Background WavePink WaveYellow Wave

THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED (02106677)

THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED (02106677) is an active UK company. incorporated on 5 March 1987. with registered office in Norwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED has been registered for 39 years. Current directors include COXFORD, Joanne Alison, FISHER, Ivan David, HARPER-ALLISON, Kristopher David and 10 others.

Company Number
02106677
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 1987
Age
39 years
Address
Bankside 300 Peachman Way, Norwich, NR7 0LB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
COXFORD, Joanne Alison, FISHER, Ivan David, HARPER-ALLISON, Kristopher David, HARROD, Emily Philippa, HITCHAM BEM, David Alfred, HOOD, Stephen Peter, HUNTER, Fiona Jayne, LONG, Roger Douglas, MITCHELL, Robert James Matthew, NORMAN, Robert Harvey, RITCHIE, Michelle Jane, SWANN, Michael John, TODD, Lee Garry
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED

THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED is an active company incorporated on 5 March 1987 with the registered office located in Norwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED was registered 39 years ago.(SIC: 93290)

Status

active

Active since 39 years ago

Company No

02106677

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 5 March 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

AYLSHAM AGRICULTURAL SHOW ASSOCIATION(THE)
From: 5 March 1987To: 25 March 2019
Contact
Address

Bankside 300 Peachman Way Broadland Business Park Norwich, NR7 0LB,

Previous Addresses

Lovewell Blake 102 Prince of Wales Road Norwich NR1 1NY
From: 5 March 1987To: 18 November 2011
Timeline

98 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
98
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

COXFORD, Joanne Alison

Active
Albert Close, NorwichNR11 6FU
Born June 1984
Director
Appointed 20 Jan 2015

FISHER, Ivan David

Active
Peachman Way, NorwichNR7 0LB
Born April 1980
Director
Appointed 19 Jan 2026

HARPER-ALLISON, Kristopher David

Active
Peachman Way, NorwichNR7 0LB
Born September 1975
Director
Appointed 14 Jan 2025

HARROD, Emily Philippa

Active
Long Lane, NorwichNR11 8NL
Born March 1990
Director
Appointed 15 Jan 2024

HITCHAM BEM, David Alfred

Active
North Farm, Burgh, NorwichNR11 6TW
Born April 1948
Director
Appointed 21 Jan 2014

HOOD, Stephen Peter

Active
Post Office Lane, NorwichNR5 5JX
Born May 1959
Director
Appointed 16 Jan 2023

HUNTER, Fiona Jayne

Active
Silvergate, NorwichNR11 6NN
Born May 1968
Director
Appointed 16 Jan 2023

LONG, Roger Douglas

Active
Dereham Road, DerehamNR19 2PU
Born June 1952
Director
Appointed 21 Jan 2020

MITCHELL, Robert James Matthew

Active
Blickling, NorwichNR11 6NE
Born October 1964
Director
Appointed 16 Jan 2023

NORMAN, Robert Harvey

Active
Sutton Road, StalhamNR12 0AS
Born December 1988
Director
Appointed 19 Jan 2016

RITCHIE, Michelle Jane

Active
The Common, North WalshamNR28 9PQ
Born September 1983
Director
Appointed 16 Jan 2023

SWANN, Michael John

Active
Peachman Way, NorwichNR7 0LB
Born March 1960
Director
Appointed 19 Jan 2026

TODD, Lee Garry

Active
Peachman Way, NorwichNR7 0LB
Born March 1976
Director
Appointed 02 Apr 2025

SELF, Ann Beryl

Resigned
18 Grove Walk, NorwichNR1 2QF
Secretary
Appointed N/A
Resigned 23 May 1994

SELF, Christopher Edward

Resigned
18 Grove Walk, NorwichNR1 2QF
Secretary
Appointed 31 Dec 1993
Resigned 17 Jan 2017

SELF, Christopher Edward

Resigned
18 Grove Walk, NorwichNR1 2QF
Secretary
Appointed N/A
Resigned 23 May 1994

ALEXANDER, Malcolm Fitzgerald

Resigned
Guton Hall, NorwichNR10 4PH
Born July 1941
Director
Appointed N/A
Resigned 14 Jan 2003

BAMBRIDGE, Anthony William James

Resigned
Moorgate, NorwichNR11 6PU
Born January 1959
Director
Appointed 22 Jan 2019
Resigned 16 Jan 2023

