Background WavePink WaveYellow Wave

THE BRITISH SOCIETY OF DOWSERS (02154580)

THE BRITISH SOCIETY OF DOWSERS (02154580) is an active UK company. incorporated on 13 August 1987. with registered office in Kington. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE BRITISH SOCIETY OF DOWSERS has been registered for 38 years. Current directors include CRADDOCK, Paul Martin, FRY, Richard, HUDSON, John Gethyn and 3 others.

Company Number
02154580
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 1987
Age
38 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CRADDOCK, Paul Martin, FRY, Richard, HUDSON, John Gethyn, MANN, Susan Caroline, PINE, Susan, WEBBER, Jonquil Patricia
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH SOCIETY OF DOWSERS

THE BRITISH SOCIETY OF DOWSERS is an active company incorporated on 13 August 1987 with the registered office located in Kington. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE BRITISH SOCIETY OF DOWSERS was registered 38 years ago.(SIC: 94990)

Status

active

Active since 38 years ago

Company No

02154580

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 13 August 1987

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 22 December 2025 (3 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL England
From: 19 October 2016To: 11 April 2025
4- 5 Cygnet Business Centre Worcester Road Hanley Swan Worcester WR8 0EA
From: 12 January 2015To: 19 October 2016
4-5 Cygnet Business Centre Worcester Road Hanley Swan Worcestershire WR8 2EA
From: 13 August 1987To: 12 January 2015
Timeline

72 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Left
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
May 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jul 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CRADDOCK, Paul Martin

Active
Bridge Street, KingtonHR5 3DJ
Born January 1962
Director
Appointed 20 Jun 2025

FRY, Richard

Active
Bridge Street, KingtonHR5 3DJ
Born August 1952
Director
Appointed 15 May 2019

HUDSON, John Gethyn

Active
Bridge Street, KingtonHR5 3DJ
Born November 1954
Director
Appointed 20 Jun 2025

MANN, Susan Caroline

Active
Bridge Street, KingtonHR5 3DJ
Born October 1965
Director
Appointed 17 Jun 2025

PINE, Susan

Active
Bridge Street, KingtonHR5 3DJ
Born January 1956
Director
Appointed 20 Jun 2025

WEBBER, Jonquil Patricia

Active
Bridge Street, KingtonHR5 3DJ
Born November 1947
Director
Appointed 15 Sept 2021

BROUGH, Gordon

Resigned
Walwyn Road, MalvernWR13 6PL
Secretary
Appointed 14 Sept 2018
Resigned 06 Dec 2018

CLEMENTS, Ian Keith

Resigned
53 Mill Street, HerefordHR1 2NX
Secretary
Appointed 01 Jan 2004
Resigned 03 Oct 2004

FARRALL, Peter

Resigned
Worcester Road, WorcesterWR8 0EA
Secretary
Appointed 29 Nov 2012
Resigned 25 Apr 2015

HAMLING, Colin

Resigned
Walwyn Road, MalvernWR13 6PL
Secretary
Appointed 26 Apr 2018
Resigned 14 Sept 2018

MILES, Richard Michael

Resigned
Worcester Road, WorcesterWR8 0EA
Secretary
Appointed 01 Apr 2015
Resigned 15 Sept 2017

MOSS, John Melvyn

Resigned
Nancherrow Terrace, PenzanceTR19 7LA
Secretary
Appointed 03 Oct 2004
Resigned 29 Nov 2012

RUST, Michael David

Resigned
Sycamore Cottage, AshfordTN25 5HW
Secretary
Appointed N/A
Resigned 31 Dec 2003

SPENCER, Richard Paul

Resigned
Walwyn Road, MalvernWR13 6PL
Secretary
Appointed 15 Sept 2017
Resigned 16 Jan 2018

BAKER, John Leslie

Resigned
68 Iron Mill Lane, DartfordDA1 4RR
Born May 1943
Director
Appointed 30 Jan 2005
Resigned 17 Nov 2008

