Background WavePink WaveYellow Wave

CITIZENS ADVICE SERVICE IN THE BOROUGH OF WIGAN (02366214)

CITIZENS ADVICE SERVICE IN THE BOROUGH OF WIGAN (02366214) is an active UK company. incorporated on 29 March 1989. with registered office in Leigh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CITIZENS ADVICE SERVICE IN THE BOROUGH OF WIGAN has been registered for 36 years. Current directors include BLANCHARD, Mark Alan, BURROWS, Victoria Sarah, CAREN, Barbara Ann and 8 others.

Company Number
02366214
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 1989
Age
36 years
Address
Magnum House 33 Lord Street, Leigh, WN7 1BY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLANCHARD, Mark Alan, BURROWS, Victoria Sarah, CAREN, Barbara Ann, DUNNE, Siobhan Lucy, FOX, Emma Catherine, HIGSON-BLISS, Laura, Dr, JOHNSON, Peter, JORDAN, Beverley, OAKES, Kirsten, PARKINSON, Deborah, Cllr, TOMLINSON, Jack
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE SERVICE IN THE BOROUGH OF WIGAN

CITIZENS ADVICE SERVICE IN THE BOROUGH OF WIGAN is an active company incorporated on 29 March 1989 with the registered office located in Leigh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CITIZENS ADVICE SERVICE IN THE BOROUGH OF WIGAN was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02366214

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

Age

36 Years

Incorporated 29 March 1989

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 7 November 2025 (4 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 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

WIGAN CITIZENS ADVICE BUREAU
From: 29 March 1989To: 13 September 1996
Contact
Address

Magnum House 33 Lord Street Suite 2.1 Leigh, WN7 1BY,

Previous Addresses

6 the Avenue Leigh Lancashire WN7 1ES
From: 29 March 1989To: 17 July 2017
Timeline

81 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Jun 10
Director Left
Oct 12
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Mar 17
Director Left
May 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Feb 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Feb 26
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

KIDSTON, Lisa Jane

Active
33 Lord Street, LeighWN7 1BY
Secretary
Appointed 30 Sept 2016

BLANCHARD, Mark Alan

Active
Lapwing Close, WarringtonWA3 2GU
Born July 1970
Director
Appointed 05 Dec 2023

BURROWS, Victoria Sarah

Active
Lady Lane, WiganWN3 6RG
Born July 1982
Director
Appointed 05 Dec 2023

CAREN, Barbara Ann

Active
33 Lord Street, LeighWN7 1BY
Born October 1960
Director
Appointed 19 Mar 2024

DUNNE, Siobhan Lucy

Active
33 Lord Street, LeighWN7 1BY
Born June 1989
Director
Appointed 23 Aug 2024

FOX, Emma Catherine

Active
33 Lord Street, LeighWN7 1BY
Born September 1974
Director
Appointed 14 Mar 2023

HIGSON-BLISS, Laura, Dr

Active
33 Lord Street, LeighWN7 1BY
Born September 1991
Director
Appointed 24 Jan 2023

JOHNSON, Peter

Active
Withington Drive, ManchesterM29 7NW
Born June 1977
Director
Appointed 05 Dec 2023

JORDAN, Beverley

Active
33 Lord Street, LeighWN7 1BY
Born March 1965
Director
Appointed 16 Nov 2016

OAKES, Kirsten

Active
33 Lord Street, LeighWN7 1BY
Born July 1990
Director
Appointed 15 Mar 2022

PARKINSON, Deborah, Cllr

Active
33 Lord Street, LeighWN7 1BY
Born December 1956
Director
Appointed 19 Mar 2024

TOMLINSON, Jack

Active
33 Lord Street, LeighWN7 1BY
Born September 2002
Director
Appointed 03 Feb 2026

FAIRHURST, Gerald John

Resigned
6 The Avenue, LancashireWN7 1ES
Secretary
Appointed 18 Dec 1997
Resigned 13 Sept 2016

JONES, Enid

Resigned
Moss View 207 Gorse Covert Road, WarringtonWA3 6TL
Secretary
Appointed 01 Apr 1996
Resigned 18 Dec 1997

JONES, Enid

Resigned
Moss View 207 Gorse Covert Road, WarringtonWA3 6TL
Secretary
Appointed N/A
Resigned 26 Jan 1996

MENDEIKA, Paul Anthony

Resigned
94a Falconers Green, WarringtonWA5 5XD
Secretary
Appointed 26 Jan 1996
Resigned 29 Mar 1996

TALBOT, James, Councillor

Resigned
Moorland Road, WiganWN3 3BP
Secretary
Appointed 08 Oct 2008
Resigned 08 Oct 2008

