Background WavePink WaveYellow Wave

CORNWALL CHAMBER OF COMMERCE (02221610)

CORNWALL CHAMBER OF COMMERCE (02221610) is an active UK company. incorporated on 8 February 1988. with registered office in Camborne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORNWALL CHAMBER OF COMMERCE has been registered for 38 years. Current directors include ATKINSON, Sarah Jane, BROWN, Joyte, CONCHIE, William Kim and 8 others.

Company Number
02221610
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 1988
Age
38 years
Address
5 Tolvaddon Energy Park, Camborne, TR14 0HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINSON, Sarah Jane, BROWN, Joyte, CONCHIE, William Kim, HAMSHAR, Jessie, HEWSON, Mark David Stuart, HOLBOROW, Katherine Mary, HURRELL, Jon, PARKINS, Toby Harry, SNAPES, Andrew James, VAN DE VELDE, Ramon, WHYTE, Laura Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALL CHAMBER OF COMMERCE

CORNWALL CHAMBER OF COMMERCE is an active company incorporated on 8 February 1988 with the registered office located in Camborne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORNWALL CHAMBER OF COMMERCE was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02221610

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

38 Years

Incorporated 8 February 1988

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 11 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

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

CORNWALL CHAMBER OF COMMERCE AND INDUSTRY
From: 20 January 2009To: 30 May 2018
CORNWALL CHAMBER FOR INDUSTRY
From: 8 February 1988To: 20 January 2009
Contact
Address

5 Tolvaddon Energy Park Tolvaddon Camborne, TR14 0HX,

Previous Addresses

5 5 Wheal Agar Tolvaddon Business Park Pool, Redruth Cornwall TR14 0HX United Kingdom
From: 16 January 2025To: 21 May 2025
Chamber Offices Cardrew Way Redruth Cornwall TR15 1SP
From: 5 November 2015To: 16 January 2025
Chamber Offices Stanley Way Cardrew Industrial Estate Redruth Cornwall TR15 1SP
From: 12 December 2012To: 5 November 2015
3 Cross Lane St Austell Cornwall PL25 4AX
From: 8 February 1988To: 12 December 2012
Timeline

74 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
May 25
Director Left
May 25
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ATKINSON, Sarah Jane

Active
Tolvaddon Energy Park, CamborneTR14 0HX
Born April 1980
Director
Appointed 24 May 2022

BROWN, Joyte

Active
Tolvaddon Energy Park, CamborneTR14 0HX
Born February 1984
Director
Appointed 17 Jul 2023

CONCHIE, William Kim

Active
Tolvaddon Energy Park, CamborneTR14 0HX
Born March 1956
Director
Appointed 19 Jan 2016

HAMSHAR, Jessie

Active
Clinton Road, RedruthTR15 2LL
Born January 1979
Director
Appointed 29 Nov 2022

HEWSON, Mark David Stuart

Active
Tolvaddon Energy Park, CamborneTR14 0HX
Born December 1970
Director
Appointed 30 Jun 2023

HOLBOROW, Katherine Mary

Active
Cardrew Way, RedruthTR15 1SP
Born March 1961
Director
Appointed 07 Feb 2018

HURRELL, Jon

Active
Tolvaddon Energy Park, CamborneTR14 0HX
Born March 1980
Director
Appointed 20 Apr 2021

PARKINS, Toby Harry

Active
44 Vicarage Road, TruroTR5 0TG
Born December 1974
Director
Appointed 07 Nov 2004

SNAPES, Andrew James

Active
Tolvaddon Energy Park, CamborneTR14 0HX
Born April 1963
Director
Appointed 07 May 2019

VAN DE VELDE, Ramon

Active
Tolvaddon Energy Park, CamborneTR14 0HX
Born July 1975
Director
Appointed 30 Apr 2019

WHYTE, Laura Ann

Active
Truro Business Park, TruroTR4 9LF
Born October 1986
Director
Appointed 13 Sept 2019

COLTON-DYER, Melanie Gail

Resigned
Cardrew Way, RedruthTR15 1SP
Secretary
Appointed 01 Oct 2014
Resigned 31 Jul 2019

LAMOND, Ian Douglas

Resigned
Chygowlin, TruroTR3 6AG
Secretary
Appointed 21 Nov 1996
Resigned 20 Dec 2011

PASCOE PRICE, Jennifer

Resigned
2 Admiralty Terrace, TruroTR2 5HT
Secretary
Appointed 17 Nov 1992
Resigned 21 Nov 1996

PUZEY, Michael Ernest

Resigned
Nanjulian, HayleTR27 6AQ
Secretary
Appointed N/A
Resigned 17 Nov 1992

ASHMORE, Simon Alexander

Resigned
13 St Nicholas Court, St IvesTR26 1SZ
Born May 1964
Director
Appointed 07 Nov 2005
Resigned 12 Jul 2011

