Background WavePink WaveYellow Wave

BRITISH CLEANING COUNCIL LTD (02128175)

BRITISH CLEANING COUNCIL LTD (02128175) is an active UK company. incorporated on 5 May 1987. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BRITISH CLEANING COUNCIL LTD has been registered for 38 years. Current directors include BRADNEY, Karen Michelle, CANNINGS, Delia Marie, GARCIA, David Marvin and 4 others.

Company Number
02128175
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 1987
Age
38 years
Address
C/O Clifford Roberts Pacioli House, 9 Brookfield, Northampton, NN3 6WL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BRADNEY, Karen Michelle, CANNINGS, Delia Marie, GARCIA, David Marvin, HANSON, Denise Elizabeth, MARTIN, Raymond Boyd, MELVIN, James Patrick, MORRISH, Philip Reginald Devaney Jeffery
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH CLEANING COUNCIL LTD

BRITISH CLEANING COUNCIL LTD is an active company incorporated on 5 May 1987 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BRITISH CLEANING COUNCIL LTD was registered 38 years ago.(SIC: 94120)

Status

active

Active since 38 years ago

Company No

02128175

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 5 May 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

BCC LTD
From: 5 May 1987To: 30 January 2018
Contact
Address

C/O Clifford Roberts Pacioli House, 9 Brookfield Duncan Close, Moulton Park Northampton, NN3 6WL,

Previous Addresses

85 Portland Street London W1W 7LT England
From: 5 April 2018To: 17 July 2019
British Cleaning Council Ltd First Floor 85 Portland Street London W1W 7LT United Kingdom
From: 4 April 2018To: 5 April 2018
Timberly South Street Axminster Devon EX13 5AD
From: 12 June 2012To: 4 April 2018
Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE
From: 5 May 1987To: 12 June 2012
Timeline

73 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
May 87
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HOLLINGBERY, Simon

Active
9 Brookfield, NorthamptonNN3 6WL
Secretary
Appointed 04 Apr 2018

BRADNEY, Karen Michelle

Active
Pacioli House, 9 Brookfield, NorthamptonNN3 6WL
Born October 1969
Director
Appointed 21 Oct 2025

CANNINGS, Delia Marie

Active
9 Brookfield, NorthamptonNN3 6WL
Born September 1958
Director
Appointed 24 Jun 2020

GARCIA, David Marvin

Active
Pacioli House, 9 Brookfield, NorthamptonNN3 6WL
Born January 1944
Director
Appointed 12 Apr 2023

HANSON, Denise Elizabeth

Active
Boarden Close, NorthamptonNN3 6LF
Born October 1964
Director
Appointed 03 Aug 2023

MARTIN, Raymond Boyd

Active
Duncan Close, NorthamptonNN3 6WL
Born November 1955
Director
Appointed 23 May 2024

MELVIN, James Patrick

Active
9 Brookfield, NorthamptonNN3 6WL
Born May 1957
Director
Appointed 16 Jul 2019

MORRISH, Philip Reginald Devaney Jeffery

Active
9 Brookfield, NorthamptonNN3 6WL
Born October 1956
Director
Appointed 01 Feb 2026

KING, Terence Douglas

Resigned
73 Oatlands Drive, WeybridgeKT13 9LN
Secretary
Appointed N/A
Resigned 15 Dec 1999

STINTON, John Arthur

Resigned
15 Fairfield Lane, KidderminsterDY11 5QH
Secretary
Appointed 15 Dec 1999
Resigned 30 Jun 2009

WHERTON, Patricia

Resigned
South Street, AxminsterEX13 5AD
Secretary
Appointed 29 Jun 2016
Resigned 04 Apr 2018

WRIGHT, Stephen John

Resigned
Oakdene 34 Hertford Road, WareSG12 9RX
Secretary
Appointed 30 Jun 2009
Resigned 03 Jul 2012

ANDERSON, Catherine Helen

Resigned
40 Polefield Road, ManchesterM9 7FL
Born January 1958
Director
Appointed 15 Sept 2006
Resigned 26 Aug 2010

ATKINS, Stanley Charles

Resigned
Pacioli House, 9 Brookfield, NorthamptonNN3 6WL
Born April 1954
Director
Appointed 16 Feb 2015
Resigned 30 Jun 2023

BAILLIE, Andrew

Resigned
Duncan Close, NorthamptonNN3 6WL
Born July 1970
Director
Appointed 08 Aug 2024
Resigned 30 Sept 2025

BAKER, Keith Charles

Resigned
28 Fosse Way, LeicesterLE7 1NE
Born October 1949
Director
Appointed 10 Sept 1997
Resigned 01 Jun 1999

BALE, John Richard

Resigned
The Spinney, CranleighGU6 8DY
Born July 1938
Director
Appointed N/A
Resigned 31 Aug 2011

