Background WavePink WaveYellow Wave

DIXONS ACADEMIES TRUST (02303464)

DIXONS ACADEMIES TRUST (02303464) is an active UK company. incorporated on 6 October 1988. with registered office in Bradford. The company operates in the Education sector, engaged in primary education and 1 other business activities. DIXONS ACADEMIES TRUST has been registered for 37 years. Current directors include BARRON, James, BHATTI, Ruby Khalid, BLACKBURN, Michael and 6 others.

Company Number
02303464
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 October 1988
Age
37 years
Address
Dixons Academies Charitable Trust Ltd, Bradford, BD5 7RR
Industry Sector
Education
Business Activity
Primary education
Directors
BARRON, James, BHATTI, Ruby Khalid, BLACKBURN, Michael, BOWERS, John Edward, FITZPATRICK, Brent, KENIWELL, Robert, MAGRATH, Linda, THORNTON, Helen Michele, TUTT, Richard
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIXONS ACADEMIES TRUST

DIXONS ACADEMIES TRUST is an active company incorporated on 6 October 1988 with the registered office located in Bradford. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. DIXONS ACADEMIES TRUST was registered 37 years ago.(SIC: 85200, 85310)

Status

active

Active since 37 years ago

Company No

02303464

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

Age

37 Years

Incorporated 6 October 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

DIXONS ACADEMIES TRUST LTD
From: 7 July 2020To: 6 July 2021
DIXONS ACADEMIES CHARITABLE TRUST LTD
From: 20 January 2014To: 7 July 2020
DIXONS CITY ACADEMY CHARITABLE TRUST
From: 22 April 2005To: 20 January 2014
DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST
From: 18 March 1991To: 22 April 2005
Contact
Address

Dixons Academies Charitable Trust Ltd Ripley Street Bradford, BD5 7RR,

Previous Addresses

Dixons City Academy Ripley Street Bradford West Yorkshire BD5 7RR
From: 6 October 1988To: 15 April 2016
Timeline

64 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Left
May 10
Director Left
Apr 11
Director Left
Apr 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Loan Secured
May 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Sept 18
Owner Exit
Oct 18
Director Left
May 19
Director Left
Jul 19
Director Joined
Oct 19
New Owner
Mar 20
Director Joined
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Director Left
Jan 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
Jul 25
Director Left
Aug 25
0
Funding
54
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHIDZEY-CARN, Claire Elizabeth Jane

Active
Ripley Street, BradfordBD5 7RR
Secretary
Appointed 13 Oct 2025

BARRON, James

Active
Ripley Street, BradfordBD5 7RR
Born February 1964
Director
Appointed 31 Jan 2025

BHATTI, Ruby Khalid

Active
Ripley Street, BradfordBD5 7RR
Born October 1970
Director
Appointed 30 Jan 2018

BLACKBURN, Michael

Active
Ripley Street, BradfordBD5 7RR
Born December 1959
Director
Appointed 04 Jan 2021

BOWERS, John Edward

Active
Ripley Street, BradfordBD5 7RR
Born June 1951
Director
Appointed 30 Jan 2018

FITZPATRICK, Brent

Active
Ripley Street, BradfordBD5 7RR
Born September 1949
Director
Appointed 30 Jan 2018

KENIWELL, Robert

Active
Ripley Street, BradfordBD5 7RR
Born June 1991
Director
Appointed 01 Sept 2023

MAGRATH, Linda

Active
Ripley Street, BradfordBD5 7RR
Born July 1960
Director
Appointed 01 Sept 2023

THORNTON, Helen Michele

Active
Ripley Street, BradfordBD5 7RR
Born May 1976
Director
Appointed 10 Feb 2021

TUTT, Richard

Active
Ripley Street, BradfordBD5 7RR
Born April 1970
Director
Appointed 01 Sept 2023

ARCHER, Terence

Resigned
Ripley Street, BradfordBD5 7RR
Secretary
Appointed 20 Mar 2017
Resigned 31 Aug 2017

ARCHER, Terence

Resigned
P4 Broadfold Hall, HalifaxHX2 6TW
Secretary
Appointed 10 May 2007
Resigned 28 Feb 2015

BAILEY, Amanda

Resigned
Ripley Street, BradfordBD5 7RR
Secretary
Appointed 01 Sept 2021
Resigned 31 Oct 2023