BRITTEN, Robert W T, Maj-General

Resigned
Birch Trees, HaslemereGU27 3LA
Born February 1922
Director
Appointed N/A
Resigned 11 Jul 1995

BROUGH, Gordon

Resigned
Walwyn Road, MalvernWR13 6PL
Born February 1957
Director
Appointed 15 Sept 2018
Resigned 06 Dec 2018

CALNAN, Mike

Resigned
Hillside, NailsworthGL6 0RJ
Born November 1954
Director
Appointed 17 Sept 2006
Resigned 26 Oct 2008

CANNON, Mary Flora

Resigned
Bourne End Church Lane, AltonGU34 4HD
Born March 1914
Director
Appointed N/A
Resigned 31 Jan 1996

CAVENDISH, Cornelius Richard

Resigned
Walwyn Road, MalvernWR13 6PL
Born March 1946
Director
Appointed 15 Sept 2021
Resigned 01 Jul 2023

COOPER, William Frank, Major General

Resigned
37 Waterford House, LondonW11 2PJ
Born May 1921
Director
Appointed N/A
Resigned 26 Jan 2000

COURT, Jane

Resigned
Walwyn Road, MalvernWR13 6PL
Born March 1962
Director
Appointed 15 Sept 2018
Resigned 02 Oct 2021

DENNIS, Teresa

Resigned
Cygnet Business Centre, Hanley SwanWR8 2EA
Born May 1964
Director
Appointed 22 Sept 2012
Resigned 08 Feb 2014

DERRY, Isabel Margaret

Resigned
Walwyn Road, MalvernWR13 6PL
Born February 1950
Director
Appointed 24 Sept 2011
Resigned 14 Sept 2018

DIXON, David John

Resigned
Knoll Barn, ShifnalTF11 8PX
Born May 1941
Director
Appointed 26 Jan 2000
Resigned 19 Oct 2008

DOYE, Peter Charles

Resigned
13 Southviews Ashen Vale, South CroydonCR2 8SH
Born October 1934
Director
Appointed 10 Jul 2002
Resigned 14 May 2003

DOYLE, James Joseph

Resigned
Walwyn Road, MalvernWR13 6PL
Born January 1949
Director
Appointed 15 Sept 2021
Resigned 21 Feb 2022

EASTWOOD, Norman Berwyn

Resigned
71 Victoria Road, LowestoftNR33 9LW
Born June 1912
Director
Appointed N/A
Resigned 12 Dec 1995

EDGAR, Andrew, Dr

Resigned
Bridge Street, KingtonHR5 3DJ
Born March 1958
Director
Appointed 20 Jun 2025
Resigned 10 Jul 2025

EDGAR, Grace

Resigned
Bridge Street, KingtonHR5 3DJ
Born January 1958
Director
Appointed 20 Jun 2025
Resigned 22 Oct 2025

FLAVELL, John Howard, Professor

Resigned
Ty Canol, CrickhowellNP8 1NU
Born October 1947
Director
Appointed 07 Oct 2008
Resigned 12 Sept 2010

FRENCH, Matthew

Resigned
Curry Rivel, LangportTA10 0NP
Born August 1945
Director
Appointed 20 Sept 2013
Resigned 17 Jul 2017

GARCIN, Beulah Kathleen

Resigned
Brookfield House, Nenagh
Born May 1937
Director
Appointed N/A
Resigned 23 Jan 2003

GARCIN, Philip Hugo

Resigned
Brookfield House, Nenagh
Born September 1930
Director
Appointed N/A
Resigned 28 Jan 2004

GARDNER, Grahame

Resigned
40 Lawrence Street, GlasgowG11 5HD
Born August 1956
Director
Appointed 28 Jan 2004
Resigned 04 Sept 2014
Fundings
Financials
Latest Activities

Filing History

254

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