue, ExeterEX4 6JP
Born November 1941
Director
Appointed 19 May 1992
Resigned 04 Jun 1996

LANDERS, John

Resigned
Pound Park, ExeterEX1 3TG
Born June 1930
Director
Appointed 06 Jun 1995
Resigned 04 Jun 1996

LILLYWHITE, Michael Robin

Resigned
Maidengreen, CullomptonEX15 3SS
Born August 1942
Director
Appointed 31 Oct 1990
Resigned 10 Aug 1998

LLOYD, Anthony Edward Charles

Resigned
Luscombe House, Bovey TraceyTQ13 9PP
Born October 1950
Director
Appointed N/A
Resigned 20 Sept 2005

LLOYD, John Nesbitt

Resigned
52 Belmont Road, ExeterEX1 2HG
Born July 1941
Director
Appointed N/A
Resigned 07 Jun 1998

LONG, Vivian Spencer Roy

Resigned
44 Beacon Heath, ExeterEX4 8NR
Born December 1932
Director
Appointed 04 Jun 1996
Resigned 15 Jul 2002

MARTIN, Ian James

Resigned
18 Third Avenue, ExeterEX1 2PJ
Born June 1958
Director
Appointed 20 Jun 2006
Resigned 30 Jul 2007

MITCHELL, Kevin John

Resigned
39 Marsh Green Road, ExeterEX2 8PN
Born August 1975
Director
Appointed 12 Jul 2016
Resigned 01 Jun 2021

MORRISH, Joan

Resigned
Birchy Barton Hill, ExeterEX1 3EX
Born July 1926
Director
Appointed 17 Jun 2008
Resigned 03 May 2012

PEARSON, Oliver Andrew David

Resigned
Paris Street, ExeterEX1 1JN
Born July 1980
Director
Appointed 17 Sept 2020
Resigned 12 Jul 2021

PEARSON, Oliver Andrew David

Resigned
Marsh Green Road, ExeterEX2 8PN
Born July 1980
Director
Appointed 26 Nov 2013
Resigned 11 Jun 2019

ROBSON, Bryan George

Resigned
74 Stoke Valley Road, ExeterEX4 5ER
Born June 1939
Director
Appointed 08 Sept 1998
Resigned 15 Jul 2002

ROWE, William Henry John

Resigned
Lloret Old Rydon Lane, ExeterEX2 7JW
Born December 1922
Director
Appointed 17 May 1994
Resigned 06 Jun 1995

SHELDON, Gregory Nicholas

Resigned
Paris Street, ExeterEX1 1JW
Born December 1962
Director
Appointed 12 Oct 2010
Resigned 21 Jun 2011

Persons with significant control

11

3 Active
8 Ceased

Cllr Laura Wright

Active
39 Marsh Green Road, ExeterEX2 8PN
Born August 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 13 May 2025

Cllr Paul Knott

Active
39 Marsh Green Road, ExeterEX2 8PN
Born May 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jul 2023

Cllr Amal Ghusain

Ceased
39 Marsh Green Road, ExeterEX2 8PN
Born February 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jul 2022
Ceased 08 May 2023

Cllr Amy Sparling

Ceased
39 Marsh Green Road, ExeterEX2 8PN
Born August 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2021
Ceased 06 May 2024

Cllr Duncan Wood

Active
39 Marsh Green Road, ExeterEX2 8PN
Born January 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2021

Mr Oliver Andrew David Pearson

Ceased
Paris Street, ExeterEX1 1JN
Born July 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Sept 2020
Ceased 12 Jul 2021

Cllr Duncan Wood

Ceased
39 Marsh Green Road, ExeterEX2 8PN
Born January 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Sept 2019
Ceased 17 Sept 2020

Mr David James Harvey

Ceased
39 Marsh Green Road, ExeterEX2 8PN
Born November 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jul 2018
Ceased 19 Jul 2022

Mr Kevin John Mitchell

Ceased
39 Marsh Green Road, ExeterEX2 8PN
Born August 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jul 2016
Ceased 01 Jun 2021

Mrs Margaret Anne Baldwin

Ceased
39 Marsh Green Road, ExeterEX2 8PN
Born March 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jul 2016
Ceased 08 May 2018

Mr Oliver Andrew David Pearson

Ceased
39 Marsh Green Road, ExeterEX2 8PN
Born July 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2019
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
5 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Move Registers To Registered Office Company
12 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company
8 December 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Move Registers To Sail Company
19 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288cChange of Particulars
Resolution
14 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2001
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Certificate Change Of Name Company
18 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
2 July 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Legacy
16 October 1995
288288
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
21 March 1995
288288
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
3 November 1992
288288
Legacy
30 October 1992
288288
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
29 October 1991
363b363b
Legacy
29 October 1991
363(287)363(287)
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
25 March 1991
288288
Legacy
17 February 1991
363aAnnual Return
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
11 June 1990
288288
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
27 September 1989
288288
Legacy
22 August 1989
288288
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
4 January 1989
288288
Legacy
25 July 1988
288288
Legacy
14 June 1988
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 May 1986
287Change of Registered Office
Legacy
29 April 1986
288288
Incorporation Company
5 March 1986
NEWINCIncorporation