BALSHAW, John Roland

Resigned
Bracrina Farm, StewkleyLU7 0JA
Born June 1944
Director
Appointed 28 Jun 2001
Resigned 09 Apr 2003

BAXTER, Melvyn Harold

Resigned
Winterdene, WorksopS80 3RD
Born May 1944
Director
Appointed 07 Dec 2005
Resigned 31 Jul 2013

BEAMISH, Richard John

Resigned
10 Jones Wood Close, Sutton ColdfieldB76 1GT
Born April 1950
Director
Appointed 23 Jun 2004
Resigned 28 Aug 2012

BENNETT, Reginald Albert

Resigned
Shepherds Ham House, SwindonSN6 6JT
Born December 1943
Director
Appointed 12 Mar 1997
Resigned 03 Oct 2002

BENTLEY, Sarah

Resigned
South Street, AxminsterEX13 5AD
Born February 1975
Director
Appointed 01 Mar 2012
Resigned 15 Jan 2016

BETTS, Pamela Mary

Resigned
42 Friargate Court, DerbyDE1 1HE
Born February 1930
Director
Appointed 15 Sept 1994
Resigned 30 Nov 1995

BINGHAM, Dee Margaret

Resigned
72 Moorside Road, ManchesterM27 0HJ
Born December 1945
Director
Appointed 18 Oct 1992
Resigned 01 May 2002

BIRD, Peter William Edward

Resigned
4 Ochr Y Foel, EryrysCH7 4BT
Born December 1943
Director
Appointed 09 Oct 1992
Resigned 14 Jun 2005

BONE, Michael Anthony

Resigned
80 Pondtail Road, HorshamRH12 5HR
Born January 1947
Director
Appointed 18 Jun 2008
Resigned 28 Jan 2015

BROOKS, Terence

Resigned
29 Entwisle Street, ManchesterM27 9SD
Born December 1933
Director
Appointed 21 Sept 2007
Resigned 01 Oct 2009

BURROWS, John

Resigned
Bcic Camvase, LeedsLS29 6BD
Born July 1938
Director
Appointed N/A
Resigned 31 Jul 1999

BURTINSHAW, Robert David Glover

Resigned
The Willows Slade Lane, CheshireWA16 7QP
Born January 1949
Director
Appointed 28 Jun 2001
Resigned 31 Dec 2007

BURTINSHAW, Robert David Glover

Resigned
The Willows Slade Lane, CheshireWA16 7QP
Born January 1949
Director
Appointed N/A
Resigned 23 Jun 1994

BUTLER, John

Resigned
Chapel Cotage, NorthamptonNN2 8RG
Born March 1933
Director
Appointed 15 Sept 2006
Resigned 31 Mar 2007

CANNINGS, Delia Marie

Resigned
South Street, AxminsterEX13 5AD
Born September 1958
Director
Appointed 22 Dec 2014
Resigned 28 Jan 2016

CHATHAM, Richard

Resigned
33 Grange Park Road, BoltonBL2 9YA
Born May 1946
Director
Appointed 18 Jun 1996
Resigned 01 Aug 1997

CHISNELL, Richard Charles

Resigned
Lane End Edward Road, WinchesterSO23 9RB
Born January 1943
Director
Appointed 09 Oct 2003
Resigned 18 Jun 2008

COLE, Brian

Resigned
Corrie Wood, LetchworthSG6 3LT
Born May 1942
Director
Appointed 17 Dec 1998
Resigned 12 Jul 2004
Fundings
Financials
Latest Activities

Filing History

323

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
9 June 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 April 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Resolution
30 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 January 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Resolution
22 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
5 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Accounts With Accounts Type Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Legacy
24 September 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Small
17 July 2007
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
19 October 2006
363aAnnual Return
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 July 2004
AAAnnual Accounts
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288cChange of Particulars
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2002
AAAnnual Accounts
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Memorandum Articles
4 October 2000
MEM/ARTSMEM/ARTS
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
2 October 1998
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
288aAppointment of Director or Secretary
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
287Change of Registered Office
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
25 September 1996
288288
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Legacy
22 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
13 March 1996
288288
Legacy
22 September 1995
288288
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
31 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
28 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
12 January 1994
288288
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
10 November 1993
287Change of Registered Office
Legacy
27 January 1993
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
4 October 1991
363b363b
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
288288
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
6 September 1990
288288
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
5 August 1988
225(1)225(1)
Legacy
1 July 1987
288288
Legacy
1 July 1987
288288
Legacy
1 July 1987
287Change of Registered Office
Incorporation Company
5 May 1987
NEWINCIncorporation
Certificate Incorporation
5 May 1987
CERTINCCertificate of Incorporation