BASHIR, Adnan

Resigned
Ripley Street, BradfordBD5 7RR
Secretary
Appointed 01 Mar 2015
Resigned 20 Mar 2017

BERRILL, Kathryn

Resigned
Ripley Street, BradfordBD5 7RR
Secretary
Appointed 10 Nov 2023
Resigned 12 Sept 2025

BUDD, Geoffrey David

Resigned
Nimrod, Kings LangleyWD4 9JA
Secretary
Appointed N/A
Resigned 10 May 2007

LYNCH, Joanne

Resigned
Trinity Road, BradfordBD5 0BE
Secretary
Appointed 01 Sept 2017
Resigned 31 Oct 2019

ABBOTT, Jacqueline Mary

Resigned
27 Fairlea Drive, BradfordBD2 3RJ
Born November 1965
Director
Appointed 13 Dec 2007
Resigned 01 Nov 2013

ALDERSON, Grace, Professor

Resigned
Ripley Street, BradfordBD5 7RR
Born March 1950
Director
Appointed 30 Jan 2018
Resigned 01 May 2019

ALDERSON, Grace, Professor

Resigned
White Rock Barn Dean House Lane, HalifaxHX4 9LG
Born March 1950
Director
Appointed 02 Jan 2001
Resigned 01 Nov 2013

ALI, Mohammed

Resigned
6 Cleveland Road, BradfordBD9 4PB
Born August 1956
Director
Appointed 24 Apr 1997
Resigned 26 Apr 2002

ANDREWS, Richard Edward

Resigned
18 Golf Road, New ZealandFOREIGN
Born August 1936
Director
Appointed N/A
Resigned 01 Nov 1998

BARRETT, Arthur Michael

Resigned
Thene House, ShelstoneMK18 5LU
Born February 1939
Director
Appointed N/A
Resigned 21 Jul 1994

BARRETT, Lynn

Resigned
Ripley Street, BradfordBD5 7RR
Born May 1942
Director
Appointed 30 Jan 2018
Resigned 04 Jan 2022

BARRETT, Lynn

Resigned
Oaklee Croft, BradfordBD15 7LU
Born May 1942
Director
Appointed 02 Oct 2007
Resigned 01 Nov 2013

BIRTWISTLE, Tim

Resigned
Ripley Street, BradfordBD5 7RR
Born September 1949
Director
Appointed 08 Oct 2015
Resigned 01 Mar 2018

BISHOP, Anthony John

Resigned
11 Blackberry Way, BradfordBD14 6NB
Born July 1956
Director
Appointed 20 Jun 1996
Resigned 11 Dec 2000

BONNARD, Derek Thomas

Resigned
Northgate House 8a Church Hill, LeedsLS16 9BA
Born December 1962
Director
Appointed 23 Apr 1998
Resigned 04 Jan 2001

BOWES, Carol

Resigned
330 Moorside Road, BradfordBD2 3HS
Born April 1961
Director
Appointed 01 Jun 2004
Resigned 01 Nov 2013

BUDD, Geoffrey David

Resigned
Nimrod, Kings LangleyWD4 9JA
Born February 1944
Director
Appointed 28 Apr 1997
Resigned 10 May 2007

CLANCY, Laurence Joseph

Resigned
13 Calder Banks, BradfordBD13 1BY
Born March 1929
Director
Appointed 27 Oct 1993
Resigned 15 Feb 1996

CLAYTON, David Hugh

Resigned
Ripley Street, BradfordBD5 7RR
Born January 1957
Director
Appointed 30 Jan 2018
Resigned 31 Dec 2022

COLLINS, Bryan

Resigned
Ripley Street, BradfordBD5 7RR
Born November 1938
Director
Appointed 30 Jan 2018
Resigned 31 Aug 2023

COLLINS, Bryan William

Resigned
Heathfield, IlkleyLS29 7AR
Born March 1938
Director
Appointed 26 Apr 2002
Resigned 04 Oct 2012

DARROCH, David Jeremy

Resigned
Westerton Lodge, PyrfordGU22 8PB
Born July 1962
Director
Appointed 17 Apr 2000
Resigned 01 Jan 2003

Persons with significant control

5

0 Active
5 Ceased

Mrs Lynn Barrett

Ceased
Ripley Street, BradfordBD5 7RR
Born May 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Feb 2021
Ceased 24 Jan 2024

