Background WavePink WaveYellow Wave

HENRY DOUBLEDAY RESEARCH ASSOCIATION (02188402)

HENRY DOUBLEDAY RESEARCH ASSOCIATION (02188402) is an active UK company. incorporated on 4 November 1987. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 3 other business activities. HENRY DOUBLEDAY RESEARCH ASSOCIATION has been registered for 38 years. Current directors include ARROWSMITH, Keith Grant, BOND, David, BOSHER, Caroline and 5 others.

Company Number
02188402
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 1987
Age
38 years
Address
Ryton Organic Gardens, Coventry, CV8 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ARROWSMITH, Keith Grant, BOND, David, BOSHER, Caroline, DAWSON, Catherine Sara, DENNIS, Will, MAZZA, Nadia, MCINDOE, Joylon Thorpe, VARNEY, John Charles
SIC Codes
72190, 85200, 85310, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY DOUBLEDAY RESEARCH ASSOCIATION

HENRY DOUBLEDAY RESEARCH ASSOCIATION is an active company incorporated on 4 November 1987 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 3 other business activities. HENRY DOUBLEDAY RESEARCH ASSOCIATION was registered 38 years ago.(SIC: 72190, 85200, 85310, 85410)

Status

active

Active since 38 years ago

Company No

02188402

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 4 November 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 9 January 2026 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Ryton Organic Gardens Ryton On Dunsmore Coventry, CV8 3LG,

Timeline

87 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Left
May 10
Director Left
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
May 15
Director Left
May 15
Director Joined
Jul 15
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
86
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ALI, Rizwan

Active
Ryton Organic Gardens, CoventryCV8 3LG
Secretary
Appointed 17 Oct 2023

ARROWSMITH, Keith Grant

Active
Ryton Organic Gardens, CoventryCV8 3LG
Born March 1953
Director
Appointed 17 Sept 2021

BOND, David

Active
Wolston Lane, CoventryCV8 3LG
Born December 1966
Director
Appointed 27 Feb 2025

BOSHER, Caroline

Active
Wolston Lane, CoventryCV8 3LG
Born April 1981
Director
Appointed 27 Feb 2025

DAWSON, Catherine Sara

Active
Long Newnton, TetburyGL8 8RT
Born January 1957
Director
Appointed 18 May 2023

DENNIS, Will

Active
Ryton Organic Gardens, CoventryCV8 3LG
Born May 1986
Director
Appointed 24 Feb 2026

MAZZA, Nadia

Active
Ryton Organic Gardens, CoventryCV8 3LG
Born August 1973
Director
Appointed 19 Jul 2024

MCINDOE, Joylon Thorpe

Active
Ryton Organic Gardens, CoventryCV8 3LG
Born December 1973
Director
Appointed 25 Jun 2022

VARNEY, John Charles

Active
Wolston Lane, CoventryCV8 3LG
Born September 1956
Director
Appointed 27 Feb 2025

COURT, Julie Sharon

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Secretary
Appointed 16 May 2009
Resigned 27 May 2022

FORD, Joanne

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Secretary
Appointed 30 Jan 2023
Resigned 17 Oct 2023

GEAR, Alan

Resigned
23 Styleman Way, Kings LynnPE31 7NT
Secretary
Appointed N/A
Resigned 31 Oct 2003

HART, Ed

Resigned
62 Whitemoor Road, KenilworthCV8 2BP
Secretary
Appointed 20 Jul 2007
Resigned 05 Sept 2008

HENDERSON, Patricia Jane

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Secretary
Appointed 27 May 2022
Resigned 30 Jan 2023

KAY WILLIAMS, Susan Margaret

Resigned
28 Gas Street, Leamington SpaCV31 3BY
Secretary
Appointed 01 Nov 2003
Resigned 20 Jul 2007

NEEDHAM, Susan

Resigned
Willow Drive, WarwickCV35 9RX
Secretary
Appointed 06 Sept 2008
Resigned 15 May 2009

ALEXANDER, Adam David

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Born May 1951
Director
Appointed 13 May 2016
Resigned 05 Jun 2024

ALLAN, David Hay

Resigned
Wolfhopelee, HawickTD9 9TP
Born May 1947
Director
Appointed 20 Nov 1999
Resigned 22 May 2010

BARTLETT-FRERIKS, Marjan

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Born December 1967
Director
Appointed 18 May 2017
Resigned 25 Jun 2022

