Background WavePink WaveYellow Wave

ENGLISH VOLLEYBALL ASSOCIATION LIMITED (02023635)

ENGLISH VOLLEYBALL ASSOCIATION LIMITED (02023635) is an active UK company. incorporated on 28 May 1986. with registered office in Loughborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ENGLISH VOLLEYBALL ASSOCIATION LIMITED has been registered for 39 years. Current directors include FOGARTY, Brendan, FRENCH, Phillip Matthew William, HACKWOOD, Rowena and 9 others.

Company Number
02023635
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 1986
Age
39 years
Address
Sportpark, Loughborough, LE11 3QF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FOGARTY, Brendan, FRENCH, Phillip Matthew William, HACKWOOD, Rowena, HARRISON, Richard, HERNANDEZ, Andres, KEEN, Jessica, KORNILOV, Anton, NEWTON, Tracy, OSLEGER, Jill, PLUMRIDGE, Jess, SHEAF, Jake, SHIPWAY, Alison Clare
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH VOLLEYBALL ASSOCIATION LIMITED

ENGLISH VOLLEYBALL ASSOCIATION LIMITED is an active company incorporated on 28 May 1986 with the registered office located in Loughborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ENGLISH VOLLEYBALL ASSOCIATION LIMITED was registered 39 years ago.(SIC: 93199)

Status

active

Active since 39 years ago

Company No

02023635

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 28 May 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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Sportpark 3 Oakwood Drive Loughborough, LE11 3QF,

Previous Addresses

Suite B Loughborough Technology Centre Epinal Way, Loughborough Leicestershire LE11 3GE
From: 28 May 1986To: 23 March 2010
Timeline

67 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Left
Jul 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Feb 17
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Nov 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

FORD, Carl Daniel

Active
3 Oakwood Drive, LoughboroughLE11 3QF
Secretary
Appointed 17 Oct 2022

FOGARTY, Brendan

Active
Rectory Close, SheppertonTW17 0QE
Born June 1960
Director
Appointed 12 Aug 2019

FRENCH, Phillip Matthew William

Active
3 Oakwood Drive, LoughboroughLE11 3QF
Born October 1967
Director
Appointed 24 Jul 2021

HACKWOOD, Rowena

Active
Wood Street, Ashby-De-La-ZouchLE65 1EG
Born August 1972
Director
Appointed 25 Oct 2025

HARRISON, Richard

Active
Ogden Lane, BradfordBD13 4JZ
Born November 1954
Director
Appointed 21 Jul 2018

HERNANDEZ, Andres

Active
2 Hermitage Street, LondonW2 1AR
Born September 1976
Director
Appointed 10 Aug 2019

KEEN, Jessica

Active
3 Oakwood Drive, LoughboroughLE11 3QF
Born November 1980
Director
Appointed 22 Jun 2024

KORNILOV, Anton

Active
Parkside Crescent, SurbitonKT5 9HT
Born December 1969
Director
Appointed 19 Jul 2025

NEWTON, Tracy

Active
3 Oakwood Drive, LoughboroughLE11 3QF
Born July 1973
Director
Appointed 22 Jun 2024

OSLEGER, Jill

Active
3 Oakwood Drive, LoughboroughLE11 3QF
Born October 1978
Director
Appointed 22 Jun 2024

PLUMRIDGE, Jess

Active
3 Oakwood Drive, LoughboroughLE11 3QF
Born June 1994
Director
Appointed 24 Jul 2021

SHEAF, Jake

Active
3 Oakwood Drive, LoughboroughLE11 3QF
Born April 1990
Director
Appointed 24 Jul 2021

SHIPWAY, Alison Clare

Active
3 Oakwood Drive, LoughboroughLE11 3QF
Born June 1972
Director
Appointed 22 Jun 2024

BULMAN, George

Resigned
27 South Road, NottinghamNG2 7AG
Secretary
Appointed N/A
Resigned 22 Jun 1996

DUNNE, Stewart

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Secretary
Appointed 16 Jan 2017
Resigned 20 Aug 2019

HARRISON, Gillian Helen

Resigned
38 Syon Park Close, NottinghamNG2 7ER
Secretary
Appointed 02 Sept 1996
Resigned 31 Aug 1998

INMAN, Janet Marie Ann

Resigned
Rookery Meadows, GainsboroughDN21 3FD
Secretary
Appointed 20 Aug 2019
Resigned 31 Oct 2019

JAMIESON, Samantha

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Secretary
Appointed 06 May 2022
Resigned 17 Oct 2022

LINDSEY, Martin

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Secretary
Appointed 26 Jul 2014
Resigned 02 Dec 2016

