Background WavePink WaveYellow Wave

THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED (02312916)

THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED (02312916) is an active UK company. incorporated on 4 November 1988. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED has been registered for 37 years. Current directors include BIRD, Anthony Malcolm David, BLAKE-SYMES, Caroline Jane, COCKS, Steven Martyn and 5 others.

Company Number
02312916
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 1988
Age
37 years
Address
Bradbury House Clinic Wheatfield Drive, Bristol, BS32 9DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BIRD, Anthony Malcolm David, BLAKE-SYMES, Caroline Jane, COCKS, Steven Martyn, EDIS, Charles Vessey, FORBES, Roger Durward, GRANT, David Thomas, MAYELL, Geoffrey Trevor, SPAVEN, Paul Douglas
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED

THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED is an active company incorporated on 4 November 1988 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE WEST OF ENGLAND M.S. THERAPY CENTRE LIMITED was registered 37 years ago.(SIC: 86900)

Status

active

Active since 37 years ago

Company No

02312916

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 4 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

THE MULTIPLE SCLEROSIS CENTRE (BRISTOL) LIMITED
From: 27 August 1993To: 24 September 2004
AVON FRIENDS OF ARMS LIMITED
From: 4 November 1988To: 27 August 1993
Contact
Address

Bradbury House Clinic Wheatfield Drive Bradley Stoke Bristol, BS32 9DB,

Previous Addresses

Bradbury House Wheatfield Drive Bradley Stoke Bristol North Somerset BS32 9DB United Kingdom
From: 13 March 2012To: 11 April 2014
Units 40-42 Southfield Road Trading Estate Nailsea Bristol BS48 1JE
From: 4 November 1988To: 13 March 2012
Timeline

58 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Apr 11
Director Left
Apr 11
Director Left
Aug 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
May 24
Director Left
May 24
Owner Exit
Sept 25
New Owner
Sept 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
49
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

EDIS, Charles

Active
Greenham Hall, WellingtonTA21 0JJ
Secretary
Appointed 17 Jun 2013

BIRD, Anthony Malcolm David

Active
Wheatfield Drive, BristolBS32 9DB
Born January 1940
Director
Appointed 02 Apr 2023

BLAKE-SYMES, Caroline Jane

Active
Wheatfield Drive, BristolBS32 9DB
Born June 1962
Director
Appointed 16 Apr 2022

COCKS, Steven Martyn

Active
Wheatfield Drive, BristolBS32 9DB
Born April 1953
Director
Appointed 24 Nov 2022

EDIS, Charles Vessey

Active
Wheatfield Drive, BristolBS32 9DB
Born July 1974
Director
Appointed 20 Mar 2019

FORBES, Roger Durward

Active
Wheatfield Drive, BristolBS32 9DB
Born August 1970
Director
Appointed 23 Jul 2020

GRANT, David Thomas

Active
Wheatfield Drive, BristolBS32 9DB
Born September 1967
Director
Appointed 02 Apr 2023

MAYELL, Geoffrey Trevor

Active
Wheatfield Drive, BristolBS32 9DB
Born April 1954
Director
Appointed 19 Apr 2022

SPAVEN, Paul Douglas

Active
Wheatfield Drive, BristolBS32 9DB
Born August 1954
Director
Appointed 25 Apr 2024

CHESHIRE, Robert

Resigned
8 Saint Margarets Lane, BristolBS48 3JR
Secretary
Appointed 24 Jun 1998
Resigned 16 Jun 1999

ENDACOTT, Timothy James

Resigned
Marsh Farm, BristolBS18 8BW
Secretary
Appointed 16 Jun 1993
Resigned 24 Jun 1998

HAINES, Carol Elizabeth

Resigned
Wheatfield Drive, BristolBS32 9DB
Secretary
Appointed 18 May 2011
Resigned 17 Jun 2013

JAMES, Peter

Resigned
16 North Lane, BristolBS48 4BT
Secretary
Appointed 16 Jun 1999
Resigned 08 Dec 1999

JONES, Anne- Marie

Resigned
The Cottage Upper Langford, BristolBS18 7DG
Secretary
Appointed N/A
Resigned 10 Jun 1992

MOULT, Ruth

Resigned
153 Badger Rise, BristolBS20 8NN
Secretary
Appointed 22 Jan 2004
Resigned 09 Jun 2004

ROLPH, John Charles

Resigned
18 North Lane, BristolBS48 4BT
Secretary
Appointed 08 Dec 1999
Resigned 22 Jan 2004

SUMMERS, Anne Elizabeth

Resigned
2 Ryecroft Rise, BristolBS18 9NQ
Secretary
Appointed 10 Jun 1992
Resigned 16 Jun 1993

THYNNE, Rachel Imogene

Resigned
12 Milford Street, BristolBS3 1EE
Secretary
Appointed 16 Nov 2007
Resigned 21 Apr 2010

