Background WavePink WaveYellow Wave

COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE (02478695)

COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE (02478695) is an active UK company. incorporated on 8 March 1990. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE has been registered for 36 years. Current directors include BURTON, David, CRANE, Corin Paul, GLOVER, Joanne and 6 others.

Company Number
02478695
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 March 1990
Age
36 years
Address
Chamber House Innovation Village, Coventry, CV1 2TL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BURTON, David, CRANE, Corin Paul, GLOVER, Joanne, HALKETT, Steve, HARCOURT, Steven Richard, MALIK, Alan, Dr, MINSHAW, James William, TWIGGER, Steven Allen, WINDRUM, Sarah Jane
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE

COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE is an active company incorporated on 8 March 1990 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE was registered 36 years ago.(SIC: 94110)

Status

active

Active since 36 years ago

Company No

02478695

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

Age

36 Years

Incorporated 8 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE
From: 25 April 1997To: 9 April 2001
COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL
From: 8 March 1990To: 25 April 1997
Contact
Address

Chamber House Innovation Village Cheetah Road Coventry, CV1 2TL,

Previous Addresses

Oak Tree Court Binley Business Park Harry Weston Road Coventry CV3 2UN
From: 8 March 1990To: 1 August 2011
Timeline

89 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Feb 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Feb 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Aug 16
Director Left
Jun 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
88
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BURTON, David

Active
Sherbourne House Farm, CoventryCV5 9FG
Born July 1943
Director
Appointed 07 Apr 1997

CRANE, Corin Paul

Active
Cheetah Road, CoventryCV1 2TL
Born May 1971
Director
Appointed 05 Dec 2022

GLOVER, Joanne

Active
Holt Court, CoventryCV1 1EJ
Born December 1975
Director
Appointed 10 Nov 2023

HALKETT, Steve

Active
Olympus Avenue, WarwickCV34 6BF
Born October 1981
Director
Appointed 31 Dec 2017

HARCOURT, Steven Richard

Active
Scimitar Way, CoventryCV3 4GA
Born February 1975
Director
Appointed 18 Jan 2021

MALIK, Alan, Dr

Active
Cheetah Road, CoventryCV1 2TL
Born December 1965
Director
Appointed 13 Jan 2021

MINSHAW, James William

Active
Cheetah Road, CoventryCV1 2TL
Born April 1978
Director
Appointed 27 Jun 2025

TWIGGER, Steven Allen

Active
100 Northumberland Road, Leamington SpaCV32 6HG
Born February 1964
Director
Appointed 03 Nov 2008

WINDRUM, Sarah Jane

Active
8-9 Innovation Village, CoventryCV1 2TL
Born December 1980
Director
Appointed 10 Nov 2023

HARTLEY, David Richard

Resigned
Furze Hill Road, Shipston-On-StourCV36 4EU
Secretary
Appointed 26 Sept 2005
Resigned 25 Sept 2009

SYKES, Michael Anton

Resigned
The Old Tap Back Lane, WarwickCV34 4BZ
Secretary
Appointed N/A
Resigned 26 Sept 2005

ADVANI, Suresh Prito

Resigned
2 Mayfield Drive, KenilworthCV8 2SW
Born June 1942
Director
Appointed 17 Dec 2001
Resigned 08 Jan 2003

ADVANI, Suresh Prito

Resigned
2 Mayfield Drive, KenilworthCV8 2SW
Born June 1942
Director
Appointed 23 Sept 1998
Resigned 24 Sept 2001

AIRD, Helen

Resigned
21 Northfield Avenue, RingsteadNN14 4DX
Born June 1960
Director
Appointed 12 Aug 1994
Resigned 14 Jul 1997

ALMEN, William John

Resigned
7 Jubilee Road, Newbold VerdonLE9 9LL
Born March 1955
Director
Appointed 26 Sept 2005
Resigned 24 Sept 2007

ARMSTRONG, Kenneth George

Resigned
39 Marnhull Close, CoventryCV2 2JS
Born January 1944
Director
Appointed 26 Sept 2005
Resigned 16 Sept 2011

ASHTON, Andrew Paul

Resigned
28 John Clare Close, BrackleyNN13 5GG
Born December 1967
Director
Appointed 06 Nov 2006
Resigned 22 Sept 2008

ATKINS, Julian Martin James

Resigned
Victoria Cottage, WarwickCV34 6BQ
Born July 1959
Director
Appointed 03 Nov 2003
Resigned 21 Sept 2009

BAILIE, Mark William

Resigned
Green Lane, CoventryCV3 6EA
Born December 1968
Director
Appointed 10 Jun 2013
Resigned 13 Jan 2021