Professor Timothy John Birtwistle

Ceased
Ripley Street, BradfordBD5 7RR
Born September 1949

Nature of Control

Right to appoint and remove directors as trust
Notified 30 Jan 2018
Ceased 03 Oct 2018

Mr Bryan Collins

Ceased
Ripley Street, BradfordBD5 7RR
Born November 1938

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Oct 2017
Ceased 24 Jan 2024

Mrs Joanne Irene Williams

Ceased
Rigton Hill, LeedsLS17 0DJ
Born January 1944

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2016
Ceased 24 Jan 2024

Sir James Frederick Hill

Ceased
Moor Lane, IlkleyLS29 6AP
Born December 1943

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2016
Ceased 24 Jan 2024
Fundings
Financials
Latest Activities

Filing History

291

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 August 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Memorandum Articles
27 January 2022
MAMA
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Certificate Change Of Name Company
6 July 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Resolution
7 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Resolution
30 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Resolution
9 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Termination Director Company
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Certificate Change Of Name Company
20 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
20 January 2014
NM06NM06
Change Of Name Notice
20 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2013
AAAnnual Accounts
Legacy
1 June 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Auditors Resignation Company
22 June 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 January 2009
AAAnnual Accounts
Accounts With Accounts Type Group
25 April 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
287Change of Registered Office
Legacy
10 April 2008
353353
Legacy
10 April 2008
190190
Legacy
10 April 2008
288cChange of Particulars
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
287Change of Registered Office
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Group
5 January 2007
AAAnnual Accounts
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Group
20 January 2006
AAAnnual Accounts
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
363aAnnual Return
Memorandum Articles
26 April 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
23 December 2004
AAAnnual Accounts
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
363aAnnual Return
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
363aAnnual Return
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
363aAnnual Return
Legacy
20 February 2002
288cChange of Particulars
Legacy
14 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
363aAnnual Return
Legacy
3 May 2001
288cChange of Particulars
Legacy
3 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
288cChange of Particulars
Legacy
27 November 2000
288cChange of Particulars
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
363aAnnual Return
Legacy
30 June 2000
288cChange of Particulars
Legacy
30 June 2000
288cChange of Particulars
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
21 April 1999
363aAnnual Return
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
11 November 1998
288bResignation of Director or Secretary
Resolution
13 July 1998
RESOLUTIONSResolutions
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
363aAnnual Return
Legacy
17 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
26 June 1997
363aAnnual Return
Legacy
26 June 1997
288cChange of Particulars
Legacy
26 June 1997
288cChange of Particulars
Legacy
26 June 1997
288cChange of Particulars
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 September 1996
288288
Legacy
13 September 1996
288288
Legacy
18 August 1996
363aAnnual Return
Legacy
18 August 1996
363(353)363(353)
Legacy
18 August 1996
363(190)363(190)
Legacy
18 August 1996
288288
Legacy
1 May 1996
288288
Legacy
24 April 1996
288288
Legacy
12 February 1996
288288
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
9 January 1996
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
22 June 1995
288288
Legacy
30 April 1995
287Change of Registered Office
Legacy
18 April 1995
363x363x
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Legacy
8 September 1994
288288
Legacy
16 August 1994
288288
Legacy
27 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
14 July 1994
288288
Legacy
20 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
26 May 1994
288288
Legacy
18 April 1994
363x363x
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
4 February 1994
288288
Legacy
3 December 1993
288288
Legacy
5 October 1993
288288
Legacy
21 July 1993
288288
Legacy
6 May 1993
363x363x
Legacy
23 February 1993
288288
Legacy
21 February 1993
288288
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Memorandum Articles
19 January 1993
MEM/ARTSMEM/ARTS
Resolution
19 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363x363x
Legacy
30 April 1992
288288
Legacy
21 April 1992
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
3 July 1991
363x363x
Legacy
20 June 1991
288288
Certificate Change Of Name Company
15 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
2 November 1990
288288
Legacy
9 October 1990
288288
Legacy
8 October 1990
288288
Legacy
1 October 1990
288288
Legacy
24 September 1990
225(1)225(1)
Legacy
11 September 1990
288288
Legacy
7 September 1990
288288
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
29 August 1990
288288
Legacy
11 July 1990
363363
Legacy
28 June 1989
288288
Incorporation Company
6 October 1988
NEWINCIncorporation