BAMBRIDGE, Anthony William James

Resigned
Moorgate, NorwichNR11 6PU
Born January 1959
Director
Appointed 20 Jan 2015
Resigned 19 Jan 2016

BAMBRIDGE, Anthony William James

Resigned
Park Farm, NorwichNR11 6PU
Born January 1959
Director
Appointed 25 Jan 2006
Resigned 21 Jan 2009

BARRATT, Charles William Leigh

Resigned
Opie Street, NorwichNR1 3DW
Born October 1949
Director
Appointed 20 Jan 2009
Resigned 20 Jan 2010

BELL, George John Raymond

Resigned
Erpingham, NorwichNR11 7QU
Born April 1948
Director
Appointed 19 Jan 2011
Resigned 06 Feb 2013

BOLINGBROKE-KENT, Fiona

Resigned
Wickmere House Wickmere, NorwichNR11 7JE
Born August 1941
Director
Appointed 21 Jan 1997
Resigned 18 Apr 1999

BUSH, Michael David

Resigned
The Warren, Aylsham NorwichNR11 6AW
Born December 1951
Director
Appointed N/A
Resigned 21 Jan 2020

BUXTON, Catherine Clare

Resigned
Salle, NorwichNR10 4SG
Born September 1955
Director
Appointed 23 Jan 2018
Resigned 21 Jan 2020

BUXTON, Catherine Clare

Resigned
Salle, NorwichNR10 4SG
Born September 1955
Director
Appointed 23 Jan 2008
Resigned 19 Jan 2011

CORFIELD, Russell Paul

Resigned
Palmers Lane, AylshamNR11 6JA
Born April 1982
Director
Appointed 20 Jan 2015
Resigned 23 Jan 2018

COXFORD, John Sydney

Resigned
Aylsham, NorwichNR11 6HD
Born February 1946
Director
Appointed 21 Jan 2009
Resigned 24 Jan 2012

COXFORD, John Sydney

Resigned
Oak Lodge Petersons Lane, NorwichNR11 6HD
Born February 1946
Director
Appointed 16 Jan 2001
Resigned 24 Jan 2005

COXFORD, John Sydney

Resigned
Oak Lodge Petersons Lane, NorwichNR11 6HD
Born February 1946
Director
Appointed N/A
Resigned 18 Apr 1999

CRANE, Ivan George Bert

Resigned
August Farm Brick Kiln Road, NorwichNR10 5NL
Born June 1927
Director
Appointed N/A
Resigned 21 Jan 1997

CROWE, David Norcliffe

Resigned
56 London Road, WymondhamNR18 9BP
Born September 1931
Director
Appointed N/A
Resigned 23 Nov 1993

DANIELS, Ivan John

Resigned
6 The Staithe, NorwichNR11 6UY
Born March 1938
Director
Appointed N/A
Resigned 18 Apr 1999

DUFFIELD, Hugh Anthony

Resigned
The Old Barn, NorwichNR10 5JQ
Born March 1928
Director
Appointed N/A
Resigned 21 Jan 1997

EASTON, Jennifer Ann

Resigned
Ivy Cottage, MarshamNR10 5AE
Born November 1953
Director
Appointed 14 Jan 2004
Resigned 25 Jan 2006
Fundings
Financials
Latest Activities

Filing History

328

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 January 2026
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2019
CH01Change of Director Details
Resolution
25 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Resolution
17 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
3 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
18 March 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
22 May 2007
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
27 March 2007
AAAnnual Accounts
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Resolution
6 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Resolution
4 January 1996
RESOLUTIONSResolutions
Legacy
8 June 1995
363b363b
Legacy
8 June 1995
288288
Legacy
13 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
6 June 1994
288288
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
17 February 1992
363aAnnual Return
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
17 May 1990
288288
Memorandum Articles
5 January 1990
MEM/ARTSMEM/ARTS
Resolution
5 January 1990
RESOLUTIONSResolutions
Legacy
11 December 1989
287Change of Registered Office
Legacy
9 February 1989
288288
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Resolution
3 March 1988
RESOLUTIONSResolutions
Memorandum Articles
3 March 1988
MEM/ARTSMEM/ARTS
Legacy
30 April 1987
224224
Legacy
10 March 1987
REREG(U)REREG(U)
Certificate Incorporation
5 March 1987
CERTINCCertificate of Incorporation