BANKS, Christine

Resigned
Poppy Cottage, RugeleyWS15 4PA
Born December 1960
Director
Appointed 05 Jul 2004
Resigned 01 Sept 2006

BATCHELOR, Major

Resigned
56 Shottery Road, Stratford Upon AvonCV37 9QB
Born October 1939
Director
Appointed 20 Jan 1995
Resigned 20 Nov 1995

BAYLISS, Louise Diane

Resigned
65 Franche Road, WolverleyDY11 5TU
Born December 1964
Director
Appointed 03 Feb 2003
Resigned 05 Dec 2022

BEAUMONT, Kenneth Alfred Walter

Resigned
15 Fishponds Road, KenilworthCV8 1EX
Born July 1932
Director
Appointed 16 May 1994
Resigned 23 Sept 1998

BHABRA, Amrik Singh

Resigned
124 St Martins Road, CoventryCV3 6ER
Born December 1970
Director
Appointed 24 Sept 2007
Resigned 02 Dec 2024

BOURNE, Glenn Jason

Resigned
Bank Street, RugbyCV21 2QE
Born February 1972
Director
Appointed 09 Feb 2015
Resigned 31 Dec 2017

BROWN, Michael

Resigned
1 Gables Court, Shipston On StourCV36 4PE
Born January 1946
Director
Appointed 12 May 2003
Resigned 15 Mar 2004

BURNS, Peter

Resigned
104 Saint Martins Road, CoventryCV3 6ER
Born March 1946
Director
Appointed 17 Dec 2001
Resigned 02 Dec 2024

CARRICK, Sally Elizabeth

Resigned
Sping Gardens, KenilworthCV8 2JR
Born February 1944
Director
Appointed 26 Sept 2005
Resigned 04 Oct 2013

CARTER, Marion Joan, Dr

Resigned
Glenfield Cottage Sheepy Road, NuneatonCV13 6LE
Born April 1950
Director
Appointed N/A
Resigned 23 Sept 1998

CARVELL, Paul

Resigned
126 Manor Court Road, NuneatonCV11 5HL
Born April 1960
Director
Appointed 13 Jun 2011
Resigned 09 Jan 2019

CAULFIELD, Ian

Resigned
52 Northumberland Road, Leamington SpaCV32 6HB
Born December 1942
Director
Appointed N/A
Resigned 24 Sept 2001

CHEANEY, Stephen

Resigned
Spring Cottage, SibbertoftLE16 9UJ
Born April 1965
Director
Appointed 25 Sept 2006
Resigned 24 Sept 2007

CLARKE, Kathryn

Resigned
St. Laurence Way, AlcesterB50 4FG
Born September 1972
Director
Appointed 09 Jan 2019
Resigned 02 Feb 2022

COLLINS, Michael Sean

Resigned
Woodhams Road, CoventryCV3 4FX
Born September 1970
Director
Appointed 08 Feb 2016
Resigned 13 Jan 2021

COLTMAN, Larry

Resigned
Avonmead 67 Tiddington Road, Stratford Upon AvonCV37 7AF
Born January 1958
Director
Appointed 13 May 2002
Resigned 27 Jun 2025
Fundings
Financials
Latest Activities

Filing History

333

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Memorandum Articles
22 July 2025
MAMA
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Resolution
15 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Resolution
5 December 2022
RESOLUTIONSResolutions
Memorandum Articles
5 December 2022
MAMA
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2009
AAAnnual Accounts
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 September 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
1 December 2006
MEM/ARTSMEM/ARTS
Resolution
1 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 October 2003
AAAnnual Accounts
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 September 2002
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2002
AAAnnual Accounts
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Resolution
30 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 October 1999
AAAnnual Accounts
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 October 1998
AAAnnual Accounts
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
287Change of Registered Office
Legacy
23 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 October 1997
AAAnnual Accounts
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
288cChange of Particulars
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Legacy
11 December 1995
288288
Legacy
23 November 1995
288288
Legacy
18 October 1995
288288
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
19 September 1994
288288
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
8 May 1992
363b363b
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
5 February 1992
288288
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Legacy
10 September 1991
288288
Legacy
12 August 1991
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
23 May 1991
288288
Legacy
18 April 1991
363aAnnual Return
Legacy
28 September 1990
288288
Legacy
8 September 1990
395Particulars of Mortgage or Charge
Legacy
5 September 1990
287Change of Registered Office
Legacy
8 August 1990
224224
Legacy
25 July 1990
288288
Legacy
27 March 1990
288288
Miscellaneous
8 March 1990
MISCMISC
Incorporation Company
8 March 1990
NEWINCIncorporation