Background WavePink WaveYellow Wave

COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE (02504158)

COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE (02504158) is an active UK company. incorporated on 21 May 1990. with registered office in Hereford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE has been registered for 35 years. Current directors include HERMAN, Neil Alan, HUGHES, Geoffrey, HUMPHRIES, Richard and 2 others.

Company Number
02504158
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 May 1990
Age
35 years
Address
Fred Bulmer Centre,, Hereford, HR4 9HP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HERMAN, Neil Alan, HUGHES, Geoffrey, HUMPHRIES, Richard, MYERS, Frank, TWIGG, Nicola Jane
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE

COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE is an active company incorporated on 21 May 1990 with the registered office located in Hereford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE was registered 35 years ago.(SIC: 88990)

Status

active

Active since 35 years ago

Company No

02504158

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

Age

35 Years

Incorporated 21 May 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 22 December 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

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

COMMUNITY COUNCIL OF HEREFORD AND WORCESTER
From: 21 May 1990To: 24 December 2001
Contact
Address

Fred Bulmer Centre, Wall Street Hereford, HR4 9HP,

Previous Addresses

Fred Bulmer Centre, Wall Street Hereford HR4 9HP England
From: 23 October 2024To: 23 October 2024
Community First Severn House Droitwich WR9 8QZ England
From: 8 December 2023To: 23 October 2024
First Floor, Unit 3, Harmac House Chequers Close Enigma Business Park Malvern Worcestershire WR14 1GP United Kingdom
From: 9 February 2018To: 8 December 2023
First Floor, Harmac House Chequers Close Enigma Business Park Malvern Worcestershire WR14 1GP United Kingdom
From: 5 February 2018To: 9 February 2018
Community Centre 52 Prospect Close Malvern Worcestershire WR14 2FD
From: 18 August 2014To: 5 February 2018
, Malvern View Willow End Park, Blackmore Park Road, Malvern, Worcestershire, WR13 6NN
From: 21 May 1990To: 18 August 2014
Timeline

41 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
Nov 09
Director Joined
May 10
Director Joined
May 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Mar 20
Director Joined
Dec 21
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HERMAN, Neil Alan

Active
Chequers Close, MalvernWR14 1GP
Born June 1957
Director
Appointed 22 Apr 2021

HUGHES, Geoffrey

Active
Wall Street, HerefordHR4 9HP
Born January 1958
Director
Appointed 08 Dec 2023

HUMPHRIES, Richard

Active
Wall Street, HerefordHR4 9HP
Born November 1955
Director
Appointed 18 Dec 2024

MYERS, Frank

Active
Severn House, DroitwichWR9 8QZ
Born May 1945
Director
Appointed 08 Dec 2023

TWIGG, Nicola Jane

Active
Wall Street, HerefordHR4 9HP
Born September 1967
Director
Appointed 18 Dec 2024

CLEMENTS, Ian Keith

Resigned
53 Mill Street, HerefordHR1 2NX
Secretary
Appointed 25 Jan 1994
Resigned 04 Aug 1997

QUALLINGTON, Richard John

Resigned
52 Prospect Close, MalvernWR14 2FD
Secretary
Appointed 04 Aug 1997
Resigned 24 Sept 2015

SYMONDS, Susan Ratcliffe

Resigned
Newlands 55 New Road, BromyardHR7 4AL
Secretary
Appointed N/A
Resigned 30 Dec 1993

ASHLEE, Mary

Resigned
25 St Georges Terrace, KidderminsterDY10 1SQ
Born January 1931
Director
Appointed N/A
Resigned 09 Nov 1994

BANNISTER, Donald Kay

Resigned
21 Half Key Road, MalvernWR14 1UL
Born August 1928
Director
Appointed N/A
Resigned 23 Nov 1999

BENTLEY, Yvonne Susan

Resigned
Wolseley Villa 1 Nelson Street, HerefordHR1 2NZ
Born August 1960
Director
Appointed 30 Sept 2000
Resigned 02 Oct 2001

BRITTON, Roger John

Resigned
Chequers Close, MalvernWR14 1GP
Born April 1955
Director
Appointed 26 Sept 2016
Resigned 08 Dec 2023

BROWN, Peter Frank

Resigned
51 Laugherne Road, WorcesterWR2 5LU
Born June 1957
Director
Appointed 05 Nov 1998
Resigned 08 Oct 2002

BROWNE, Brian Barrington, Mr.