OJASOO, Toomas

Resigned
4 Briar Gate, NottinghamNG10 4BL
Secretary
Appointed 02 Sept 1998
Resigned 20 Sept 2008

STOREY, Susan Kathryn

Resigned
Oakwood Drive, LoughboroughLE11 3QF
Secretary
Appointed 01 Nov 2019
Resigned 06 May 2022

WAINWRIGHT, Lisa Jayne

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Secretary
Appointed 20 Sept 2008
Resigned 26 Jul 2014

AHLUWALIA, Hari, Dr

Resigned
515 Rochford Gardens, SloughSL2 5XG
Born June 1954
Director
Appointed N/A
Resigned 22 Jun 1995

ALLEN, Geoffrey Clive Andrew

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Born March 1954
Director
Appointed 26 Jul 2014
Resigned 24 Nov 2016

ALLEN, Geoffrey Clive Andrew

Resigned
153 Winston Avenue, PooleBH12 1PD
Born March 1954
Director
Appointed 05 Dec 1998
Resigned 29 Jun 2002

ANTHONY, Donald William James

Resigned
Ash Close, SidcupDA14 4HF
Born November 1928
Director
Appointed 22 May 1998
Resigned 28 May 2012

ATUBRA, Seyram Ama

Resigned
Lilleshall National Sports Centre, NewportTF10 9NB
Born December 1980
Director
Appointed 01 Aug 2017
Resigned 24 Jul 2021

BALLANCE, John Descarrieres

Resigned
19 Salisbury Cresent, OxfordOX2 7TJ
Born April 1961
Director
Appointed 30 Jun 2001
Resigned 28 Jun 2003

BARRY, Leonard David

Resigned
70 Kingsthorne Park, LiverpoolL25 0QS
Born April 1960
Director
Appointed 26 Jun 2004
Resigned 02 Jul 2005

BARRY, Leonard David

Resigned
70 Kingsthorne Park, LiverpoolL25 0QS
Born April 1960
Director
Appointed 26 Jan 1998
Resigned 26 Jun 1999

BARSTOW, Andrew Richard

Resigned
10 The Ridings, CamberleyGU16 9RA
Born October 1949
Director
Appointed 29 Jun 1991
Resigned 27 Jun 1998

BERRY, Ian

Resigned
34 Ringwood Drive, CramlingtonNE23 9NE
Born September 1936
Director
Appointed N/A
Resigned 27 Jun 1998

BOGDANOWICZ, Marzena Jadwiga

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Born January 1965
Director
Appointed 05 Jul 2008
Resigned 26 Jul 2014

BOUGHTON, Alfred John Pearson

Resigned
Fairlands Park, CoventryCV4 7DS
Born December 1950
Director
Appointed 05 Jul 2008
Resigned 13 Jun 2017

BREHAUT, Jeff

Resigned
45 Enfield Crescent, PooleBH15 3SJ
Born March 1957
Director
Appointed 07 Dec 1996
Resigned 26 Jun 1999
Fundings
Financials
Latest Activities

Filing History

270

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Resolution
16 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Small
23 February 2018
AAMDAAMD
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Resolution
5 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Move Registers To Registered Office Company
9 July 2014
AD04Change of Accounting Records Location
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Memorandum Articles
5 August 2013
MEM/ARTSMEM/ARTS
Resolution
5 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Change Person Secretary Company With Change Date
11 July 2013
CH03Change of Secretary Details
Auditors Resignation Company
25 June 2013
AUDAUD
Auditors Resignation Company
18 June 2013
AUDAUD
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Memorandum Articles
17 December 2012
MEM/ARTSMEM/ARTS
Resolution
17 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Resolution
10 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Memorandum Articles
22 July 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Resolution
11 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Move Registers To Sail Company
9 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
190190
Legacy
31 July 2006
353353
Legacy
31 July 2006
287Change of Registered Office
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
21 November 2003
287Change of Registered Office
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
16 June 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
27 March 1998
AUDAUD
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
14 July 1993
288288
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
363sAnnual Return (shuttle)
Legacy
13 November 1991
363b363b
Legacy
22 October 1991
403aParticulars of Charge Subject to s859A
Legacy
22 October 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
16 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 April 1991
AAAnnual Accounts
Legacy
3 January 1991
288288
Legacy
3 January 1991
288288
Legacy
3 January 1991
363aAnnual Return
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
4 August 1988
288288
Legacy
4 August 1988
288288
Legacy
4 August 1988
288288
Legacy
4 August 1988
288288
Legacy
4 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
31 March 1988
395Particulars of Mortgage or Charge
Legacy
31 March 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
288288
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
28 May 1986
CERTINCCertificate of Incorporation
Incorporation Company
28 May 1986
NEWINCIncorporation