Background WavePink WaveYellow Wave

VOLUNTARY ACTION ROTHERHAM LIMITED (02222190)

VOLUNTARY ACTION ROTHERHAM LIMITED (02222190) is an active UK company. incorporated on 17 February 1988. with registered office in Rotherham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 2 other business activities. VOLUNTARY ACTION ROTHERHAM LIMITED has been registered for 38 years. Current directors include AHMED, Angham, BARBER, John, BATCHFORD, Christine and 8 others.

Company Number
02222190
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 1988
Age
38 years
Address
The Spectrum, Rotherham, S60 2HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHMED, Angham, BARBER, John, BATCHFORD, Christine, DALTON, Judy, LACEY, Sarah, MALLINDER, Jeanette, RAMZAN, Mohammed, SHAW, Karen, SWINDELLS, Michael David, WALLS, Stuart John, WILSON, Nicholas Andrew
SIC Codes
82990, 94990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUNTARY ACTION ROTHERHAM LIMITED

VOLUNTARY ACTION ROTHERHAM LIMITED is an active company incorporated on 17 February 1988 with the registered office located in Rotherham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 2 other business activities. VOLUNTARY ACTION ROTHERHAM LIMITED was registered 38 years ago.(SIC: 82990, 94990, 96090)

Status

active

Active since 38 years ago

Company No

02222190

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

Age

38 Years

Incorporated 17 February 1988

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

ROTHERHAM DISTRICT COUNCIL FOR VOLUNTARY SERVICE
From: 17 February 1988To: 6 October 1999
Contact
Address

The Spectrum Coke Hill Rotherham, S60 2HX,

Previous Addresses

, the Sprectrum Coke Hill, Rotherham, South Yorkshire, S60 2HX, Uk
From: 17 February 1988To: 10 December 2009
Timeline

71 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
May 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HUSSAIN, Shafiq Mohammed

Active
Coke Hill, RotherhamS60 2HX
Secretary
Appointed 15 Jan 2020

AHMED, Angham

Active
Coleridge Road, RotherhamS65 1LW
Born July 1985
Director
Appointed 22 Nov 2019

BARBER, John

Active
Coke Hill, RotherhamS60 2HX
Born February 1957
Director
Appointed 25 Nov 2022

BATCHFORD, Christine

Active
Coke Hill, RotherhamS60 2HX
Born April 1968
Director
Appointed 25 Nov 2022

DALTON, Judy

Active
Coke Hill, RotherhamS60 2HX
Born June 1955
Director
Appointed 25 Nov 2022

LACEY, Sarah

Active
Coke Hill, RotherhamS60 2HX
Born January 1988
Director
Appointed 24 Nov 2023

MALLINDER, Jeanette

Active
Coke Hill, RotherhamS60 2HX
Born May 1950
Director
Appointed 19 Nov 2021

RAMZAN, Mohammed

Active
Coke Hill, RotherhamS60 2HX
Born September 1975
Director
Appointed 21 Nov 2025

SHAW, Karen

Active
Coke Hill, RotherhamS60 2HX
Born September 1967
Director
Appointed 22 Nov 2024

SWINDELLS, Michael David

Active
Coke Hill, RotherhamS60 2HX
Born August 1968
Director
Appointed 21 Nov 2025

WALLS, Stuart John

Active
Orchard Croft, SheffieldS26 5UA
Born July 1945
Director
Appointed 18 Mar 2008

WILSON, Nicholas Andrew

Active
Coke Hill, RotherhamS60 2HX
Born May 1974
Director
Appointed 21 Nov 2025

BENNETT, Ronald

Resigned
18 Hanson Lane, HuddersfieldHD1 3UW
Secretary
Appointed 19 Sept 2001
Resigned 31 Jan 2003

OLDFIELD, Margaret

Resigned
Brampton Grange, RotherhamS66 9BD
Secretary
Appointed 09 Sept 1999
Resigned 03 Oct 2000

TATHAM, Andrew John

Resigned
3 Fountain Hill, DoncasterDN10 4LX
Secretary
Appointed 03 Oct 2000
Resigned 19 Sept 2001

TATHAM, Andrew John

Resigned
3 Fountain Hill, DoncasterDN10 4LX
Secretary
Appointed N/A
Resigned 09 Sept 1999

WHEATLEY, Janet Elizabeth

Resigned
3 Rotherham Road, SheffieldS21 4FH
Secretary
Appointed 31 Oct 2003
Resigned 15 Jan 2020