Resigned
8 The Dovecote, PershoreWR10 3LL
Born January 1934
Director
Appointed 06 Dec 1994
Resigned 28 Oct 2009

BRUCE MORGAN, Graham Lindsay Judd, County Councillor

Resigned
Guarlford Court, MalvernWR13 6NX
Born March 1926
Director
Appointed N/A
Resigned 22 Feb 1994

CHAPPELL, Christopher Arthur Richard

Resigned
16 Foley Street, HerefordHR1 2SG
Born September 1948
Director
Appointed 12 Nov 2002
Resigned 26 Oct 2005

CHAVE, Brian

Resigned
The Vicarage, HerefordHR4 0DF
Born November 1951
Director
Appointed 17 May 1994
Resigned 02 Feb 1999

CORMIE, Alistair Campbell

Resigned
2 Geralds Way, StroudGL6 8FJ
Born June 1953
Director
Appointed 30 Jan 2003
Resigned 12 Feb 2009

COURTNEY, Alan Paul

Resigned
Severn House, DroitwichWR9 8QZ
Born June 1950
Director
Appointed 07 Oct 2003
Resigned 08 Dec 2023

DAVIES, Kenneth Cyril

Resigned
Woodside Lodges, LedburyHR8 2JN
Born September 1930
Director
Appointed 03 Nov 1994
Resigned 08 Oct 2002

DUNNE, Thomas Raymond, Sir

Resigned
Gatley Park, LeominsterHR6 9TT
Born October 1933
Director
Appointed N/A
Resigned 05 Nov 1998

EARDLEY, Sarah

Resigned
Chequers Close, MalvernWR14 1GP
Born February 1965
Director
Appointed 30 Jan 2020
Resigned 08 Dec 2023

EDWARDS, Alan Charles

Resigned
Malvern View Willow End Park, MalvernWR13 6NN
Born January 1956
Director
Appointed 19 Nov 2009
Resigned 27 Sept 2010

EDWARDS, Calan

Resigned
Malvern View Willow End Park, MalvernWR13 6NN
Born January 1935
Director
Appointed 30 Oct 2006
Resigned 14 Nov 2013

ELLIOTT, Geoffrey Clifford, Professor

Resigned
115 Stourport Road, BewdleyDY12 1BJ
Born October 1949
Director
Appointed 20 Feb 2001
Resigned 16 Oct 2007

ELLISON, Sally Ann

Resigned
Hatfield, WorcesterWR5 2PZ
Born May 1948
Director
Appointed 24 Oct 2000
Resigned 25 Apr 2001

HARRIS, Jonathan Lane

Resigned
Malvern View Willow End Park, MalvernWR13 6NN
Born July 1946
Director
Appointed 12 Feb 2009
Resigned 15 Nov 2013

HAYWOOD, Beverley Anne

Resigned
Malvern View Willow End Park, MalvernWR13 6NN
Born October 1963
Director
Appointed 12 Feb 2009
Resigned 01 Nov 2011

HILL, Stephanie Karen James

Resigned
Malvern View Willow End Park, MalvernWR13 6NN
Born August 1970
Director
Appointed 12 Dec 2013
Resigned 15 Apr 2014

HOLMES, Ann

Resigned
68 Rock Hill, BromsgroveB61 7LW
Born August 1940
Director
Appointed 13 Nov 1997
Resigned 08 Oct 2002

HOUS DEN, Pamela Bray

Resigned
Newlands Croft Newlands Road, LeominsterHR6 8PS
Born November 1917
Director
Appointed N/A
Resigned 17 May 1994

HUDSON, Alice Elizabeth Dudley

Resigned
Mere Vale Farm, WorcesterWR8 0AA
Born September 1929
Director
Appointed N/A
Resigned 13 Nov 1997

HUMPHREYS, Barclay George

Resigned
Cream Cottage Cleeve Prior, WorcesterWR11 5LD
Born January 1922
Director
Appointed N/A
Resigned 08 Oct 2002

HURLEY, Christopher Leonard

Resigned
Palace Cottage, WorcesterWR6 6DY
Born July 1948
Director
Appointed 07 Oct 2003
Resigned 30 Oct 2006

JAMES, Terence Morgan

Resigned
The Cross Farm, KingtonHR5 3EX
Born March 1948
Director
Appointed 15 Oct 1996
Resigned 05 Nov 1998
Fundings
Financials
Latest Activities

Filing History

243

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Resolution
2 July 2020
RESOLUTIONSResolutions
Memorandum Articles
2 July 2020
MAMA
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 May 2016
RP04RP04
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Legacy
14 January 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Legacy
16 December 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts Amended With Made Up Date
12 February 2013
AAMDAAMD
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 December 2010
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Legacy
17 December 2007
288cChange of Particulars
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
18 September 2007
287Change of Registered Office
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Group
22 November 2006
AAAnnual Accounts
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Group
14 December 2005
AAAnnual Accounts
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 December 2003
AAAnnual Accounts
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 November 2002
AAAnnual Accounts
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 January 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 2000
AAAnnual Accounts
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288cChange of Particulars
Legacy
5 September 2000
288cChange of Particulars
Legacy
5 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 December 1999
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 December 1996
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
1 October 1996
288288
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Legacy
4 December 1995
288288
Legacy
18 July 1995
288288
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
15 June 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
8 December 1992
363b363b
Legacy
30 October 1992
288288
Legacy
11 August 1992
288288
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
28 February 1992
363b363b
Legacy
13 January 1992
288288
Legacy
14 October 1991
288288
Legacy
18 December 1990
363aAnnual Return
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
31 October 1990
287Change of Registered Office
Legacy
21 June 1990
224224
Incorporation Company
21 May 1990
NEWINCIncorporation