BEARMAN, Richard Andrew

Resigned
6 Old Grove Court, NorwichNR3 3NL
Born July 1953
Director
Appointed 24 Nov 1996
Resigned 02 Sept 2006

BLACKBURN PADDON, Rachel

Resigned
Ryton Gardens, CoventryCV8 3LG
Born May 1978
Director
Appointed 22 Sept 2023
Resigned 23 Feb 2024

BLYTH, William Arthur, Dr

Resigned
Stonewall Tunbridge Road, BristolBS18 8SP
Born June 1933
Director
Appointed N/A
Resigned 11 Sept 2004

BOOTH, Alan

Resigned
54 Chesterfield Road, AlfretonDE55 5NL
Born June 1948
Director
Appointed 02 Sept 2006
Resigned 11 May 2013

BOURNE, William Francis, Dr

Resigned
The Heugh, AlnmouthNE66 3NF
Born December 1942
Director
Appointed N/A
Resigned 08 Sept 2007

BRADLEY, Martyn Farnworth

Resigned
5 Ennerdale Close, Leamington SpaCV32 6NW
Born July 1938
Director
Appointed 16 Oct 2004
Resigned 01 Oct 2005

BRADLEY, Martyn Farnworth

Resigned
5 Ennerdale Close, Leamington SpaCV32 6NW
Born July 1938
Director
Appointed 16 Oct 2004
Resigned 06 Sept 2008

BROWN, John Robert

Resigned
Hanstone Close, CirencesterGL7 1WX
Born February 1947
Director
Appointed 13 May 2013
Resigned 14 May 2015

BROWN, Margaret Ann

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Born September 1943
Director
Appointed 14 May 2011
Resigned 13 May 2016

BUCKNALL, Sally Ann, Dr

Resigned
Lynfield Cottage, SelbyYO8 6ET
Born July 1948
Director
Appointed 25 Nov 2000
Resigned 14 May 2015

BULL, Jeffrey David

Resigned
9 Laburnum Road, EpsomKT18 5DT
Born May 1936
Director
Appointed N/A
Resigned 21 Nov 1996

COLESHILL, Gail Marie

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Born May 1950
Director
Appointed 14 May 2011
Resigned 18 May 2018

COLLINS, Andrew Richard Sherman, Dr

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Born May 1946
Director
Appointed 10 May 2014
Resigned 18 May 2023

DE THAMPLE, Rachel

Resigned
Ryton Organic Gardens, CoventryCV8 3LG
Born February 1976
Director
Appointed 23 Nov 2018
Resigned 18 Sept 2020

DODD, Graham Frederick

Resigned
Burrow Wood, Ottery St. MaryEX11 1QF
Born February 1951
Director
Appointed N/A
Resigned 23 Jan 1993

ELLICOCK, Wendy Elizabeth

Resigned
Longmead House, AndoverSP11 6PZ
Born July 1950
Director
Appointed 24 Nov 1996
Resigned 02 Sept 2006
Fundings
Financials
Latest Activities

Filing History

281

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Memorandum Articles
1 October 2021
MAMA
Resolution
1 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 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
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
6 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 August 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
28 May 2013
AAAnnual Accounts
Notice Restriction On Company Articles
28 May 2013
CC01CC01
Resolution
28 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
27 May 2010
AAAnnual Accounts
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
288bResignation of Director or Secretary
Auditors Resignation Company
24 January 2008
AUDAUD
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
288cChange of Particulars
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
403aParticulars of Charge Subject to s859A
Legacy
7 July 2005
403aParticulars of Charge Subject to s859A
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
17 March 2003
AUDAUD
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
20 December 1996
AUDAUD
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
363sAnnual Return (shuttle)
Resolution
24 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
395Particulars of Mortgage or Charge
Legacy
16 January 1995
395Particulars of Mortgage or Charge
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
17 January 1993
AUDAUD
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
24 September 1992
288288
Legacy
8 September 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Legacy
30 July 1990
400400
Legacy
30 July 1990
400400
Legacy
7 September 1989
225(1)225(1)
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
14 June 1989
395Particulars of Mortgage or Charge
Legacy
22 May 1989
288288
Legacy
22 May 1989
288288
Resolution
12 April 1989
RESOLUTIONSResolutions
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Legacy
18 February 1988
288288
Incorporation Company
4 November 1987
NEWINCIncorporation