AHMED, Zlakha

Resigned
86 Gerard Road, RotherhamS60 2PW
Born September 1963
Director
Appointed 19 Sept 2001
Resigned 16 Dec 2003

AKBAR, Irshad

Resigned
Coke Hill, RotherhamS60 2HX
Born December 1954
Director
Appointed 20 Nov 2020
Resigned 15 Mar 2022

AKRAM, Sabi Nasim

Resigned
St Lawrence Glebe, SheffieldS9 1TB
Born March 1961
Director
Appointed 14 Nov 2008
Resigned 26 Oct 2013

ALBISTON, Kerry

Resigned
157 Main Street, RotherhamS66 2SF
Born February 1971
Director
Appointed 12 Mar 2004
Resigned 14 Nov 2008

ASHBY, Anne

Resigned
16 Frederick Drive, SheffieldS30 3NS
Born August 1947
Director
Appointed 11 Dec 1991
Resigned 20 May 1992

ATKINSON, Kathleen Susan

Resigned
7 Crusader Drive, DoncasterDN5 7RX
Born September 1952
Director
Appointed N/A
Resigned 20 May 1992

BARKER, Granville Mowbray

Resigned
14 Ash Close, RotherhamS65 3DX
Born November 1933
Director
Appointed 11 Dec 1991
Resigned 01 Sept 1994

BARKER, Terence

Resigned
61 Middle Avenue, RotherhamS62 7BS
Born July 1949
Director
Appointed 10 Dec 2004
Resigned 13 Nov 2009

BARRATT, Susan Patricia

Resigned
6 Marcliffe Close, RotherhamS66 2AY
Born August 1950
Director
Appointed 04 Jun 2004
Resigned 16 Nov 2012

BEARDSMORE, Euphemia Campbell Allan

Resigned
47 Hallam Road, RotherhamS60 3ED
Born June 1930
Director
Appointed 11 Sept 1996
Resigned 16 Jul 1997

BENT, Elizabeth Anne

Resigned
22 Wickersley Road, RotherhamS60 3PJ
Born July 1959
Director
Appointed 20 Jul 1998
Resigned 19 Sept 2001

BIRCH, Wendy

Resigned
Orchard Bungalow, WorksopS80 4QZ
Born July 1956
Director
Appointed 09 Dec 2005
Resigned 23 Mar 2007

BIRD, Jacqueline

Resigned
41 Celandine Rise, MexboroughS64 8NZ
Born September 1958
Director
Appointed 08 Nov 2000
Resigned 31 May 2002

BLANKSBY, Peter Harold

Resigned
8 Littlemoor Avenue, SheffieldS26 5NZ
Born July 1943
Director
Appointed 02 Nov 2006
Resigned 14 Nov 2008

BLANKSBY, Peter Harold

Resigned
32 Walesmoor Avenue, SheffieldS26 5RG
Born July 1943
Director
Appointed 19 Sept 2001
Resigned 10 Dec 2004

BOOT, Bernice Anne

Resigned
30 Brampton Avenue, RotherhamS66 9NG
Born April 1914
Director
Appointed N/A
Resigned 20 May 1992

BRADBURY, Peter John

Resigned
378 Ecclesall Road South, SheffieldS11 9PY
Born September 1957
Director
Appointed 19 Jan 2005
Resigned 09 Mar 2007

BRIER, Joan Maureen

Resigned
Coke Hill, RotherhamS60 2HX
Born February 1937
Director
Appointed 18 Nov 2011
Resigned 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

288

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Group
4 April 2024
AAMDAAMD
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Resolution
3 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Resolution
24 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts Amended With Accounts Type Full
7 January 2013
AAMDAAMD
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment 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
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Memorandum Articles
9 December 2010
MEM/ARTSMEM/ARTS
Resolution
9 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 December 2010
CC04CC04
Notice Restriction On Company Articles
9 December 2010
CC01CC01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288cChange of Particulars
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
287Change of Registered Office
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Resolution
26 October 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288cChange of Particulars
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Legacy
13 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Legacy
3 December 1993
288288
Accounts With Accounts Type Small
26 July 1993
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
30 March 1992
288288
Legacy
25 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
11 December 1990
363aAnnual Return
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
3 October 1989
363363
Incorporation Company
17 February 1988
NEWINCIncorporation