TUTCHER, Catherine

Resigned
24 The Bramleys, BristolBS48 4RN
Secretary
Appointed 09 Jun 2004
Resigned 16 Nov 2007

BIRD, Anthony Malcolm David

Resigned
Horse Race Lane, BristolBS8 3TY
Born January 1940
Director
Appointed 18 Mar 2015
Resigned 24 Mar 2022

BLAKE-SYMES, Caroline Jane

Resigned
Wheatfield Drive, BristolBS32 9DB
Born June 1962
Director
Appointed 18 Mar 2015
Resigned 05 Sept 2016

BOND, Alison Mary

Resigned
2a Kings Road, ClevedonBS21 7HA
Born June 1963
Director
Appointed 01 Jan 2013
Resigned 18 Mar 2015

BRIGHTWELL, Jackie

Resigned
Lower Morton, ThornburyBS35 1LE
Born August 1939
Director
Appointed 01 Jan 2013
Resigned 30 May 2016

BRIGHTWELL, Jackie

Resigned
Tiffany House 14 Knightcott Road, BristolBS8 3SB
Born August 1935
Director
Appointed N/A
Resigned 16 Jun 1993

BRIGHTWELL, Mark

Resigned
Hollybrook, WellsBA5 1EU
Born February 1971
Director
Appointed 12 Jun 2013
Resigned 09 Jul 2014

BUNDELL, Valerie Margaret

Resigned
17 Springfield Road, BristolBS20 6LH
Born August 1947
Director
Appointed 01 May 1995
Resigned 24 Jun 1998

CHESHIRE, Robert

Resigned
8 Saint Margarets Lane, BristolBS48 3JR
Born April 1935
Director
Appointed 16 Jun 1999
Resigned 23 Jul 2003

CHESHIRE, Robert

Resigned
8 Saint Margarets Lane, BristolBS48 3JR
Born April 1935
Director
Appointed 03 Jun 1997
Resigned 24 Jun 1998

COCKS, Steve Martyn

Resigned
Wheatfield Drive, BristolBS32 9DB
Born April 1953
Director
Appointed 09 Jul 2014
Resigned 23 Jul 2020

EDGE, Walter John

Resigned
25 Union Street, BristolBS19 2BA
Born June 1933
Director
Appointed 10 Jun 1992
Resigned 16 Jun 1993

EDIS, Kenneth John

Resigned
15 Crown Glass Place, BristolBS48 1RE
Born September 1944
Director
Appointed 10 Dec 2012
Resigned 20 Mar 2019

EDWARDS, Stella

Resigned
Stoneyfields, BristolBS20 0LL
Born November 1944
Director
Appointed 16 Oct 2008
Resigned 18 May 2011

ENDACOTT, Timothy James

Resigned
Marsh Farm, BristolBS18 8BW
Born May 1943
Director
Appointed 16 Jun 1993
Resigned 24 Jun 1998

FAIRCHILD, Hugh Robert James

Resigned
12 Boursland Close, BristolBS12 0DE
Born May 1958
Director
Appointed 24 Jun 1998
Resigned 11 Apr 2008

FISHER-HOYLE, Leigh

Resigned
Wheatfield Drive, BristolBS32 9DB
Born August 1968
Director
Appointed 15 May 2019
Resigned 24 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Geoffrey Mayell

Active
Wheatfield Drive, BristolBS32 9DB
Born April 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 22 May 2025

Mr Paul Douglas Spaven

Ceased
Wheatfield Drive, BristolBS32 9DB
Born August 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 Dec 2019
Ceased 09 Sept 2025

Mr Kenneth John Edis

Ceased
Wheatfield Drive, BristolBS32 9DB
Born September 1944

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2017
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

198

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 October 2019
AAMDAAMD
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Resolution
13 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Legacy
27 July 2011
MG01MG01
Legacy
26 May 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
7 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Memorandum Articles
5 October 2004
MEM/ARTSMEM/ARTS
Resolution
5 October 2004
RESOLUTIONSResolutions
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
10 April 1999
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 1996
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
395Particulars of Mortgage or Charge
Memorandum Articles
13 November 1995
MEM/ARTSMEM/ARTS
Resolution
13 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Legacy
9 June 1995
288288
Legacy
26 April 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
288288
Certificate Change Of Name Company
26 August 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 August 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 June 1993
AAAnnual Accounts
Legacy
28 May 1993
288288
Legacy
28 May 1993
363sAnnual Return (shuttle)
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Accounts With Accounts Type Medium
5 June 1992
AAAnnual Accounts
Legacy
31 March 1992
363b363b
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Small
3 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
30 January 1990
288288
Legacy
6 March 1989
224224
Incorporation Company
4 November 1988
NEWINCIncorporation