ALDRED, Mary Murchland

Resigned
23 Southlands Avenue, WiganWN6 0TT
Born February 1927
Director
Appointed N/A
Resigned 24 Sept 1993

ANDERTON, Dane Kevan, Dr

Resigned
33 Lord Street, LeighWN7 1BY
Born February 1988
Director
Appointed 02 Oct 2018
Resigned 24 Oct 2023

ARMSTRONG, Robert Ian

Resigned
15 Trefula Park, LiverpoolL12 7LH
Director
Appointed 07 Oct 1994
Resigned 29 Mar 1996

ASH, Nigel Dennis

Resigned
7 Averham Close, WiganWN4 9PR
Born October 1948
Director
Appointed 20 Oct 1999
Resigned 10 Feb 2003

ASHWORTH, Allan Trevor

Resigned
21 Western Road, ManchesterM41 6LE
Born November 1928
Director
Appointed 20 Oct 1999
Resigned 26 Jun 2003

BALDWIN, Joseph Brian

Resigned
3 Roecliffe Close, WiganWN3 5ER
Born July 1940
Director
Appointed N/A
Resigned 07 Oct 1994

BOARDMAN, Phyllis Marian

Resigned
108 Lessingham Avenue, WiganWN1 2HE
Born March 1958
Director
Appointed N/A
Resigned 07 Oct 1992

BOND, Alison

Resigned
The Avenue, LeighWN7 1ES
Born January 1954
Director
Appointed 11 Sept 2015
Resigned 24 Mar 2017

BOWEN, Brendan

Resigned
6 The Avenue, LancashireWN7 1ES
Born July 1941
Director
Appointed 14 May 2014
Resigned 07 May 2015

BRADLEY, Richard

Resigned
33 Lord Street, LeighWN7 1BY
Born September 1955
Director
Appointed 14 Mar 2023
Resigned 04 Jun 2025

BRAMELD, Richard Michael

Resigned
Ormskirk Road, WiganWN5 9JX
Born June 1978
Director
Appointed 16 Mar 2021
Resigned 02 Aug 2022

BRASS, Peter

Resigned
Grove Cottage 29 Railway Road, ChorleyPR6 9RG
Born March 1951
Director
Appointed N/A
Resigned 24 Sept 1993

BRETHERTON, Ged

Resigned
33 Lord Street, LeighWN7 1BY
Born January 1964
Director
Appointed 05 Aug 2018
Resigned 22 Jul 2024

BROADBENT, Gerald Stanley, Reverend

Resigned
6 The Avenue, LancashireWN7 1ES
Born October 1946
Director
Appointed 30 Apr 2015
Resigned 12 Oct 2016

BROWN, Margaret Mary

Resigned
6 The Avenue, LancashireWN7 1ES
Born October 1948
Director
Appointed N/A
Resigned 15 Apr 2016

BROWNLEE, Deborah Lynn

Resigned
61 Shepperton Close, WarringtonWA4 5JZ
Born January 1960
Director
Appointed 15 Apr 1999
Resigned 17 Oct 2002

BUCK, Norman

Resigned
2 Parkway, WiganWN6 0SJ
Born January 1934
Director
Appointed N/A
Resigned 20 Oct 1999

CHADWICK, Jonathan Andrew

Resigned
Beaumaris Close, LeighWN7 5BP
Born August 1998
Director
Appointed 05 Nov 2019
Resigned 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

299

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
6 November 2023
AAMDAAMD
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Memorandum Articles
7 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Resolution
21 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Resolution
27 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Statement Of Companys Objects
4 June 2015
CC04CC04
Resolution
4 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Termination Director Company With Name Termination Date
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288cChange of Particulars
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
287Change of Registered Office
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
363sAnnual Return (shuttle)
Memorandum Articles
13 September 1996
MEM/ARTSMEM/ARTS
Resolution
13 September 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 September 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 August 1996
MEM/ARTSMEM/ARTS
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
15 November 1995
288288
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
29 June 1994
288288
Legacy
14 June 1994
288288
Legacy
8 February 1994
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
1 December 1992
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
21 October 1992
363b363b
Legacy
21 October 1992
363(287)363(287)
Legacy
19 October 1992
288288
Legacy
19 October 1992
288288
Legacy
19 October 1992
288288
Legacy
19 October 1992
288288
Legacy
2 June 1992
288288
Legacy
2 February 1992
363b363b
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
14 June 1991
288288
Legacy
26 March 1991
288288
Legacy
25 February 1991
288288
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363aAnnual Return
Legacy
27 September 1990
288288
Legacy
13 August 1990
288288
Legacy
31 May 1990
288288
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Legacy
25 May 1989
288288
Incorporation Company
29 March 1989
NEWINCIncorporation