Background WavePink WaveYellow Wave

BIRMINGHAM CITIZENS ADVICE BUREAU SERVICE LIMITED (02202427)

BIRMINGHAM CITIZENS ADVICE BUREAU SERVICE LIMITED (02202427) is an active UK company. incorporated on 3 December 1987. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BIRMINGHAM CITIZENS ADVICE BUREAU SERVICE LIMITED has been registered for 38 years. Current directors include ALVEY, Elizabeth Ann, BROOKER, Liam Mark, BURTON-WILLIAMS, Kay and 7 others.

Company Number
02202427
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 1987
Age
38 years
Address
31-34 Waterloo Street First Floor, Wellington House, Birmingham, B2 5TJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALVEY, Elizabeth Ann, BROOKER, Liam Mark, BURTON-WILLIAMS, Kay, CHOUDHURY, Habibur Rohman, DESAI, Chaitali Rima Prakash, KUNDI, Dee, LAMBERT, Jill, MARRIS, Philip John, SHAH, Junaid, VERNALL, Alice Lucy
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM CITIZENS ADVICE BUREAU SERVICE LIMITED

BIRMINGHAM CITIZENS ADVICE BUREAU SERVICE LIMITED is an active company incorporated on 3 December 1987 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BIRMINGHAM CITIZENS ADVICE BUREAU SERVICE LIMITED was registered 38 years ago.(SIC: 63990)

Status

active

Active since 38 years ago

Company No

02202427

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 3 December 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

BIRMINGHAM DISTRICT CITIZENS ADVICE BUREAUX
From: 3 December 1987To: 6 November 2002
Contact
Address

31-34 Waterloo Street First Floor, Wellington House 31-34 Waterloo Street Birmingham, B2 5TJ,

Previous Addresses

Gazette Buildings 168 Corporation Street Birmingham West Midands B4 6TF
From: 20 December 2013To: 31 October 2023
C/O Birmingham Citizens Advice Bureau Service Limited 2Nd Floor 42 Bull Street Birmingham West Midlands B4 6AF United Kingdom
From: 15 April 2010To: 20 December 2013
Gazette Buildings 168 Corporation Street Birmingham West Midlands B4 6TF
From: 3 December 1987To: 15 April 2010
Timeline

78 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Oct 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Dec 10
Director Left
Jul 11
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
May 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Mar 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ALVEY, Elizabeth Ann

Active
First Floor, Wellington House, BirminghamB2 5TJ
Born January 1959
Director
Appointed 18 Sept 2014

BROOKER, Liam Mark

Active
First Floor, Wellington House, BirminghamB2 5TJ
Born July 1982
Director
Appointed 17 Oct 2018

BURTON-WILLIAMS, Kay

Active
Longmoor Road, Sutton ColdfieldB73 6UA
Born August 1975
Director
Appointed 02 Mar 2023

CHOUDHURY, Habibur Rohman

Active
First Floor, Wellington House, BirminghamB2 5TJ
Born September 1971
Director
Appointed 12 Feb 2025

DESAI, Chaitali Rima Prakash

Active
First Floor, Wellington House, BirminghamB2 5TJ
Born January 1983
Director
Appointed 17 Oct 2018

KUNDI, Dee

Active
Newhall Street, BirminghamB3 3RB
Born April 1979
Director
Appointed 09 Mar 2023

LAMBERT, Jill

Active
125 Walsall Road, Sutton ColdfieldB74 4NR
Born June 1947
Director
Appointed 13 Feb 2008

MARRIS, Philip John

Active
First Floor, Wellington House, BirminghamB2 5TJ
Born November 1962
Director
Appointed 11 Jan 2021

SHAH, Junaid

Active
First Floor, Wellington House, BirminghamB2 5TJ
Born December 1995
Director
Appointed 12 Feb 2025

VERNALL, Alice Lucy

Active
First Floor, Wellington House, BirminghamB2 5TJ
Born October 1976
Director
Appointed 10 Dec 2019