BEARD, Sebastian James

Resigned
Lowin House, TruroTR1 2NA
Born June 1979
Director
Appointed 23 Oct 2013
Resigned 31 May 2015

BREWER, Collin William

Resigned
Pencarrow Mill Cottage, WadebridgePL27 6JF
Born May 1945
Director
Appointed N/A
Resigned 10 Aug 1994

BREWER, Francis David

Resigned
Grey Gables, CamborneTR14 0PR
Born March 1940
Director
Appointed 09 Dec 2002
Resigned 10 Dec 2007

BRINKLEY, Robin

Resigned
Snapdragon Rachels Way, St. ColumbTR9 6EP
Born July 1958
Director
Appointed 09 Dec 2002
Resigned 09 May 2004

BUTLER, Sally Claire

Resigned
Garrett Street Cawsand, TorpointPL10 1PD
Born August 1965
Director
Appointed 12 Sept 2005
Resigned 18 Oct 2016

CARLISLE, Anne

Resigned
Cardrew Way, RedruthTR15 1SP
Born July 1956
Director
Appointed 20 Apr 2021
Resigned 31 Dec 2021

COOMBES, Michael

Resigned
Silverstone, CallingtonPL17 8JB
Born January 1967
Director
Appointed 15 Jan 2007
Resigned 12 Jul 2011

DAVEY, Graham Keith

Resigned
8 St Michaels Terrace, PenzanceTR18 2PJ
Born January 1957
Director
Appointed N/A
Resigned 28 Feb 1994

DRAKE, Pamela

Resigned
Little Crugwallins Farm, St AustellPL26 7TH
Born April 1946
Director
Appointed N/A
Resigned 06 Oct 1992

EDLIN, Andrea Margaret

Resigned
Lusart Drive, HelstonTR12 7RS
Born February 1964
Director
Appointed 01 Oct 2012
Resigned 25 Jun 2014

ERIKSSON, Patric Tony

Resigned
Sea View Road, FalmouthTR11 4BZ
Born June 1967
Director
Appointed 01 Apr 2024
Resigned 10 May 2025

ERIKSSON, Patric Tony

Resigned
Cardrew Way, RedruthTR15 1SP
Born June 1967
Director
Appointed 01 Jan 2022
Resigned 09 Mar 2023

FERGUSON, James

Resigned
Cardrew Way, RedruthTR15 1SP
Born December 1960
Director
Appointed 30 Apr 2019
Resigned 01 Jul 2024

FOLLETT, Martin John

Resigned
Mizzentop, TruroTR3 6RT
Born November 1949
Director
Appointed 09 Dec 2002
Resigned 12 Jul 2011

GILBERT, Jeremy Paul

Resigned
Treveth An Amalveor, St IvesTR26 3AG
Born March 1955
Director
Appointed N/A
Resigned 26 Sept 1995

GRIMSHAW, Aren Lee Jade

Resigned
Newbridge Lane, TruroTR1 3JS
Born April 1982
Director
Appointed 09 Sept 2013
Resigned 18 Oct 2016

HATCHER, Robert William

Resigned
Penhall, FalmouthTR11 5NH
Born July 1956
Director
Appointed 26 Sept 1995
Resigned 05 Oct 2001

HAYDON, Davina

Resigned
1 High Cross Street, St. AustellPL25 4AX
Born September 1963
Director
Appointed 31 Mar 2015
Resigned 27 Jan 2021

HOLMES, Robert Michael

Resigned
Woodlane, FalmouthTR11 4RH
Born November 1967
Director
Appointed 09 Mar 2023
Resigned 19 Jun 2024
Fundings
Financials
Latest Activities

Filing History

262

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Resolution
6 June 2018
RESOLUTIONSResolutions
Resolution
30 May 2018
RESOLUTIONSResolutions
Miscellaneous
30 April 2018
MISCMISC
Change Of Name Request Comments
30 April 2018
NM06NM06
Change Of Name Notice
7 April 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Memorandum Articles
23 January 2009
MEM/ARTSMEM/ARTS
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
29 December 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
26 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 January 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
287Change of Registered Office
Legacy
19 May 2004
363aAnnual Return
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
287Change of Registered Office
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
1 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
225Change of Accounting Reference Date
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Auditors Resignation Company
16 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
11 December 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
22 October 1991
363b363b
Legacy
23 October 1990
363aAnnual Return
Legacy
10 October 1990
287Change of Registered Office
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
17 January 1990
288288
Legacy
17 January 1990
288288
Legacy
12 September 1989
288288
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
25 January 1989
288288
Legacy
8 November 1988
288288
Legacy
1 September 1988
225(1)225(1)
Legacy
4 August 1988
287Change of Registered Office
Legacy
24 June 1988
288288
Legacy
16 June 1988
287Change of Registered Office
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Incorporation Company
8 February 1988
NEWINCIncorporation