Background WavePink WaveYellow Wave

BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD (02444056)

BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD (02444056) is an active UK company. incorporated on 17 November 1989. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD has been registered for 36 years. Current directors include BOYCE, Paul Anthony, COLLIER, Jonathan Charles Arthur, HOLMES, David Robert and 8 others.

Company Number
02444056
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 1989
Age
36 years
Address
10 Vyse Street, Birmingham, B18 6LT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BOYCE, Paul Anthony, COLLIER, Jonathan Charles Arthur, HOLMES, David Robert, JAIN, Rythm, LANGFORD, Jonathan Robert David, MASON, Jane Elisabeth Catherine, RICHARDSON, Stephen James, SINGLETON, Duncan James Stanley, SLATER, Clare Elaine, WALKER, Richard Nigel, WEISS, Andrew Thomas
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD

BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD is an active company incorporated on 17 November 1989 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD was registered 36 years ago.(SIC: 94120)

Status

active

Active since 36 years ago

Company No

02444056

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 17 November 1989

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BRITISH HARDWARE AND HOUSEWARES MANUFACTURERS' ASSOCIATION LIMITED
From: 22 February 1990To: 29 June 2007
ROLEJUST LIMITED
From: 17 November 1989To: 22 February 1990
Contact
Address

10 Vyse Street Hockley Birmingham, B18 6LT,

Previous Addresses

Brooke House 4 the Lakes Bedford Road Northampton Northamptonshire NN4 7YD
From: 17 November 1989To: 14 December 2009
Timeline

64 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Mar 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jun 18
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Nov 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jan 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BOYCE, Paul Anthony

Active
Wetmore Road, Burton-On-TrentDE14 1LS
Born October 1967
Director
Appointed 06 Sept 2012

COLLIER, Jonathan Charles Arthur

Active
Restmor Way, WallingtonSM6 7AH
Born August 1971
Director
Appointed 24 May 2016

HOLMES, David Robert

Active
2-8 Anton Street, LondonE8 2AD
Born August 1957
Director
Appointed 21 May 2013

JAIN, Rythm

Active
Potters Lane, WednesburyWS10 0AS
Born November 1980
Director
Appointed 03 Jun 2010

LANGFORD, Jonathan Robert David

Active
Central Way, AndoverSP10 5AW
Born February 1968
Director
Appointed 05 Jul 2022

MASON, Jane Elisabeth Catherine

Active
Eelmoor Road, FarnboroughGU14 7UE
Born June 1971
Director
Appointed 05 Jul 2022

RICHARDSON, Stephen James

Active
Vyse Street, BirminghamB18 6LT
Born January 1972
Director
Appointed 05 Jan 2023

SINGLETON, Duncan James Stanley

Active
Victoria Street, OldhamOL9 0DD
Born June 1974
Director
Appointed 02 Jul 2025

SLATER, Clare Elaine

Active
Vyse Street, BirminghamB18 6LT
Born March 1970
Director
Appointed 01 May 2019

WALKER, Richard Nigel

Active
New Hayward Farm, HungerfordRG17 0PZ
Born April 1965
Director
Appointed 06 Sept 2012

WEISS, Andrew Thomas

Active
Vyse Street, BirminghamB18 6LT
Born July 1950
Director
Appointed 01 Sept 2016

HOLLAND, Clare Elaine

Resigned
23 Cromer Road, FinedonNN9 5LP
Secretary
Appointed 08 Feb 2008
Resigned 30 Oct 2009

JOHNSON, Allen George

Resigned
13 Spyglass Hill, NorthamptonNN4 0US
Secretary
Appointed 01 Jul 1998
Resigned 16 Feb 2000

NISBET, Angus Neil

Resigned
91 High Street, NorthamptonNN6 9AD
Secretary
Appointed N/A
Resigned 30 Jun 1998

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Secretary
Appointed 16 Feb 2000
Resigned 08 Feb 2008

ARTHUR, Timothy John

Resigned
Wawona Manor Close, Kings LynnPE31 6PD
Born February 1955
Director
Appointed 04 Sept 1996
Resigned 20 Jun 2000

ATKINSON, Ian Raymond

Resigned
Stonehouse 71 Black Bourton Road, CartertonOX18 3HJ
Born June 1945
Director
Appointed 09 Apr 1997
Resigned 14 May 1999

BAKER, John David

Resigned
8 Hastings Way, Ashby De La ZouchLE65 1EP
Born October 1947
Director
Appointed 09 Apr 1997
Resigned 03 May 2010

BALL, Christopher William

Resigned
370 Lichfield Road, Sutton ColdfieldB74 4BH
Born May 1960
Director
Appointed 26 Jul 2006
Resigned 20 Apr 2011

BELLO, Peter Simon

Resigned
32 Russell Road, NorthwoodHA6 2LR
Born October 1957
Director
Appointed 15 May 2008
Resigned 18 May 2017

BLURING, Simon Jonathan

Resigned
Five Oak Green Road, TonbridgeTN11 0GP
Born March 1956
Director
Appointed 07 Jul 2020
Resigned 05 Jul 2022