CLARKE, Steven Jon

Resigned
12 Kelmscott Road, BirminghamB17 8QN
Secretary
Appointed 09 May 2006
Resigned 16 Oct 2009

COOMBES, Carol Lesley

Resigned
22 Holly Road, BirminghamB20 2DB
Secretary
Appointed 04 Feb 1998
Resigned 31 Jan 2002

COX, Christopher Alan

Resigned
526 Groveley Lane, BirminghamB45 8UB
Secretary
Appointed 25 Apr 2003
Resigned 13 Jan 2006

JONES, Philip

Resigned
43 Somerset Road, WalsallWS4 2DW
Secretary
Appointed 31 Jan 2006
Resigned 09 May 2006

VEITCH, Thomas

Resigned
7 Woodstile Close, Sutton ColdfieldB75 5NU
Secretary
Appointed N/A
Resigned 31 Mar 1997

WIGLEY, Susan Carol

Resigned
Philips Lane, DarringtonWF8 3BH
Secretary
Appointed 11 Nov 2002
Resigned 25 Apr 2003

WILSON, Bruce Orford

Resigned
61 Moorcroft Road, BirminghamB13 8LT
Secretary
Appointed 23 Apr 1997
Resigned 04 Feb 1998

ALLAN, David

Resigned
72 Tindal Street, BirminghamB12 9QS
Born November 1948
Director
Appointed 09 Jan 1996
Resigned 23 Nov 1999

BACH, Julie

Resigned
29 Hayworth Close, TamworthB79 8ER
Born February 1966
Director
Appointed 14 Dec 1998
Resigned 23 Nov 1999

BALL, Victoria Eloise Amanda

Resigned
Colmore Row, BirminghamB3 2QD
Born November 1982
Director
Appointed 10 Jun 2016
Resigned 01 Aug 2017

BARLOW, Maxine Cheryl

Resigned
6 Tenbury Close, WalsallWS9 8LH
Born July 1966
Director
Appointed 22 Feb 2001
Resigned 22 Jul 2001

BATEMAN, Marian Elizabeth

Resigned
396 Erdington Road, WalsallWS9 0RL
Born May 1956
Director
Appointed 05 Dec 1997
Resigned 16 Apr 2002

BIBI, Khatma

Resigned
4 Anderson Road, BearwoodB66 4AR
Born March 1971
Director
Appointed 21 Mar 2007
Resigned 16 Jul 2007

BODEN, Arthur John

Resigned
634 Fox Hollies Road, BirminghamB28 9DN
Born September 1917
Director
Appointed 09 Jan 1996
Resigned 22 Feb 2001

BOLINA, Vinny

Resigned
Friary Gardens, BirminghamB21 8ET
Born September 1969
Director
Appointed 10 Jun 2016
Resigned 18 Oct 2017

BRAIN, Marcus Christopher

Resigned
23 Victoria Road, BirminghamB27 7XZ
Born November 1968
Director
Appointed 19 Sept 2007
Resigned 07 Sept 2009

BROOKES, Sophie Louise

Resigned
18 Osmaston Road, BirminghamB17 0TL
Born May 1969
Director
Appointed 23 Nov 1999
Resigned 21 Apr 2002

BROWN, Easton Anthony

Resigned
252 Broad Lane, BirminghamB14 5AA
Born March 1958
Director
Appointed 14 Dec 1998
Resigned 16 Apr 2002

BROWN, Ernest Paul

Resigned
75 Ox Leasow, BirminghamB32 3TN
Born September 1943
Director
Appointed 10 Mar 1998
Resigned 16 Mar 1999

BURDEN, Richard Haines

Resigned
First Floor, Wellington House, BirminghamB2 5TJ
Born September 1954
Director
Appointed 11 Jan 2021
Resigned 06 Nov 2024

CANSFIELD, Gavin

Resigned
54 Ellington Street, LondonN7 8PL
Born May 1963
Director
Appointed 04 Jun 1998
Resigned 20 Apr 1999

