Background WavePink WaveYellow Wave

THINK BDW LIMITED (02167543)

THINK BDW LIMITED (02167543) is an active UK company. incorporated on 21 September 1987. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THINK BDW LIMITED has been registered for 38 years. Current directors include DAY, Alan Michael, LANGFORD, Michael Smuts, LEE, Giles Derek and 1 others.

Company Number
02167543
Status
active
Type
ltd
Incorporated
21 September 1987
Age
38 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DAY, Alan Michael, LANGFORD, Michael Smuts, LEE, Giles Derek, LEIGH, Mark
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK BDW LIMITED

THINK BDW LIMITED is an active company incorporated on 21 September 1987 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THINK BDW LIMITED was registered 38 years ago.(SIC: 73110)

Status

active

Active since 38 years ago

Company No

02167543

LTD Company

Age

38 Years

Incorporated 21 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

BASTIN DAY WESTLEY LIMITED
From: 31 January 1996To: 27 October 2009
ROBERT DAY ASSOCIATES LIMITED
From: 29 April 1988To: 31 January 1996
DAWNSPIRE LIMITED
From: 21 September 1987To: 29 April 1988
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

36 Percy Street London W1T 2DH England
From: 28 November 2017To: 12 October 2020
4 Wyncolls Road Severalls Industrial Park Colchester CO4 9HU
From: 14 August 2014To: 28 November 2017
Middleborough House 16 Middleborough Colchester Essex CO1 1QT
From: 21 September 1987To: 14 August 2014
Timeline

19 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Apr 10
Director Left
Nov 10
Director Left
Apr 11
Director Joined
May 11
Loan Secured
Feb 15
Director Left
Jan 16
Loan Secured
Sept 18
Director Left
Jul 19
Director Joined
Jan 21
Loan Secured
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Feb 22
Director Left
Aug 22
Director Left
Dec 23
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 30 Apr 2021

DAY, Alan Michael

Active
Filleigh, BarnstapleEX32 0RN
Born March 1965
Director
Appointed 05 Jan 1998

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Born January 1979
Director
Appointed 21 Mar 2024

LEE, Giles Derek

Active
Filleigh, BarnstapleEX32 0RN
Born October 1970
Director
Appointed 30 Apr 2021

LEIGH, Mark

Active
Filleigh, BarnstapleEX32 0RN
Born March 1961
Director
Appointed 04 Sept 2007

BALFOUR, Matthew Philip

Resigned
70 Reeds Way, StowmarketIP14 4BP
Secretary
Appointed 01 Jan 2006
Resigned 31 Dec 2006

DAY, Pamela

Resigned
1 Beacon Way, ColchesterCO3 5JA
Secretary
Appointed N/A
Resigned 01 Sept 2000

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 27 Nov 2017
Resigned 30 Apr 2021

SCHOOLING, Colin John

Resigned
The Sideways House 146 Greenstead Rd, ColchesterCO1 2SN
Secretary
Appointed 01 Sept 2000
Resigned 31 Dec 2005

SHURVILLE, Jerram

Resigned
FlaundenHP3 0PP
Secretary
Appointed 01 Oct 2010
Resigned 04 Apr 2011

WRIGHT, Nicolas

Resigned
2 Berkeley Gardens, ColchesterCO5 7BD
Secretary
Appointed 01 Jan 2007
Resigned 13 Mar 2007

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 19 Mar 2007
Resigned 01 Oct 2010

ALDERSON, Timothy Buckler

Resigned
30 Arundel Terrace, LondonSW13 8DS
Born August 1956
Director
Appointed 19 Mar 2007
Resigned 15 Apr 2010

BASTIN, Mark Andrew

Resigned
77a Westbourne Terrace, LondonW2 3UY
Born July 1959
Director
Appointed 05 Jan 1998
Resigned 14 Jun 2001

DAY, Karen Louise

Resigned
Devon House, ColchesterCO7 7QG
Born July 1966
Director
Appointed 01 Aug 2003
Resigned 13 Mar 2007

DAY, Pamela

Resigned
1 Beacon Way, ColchesterCO3 5JA
Born February 1936
Director
Appointed 01 May 1995
Resigned 13 Jul 2000

DAY, Robert Andrew

Resigned
Filleigh, BarnstapleEX32 0RN
Born March 1965
Director
Appointed N/A
Resigned 16 Feb 2022

DAY, Stanley Gladwell

Resigned
1 Beacon Way, ColchesterCO3 5JA
Born March 1933
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2002