BROOKS, Andrew

Resigned
25 Marston Brook, HiltonDE65 5HS
Born December 1964
Director
Appointed 24 May 2007
Resigned 15 May 2008

BUNGAY, Mark Andrew

Resigned
Ascot Road, OswestrySY11 2RE
Born October 1977
Director
Appointed 15 May 2014
Resigned 27 Feb 2017

BYROM, Ian Peter

Resigned
71 Hargreaves Road, AccringtonBB5 4RN
Born June 1958
Director
Appointed 04 Sept 1991
Resigned 28 Apr 1999

CHAMBERS, Craig Stephen

Resigned
5 The Rookery, PeterboroughPE7 3HL
Born November 1962
Director
Appointed 23 Jun 1993
Resigned 20 Nov 1995

CHANDLER, Paul

Resigned
6 Berrill Close, DroitwichWR9 7RG
Born June 1946
Director
Appointed 27 Jun 1995
Resigned 03 Mar 1999

CHRIMES, Raymond Philip

Resigned
146 Rosemary Hill Road, Sutton ColdfieldB74 4HN
Born April 1950
Director
Appointed 28 Jun 1994
Resigned 01 Nov 2002

COLLINS, John Richard Stuart, Mr.

Resigned
1 Ashleigh Close, SwanseaSA2 8EE
Born August 1943
Director
Appointed 07 Dec 1994
Resigned 10 Apr 1998

CORNWELL, Nicholas Roy

Resigned
Eelmoor Road, FarnboroughGU14 7UE
Born March 1959
Director
Appointed 28 May 2015
Resigned 05 Jul 2022

COSBY, Alan Hugo Lambert

Resigned
Purple Heather Farm, CholesburyHP23 6PD
Born August 1948
Director
Appointed N/A
Resigned 09 Sept 1992

COWARD, Philip Wenman

Resigned
The Chantry Church Street, WarminsterBA12 6DS
Born February 1951
Director
Appointed 09 Sept 1992
Resigned 03 Jun 1994

CROSBY BROWNE, Bruce Maxwell

Resigned
Gables Lane, Off Church Street, KetteringNN14 1LU
Born February 1964
Director
Appointed 02 Nov 2006
Resigned 03 Jun 2010

DAVIES, David George

Resigned
69 Doveridge Road, BirminghamB28 0LT
Born September 1946
Director
Appointed 07 Sept 1994
Resigned 27 Jun 1995

DAVIES, David George

Resigned
69 Doveridge Road, BirminghamB28 0LT
Born September 1946
Director
Appointed N/A
Resigned 21 Jul 1994

DAVIS, Raymond Christopher

Resigned
21 Cassland Road, LondonE9 7AL
Born August 1932
Director
Appointed 23 Jun 1992
Resigned 01 Mar 1994
Fundings
Financials
Latest Activities

Filing History

325

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
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
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
7 June 2009
MEM/ARTSMEM/ARTS
Resolution
7 June 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
288cChange of Particulars
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
13 August 2007
288cChange of Particulars
Legacy
13 August 2007
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
6 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2006
AAAnnual Accounts
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
288cChange of Particulars
Legacy
8 August 2005
363aAnnual Return
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288cChange of Particulars
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288cChange of Particulars
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
287Change of Registered Office
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288cChange of Particulars
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Memorandum Articles
19 March 1997
MEM/ARTSMEM/ARTS
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Legacy
6 July 1996
288288
Legacy
24 June 1996
288288
Legacy
23 January 1996
288288
Legacy
29 November 1995
288288
Legacy
28 November 1995
288288
Legacy
1 November 1995
288288
Legacy
28 September 1995
288288
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
5 February 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Legacy
16 September 1994
288288
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Accounts With Accounts Type Small
15 April 1994
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
16 August 1993
288288
Legacy
16 August 1993
288288
Legacy
16 August 1993
288288
Legacy
16 August 1993
288288
Accounts With Accounts Type Small
23 April 1993
AAAnnual Accounts
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Accounts With Accounts Type Small
14 August 1992
AAAnnual Accounts
Legacy
21 August 1991
363aAnnual Return
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
16 January 1991
363aAnnual Return
Auditors Resignation Company
14 January 1991
AUDAUD
Legacy
30 July 1990
288288
Legacy
30 July 1990
288288
Legacy
30 July 1990
288288
Legacy
27 March 1990
224224
Legacy
28 February 1990
288288
Legacy
28 February 1990
288288
Memorandum Articles
23 February 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1990
288288
Legacy
14 February 1990
288288
Legacy
14 February 1990
288288
Legacy
14 February 1990
288288
Legacy
14 February 1990
288288
Legacy
14 February 1990
288288
Legacy
14 February 1990
288288
Legacy
14 February 1990
288288
Legacy
14 February 1990
288288
Legacy
14 February 1990
288288
Legacy
14 February 1990
288288
Resolution
2 February 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
287Change of Registered Office
Legacy
3 January 1990
288288
Legacy
3 January 1990
288288
Incorporation Company
17 November 1989
NEWINCIncorporation