CARR, Brian

Resigned
Flat 4, EdgbastonB16 9JA
Born June 1973
Director
Appointed 27 Nov 2002
Resigned 06 Nov 2003

CARTER, Diane Catherine

Resigned
28 Elmfield Avenue, BirminghamB24 0QF
Born July 1943
Director
Appointed 05 Dec 1997
Resigned 14 Dec 1998

CHAVDA, Suneet

Resigned
168 Corporation Street, BirminghamB4 6TF
Born January 1989
Director
Appointed 19 Sept 2018
Resigned 31 Mar 2020

CHRISTIANSON, Gary Edwin

Resigned
The Stables, WolverhamptonWV3 8JT
Born June 1960
Director
Appointed 09 Jan 1996
Resigned 21 May 2002
Fundings
Financials
Latest Activities

Filing History

380

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Resolution
19 February 2024
RESOLUTIONSResolutions
Memorandum Articles
19 February 2024
MAMA
Memorandum Articles
22 January 2024
MAMA
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Resolution
6 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2016
AR01AR01
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Accounts With Made Up Date
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Made Up Date
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Made Up Date
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Made Up Date
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
6 May 2010
AP02Appointment of Corporate Director
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
20 January 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Made Up Date
29 July 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Accounts With Made Up Date
8 August 2008
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 October 2007
AAAnnual Accounts
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
17 November 2006
AAAnnual Accounts
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
30 September 2005
AAAnnual Accounts
Legacy
16 August 2005
288cChange of Particulars
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288cChange of Particulars
Accounts With Made Up Date
1 February 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Resolution
27 September 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
287Change of Registered Office
Legacy
3 February 2004
288cChange of Particulars
Legacy
19 December 2003
288cChange of Particulars
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 October 2003
AAAnnual Accounts
Legacy
16 October 2003
288cChange of Particulars
Legacy
16 October 2003
288cChange of Particulars
Legacy
23 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
21 June 2003
MEM/ARTSMEM/ARTS
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288aAppointment of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
4 February 2003
2.152.15
Liquidation Administration Discharge Of Administration Order
4 February 2003
2.192.19
Accounts With Made Up Date
24 January 2003
AAAnnual Accounts
Liquidation Administration Administrators Abstracts Of Receipts And Payments
21 January 2003
2.152.15
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Memorandum Articles
20 November 2002
MEM/ARTSMEM/ARTS
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
7 November 2002
2.152.15
Certificate Change Of Name Company
6 November 2002
CERTNMCertificate of Incorporation on Change of Name
Liquidation Administration Administrators Abstracts Of Receipts And Payments
27 June 2002
2.152.15
Legacy
19 February 2002
287Change of Registered Office
Accounts With Made Up Date
29 January 2002
AAAnnual Accounts
Liquidation Administration Order
17 September 2001
2.72.7
Liquidation Administration Notice Of Administration Order
17 September 2001
2.62.6
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
287Change of Registered Office
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
12 February 2001
AAMDAAMD
Accounts With Made Up Date
21 January 2001
AAAnnual Accounts
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Auditors Resignation Company
4 May 2000
AUDAUD
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
14 September 1999
287Change of Registered Office
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Memorandum Articles
9 January 1998
MEM/ARTSMEM/ARTS
Resolution
9 January 1998
RESOLUTIONSResolutions
Legacy
9 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Accounts With Accounts Type Small
21 August 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
287Change of Registered Office
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
13 February 1996
288288
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
288288
Accounts Amended With Accounts Type Full
9 November 1993
AAMDAAMD
Accounts With Made Up Date
26 August 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Legacy
19 December 1990
363aAnnual Return
Legacy
10 December 1990
288288
Accounts With Made Up Date
6 December 1990
AAAnnual Accounts
Legacy
12 June 1990
288288
Accounts With Made Up Date
4 October 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Incorporation Company
3 December 1987
NEWINCIncorporation