FERGUSON, Iain Fraser

Resigned
Churt House, FarnhamGU10 2PX
Born April 1957
Director
Appointed 19 Mar 2007
Resigned 15 Apr 2010

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Born March 1960
Director
Appointed 18 Apr 2011
Resigned 30 Apr 2021

JONES, Jeremy Edwin

Resigned
52 Dangan Road, LondonE11 2RF
Born May 1970
Director
Appointed 05 Jan 1998
Resigned 16 Oct 1998

LARKIN, Samantha Eileen

Resigned
2 Furzefield Road, LondonSE3 8TX
Born March 1965
Director
Appointed 28 Mar 2007
Resigned 31 Mar 2015

MOORE, Brian Roger

Resigned
Pyccotts, ArdleighCO7 7QG
Born May 1940
Director
Appointed 01 Sept 2000
Resigned 30 Apr 2002

SCHOOLING, Colin John

Resigned
The Sideways House 146 Greenstead Rd, ColchesterCO1 2SN
Born January 1942
Director
Appointed 05 Jan 1998
Resigned 31 Dec 2005

SHURVILLE, Jerram

Resigned
Little Sharlowes, FlaundenHP3 0PP
Born October 1956
Director
Appointed 26 Jun 2007
Resigned 04 Apr 2011

TINWORTH, Marcus Robert

Resigned
Filleigh, BarnstapleEX32 0RN
Born March 1972
Director
Appointed 18 Dec 2017
Resigned 05 Aug 2022

WALKER, John Innes

Resigned
The Willows Church Road, ColchesterCO5 7PS
Born September 1958
Director
Appointed 07 Jan 2002
Resigned 30 Jun 2019

WRIGHT, Nicolas

Resigned
Filleigh, BarnstapleEX32 0RN
Born August 1957
Director
Appointed 28 Mar 2007
Resigned 07 Dec 2023

Persons with significant control

1

Filleigh, BarnstapleEX32 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2024
AAAnnual Accounts
Legacy
20 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Statement Of Companys Objects
27 April 2024
CC04CC04
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2023
AAAnnual Accounts
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2021
AAAnnual Accounts
Legacy
3 September 2021
PARENT_ACCPARENT_ACC
Legacy
3 September 2021
AGREEMENT2AGREEMENT2
Legacy
3 September 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2020
AAAnnual Accounts
Legacy
9 October 2020
PARENT_ACCPARENT_ACC
Legacy
9 October 2020
AGREEMENT2AGREEMENT2
Legacy
9 October 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
10 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Legacy
15 May 2012
MG01MG01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Sail Address Company With Old Address
12 March 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
9 March 2012
AD04Change of Accounting Records Location
Miscellaneous
30 September 2011
MISCMISC
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Change Sail Address Company With Old Address
17 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Sail Address Company With Old Address
20 January 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
27 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2009
CONNOTConfirmation Statement Notification
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Resolution
8 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
353353
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
29 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
155(6)a155(6)a
Legacy
31 January 2008
363aAnnual Return
Resolution
23 January 2008
RESOLUTIONSResolutions
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
25 April 2007
AAAnnual Accounts
Legacy
19 April 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
14 April 2007
AUDAUD
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
288aAppointment of Director or Secretary
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
155(6)b155(6)b
Legacy
14 April 2007
155(6)a155(6)a
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
88(2)R88(2)R
Legacy
14 April 2007
122122
Legacy
14 April 2007
123Notice of Increase in Nominal Capital
Legacy
14 April 2007
88(2)R88(2)R
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
21 February 2007
123Notice of Increase in Nominal Capital
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
16 February 2007
88(2)R88(2)R
Statement Of Affairs
16 February 2007
SASA
Legacy
13 February 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2003
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
8 May 1999
287Change of Registered Office
Legacy
6 March 1999
395Particulars of Mortgage or Charge
Legacy
6 March 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
88(2)R88(2)R
Legacy
25 February 1999
88(2)R88(2)R
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Certificate Change Of Name Company
30 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
7 June 1995
88(3)88(3)
Legacy
7 June 1995
88(2)R88(2)R
Resolution
7 June 1995
RESOLUTIONSResolutions
Legacy
25 May 1995
288288
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
21 January 1990
363363
Certificate Change Of Name Company
28 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1988
PUC 2PUC 2
Legacy
5 January 1988
224224
Legacy
19 October 1987
287Change of Registered Office
Legacy
19 October 1987
288288
Memorandum Articles
16 October 1987
MEM/ARTSMEM/ARTS
Resolution
16 October 1987
RESOLUTIONSResolutions
Incorporation Company
21 September 1987
NEWINCIncorporation