Background WavePink WaveYellow Wave

WESTLEY COURT MANAGEMENT LIMITED (02589654)

WESTLEY COURT MANAGEMENT LIMITED (02589654) is an active UK company. incorporated on 7 March 1991. with registered office in Nr Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WESTLEY COURT MANAGEMENT LIMITED has been registered for 35 years. Current directors include KNOWLES, Susan Margaret, LAKE, Marie Joan, PINHEIRO, Mark Antony and 1 others.

Company Number
02589654
Status
active
Type
ltd
Incorporated
7 March 1991
Age
35 years
Address
Westley Court Apartments Austcliffe Lane, Nr Kidderminster, DY10 3RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KNOWLES, Susan Margaret, LAKE, Marie Joan, PINHEIRO, Mark Antony, WAKEMAN, Andrew Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLEY COURT MANAGEMENT LIMITED

WESTLEY COURT MANAGEMENT LIMITED is an active company incorporated on 7 March 1991 with the registered office located in Nr Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WESTLEY COURT MANAGEMENT LIMITED was registered 35 years ago.(SIC: 74909)

Status

active

Active since 35 years ago

Company No

02589654

LTD Company

Age

35 Years

Incorporated 7 March 1991

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 August 2025 (9 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

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Westley Court Apartments Austcliffe Lane Cookley Nr Kidderminster, DY10 3RT,

Previous Addresses

Brook House Moss Grove Kingswinford West Midlands DY6 9HS
From: 7 March 1991To: 15 March 2021
Timeline

69 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
Director Left
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SPRING RETIREMENT LIMITED

Active
19 High Street, PershoreWR10 1AA
Corporate secretary
Appointed 17 Feb 2021

KNOWLES, Susan Margaret

Active
Austcliffe Lane, Nr KidderminsterDY10 3RT
Born March 1950
Director
Appointed 28 Jun 2024

LAKE, Marie Joan

Active
Austcliffe Lane, Nr KidderminsterDY10 3RT
Born January 1951
Director
Appointed 06 Oct 2023

PINHEIRO, Mark Antony

Active
Moss Grove, KingswinfordDY6 9HS
Born October 1960
Director
Appointed 14 Oct 2020

WAKEMAN, Andrew Mark

Active
Austcliffe Lane, Nr KidderminsterDY10 3RT
Born June 1963
Director
Appointed 06 Oct 2023

BRISCOE, Louise Francesca

Resigned
Foxbrook Cottage, RowingtonCV35 7AA
Secretary
Appointed 13 May 1992
Resigned 03 Jun 1992

COYNE, Raymond

Resigned
3 Bayfield Avenue, CamberleyGU16 5TT
Secretary
Appointed 07 Mar 1991
Resigned 16 Jan 1992

FORREST, Lynn Patricia

Resigned
5 Upper Lea Cottages, Lea Lane, KidderminsterDY10 3RJ
Secretary
Appointed 01 Sept 2006
Resigned 01 May 2008

GREEN, Michael Thornkey

Resigned
Sandy Bank, BewdleyDY12 2AY
Secretary
Appointed 01 May 2008
Resigned 07 Oct 2010

GROVE, Lawrence Russell

Resigned
Park Corner, KnowleB93 0AR
Secretary
Appointed 08 May 1992
Resigned 13 May 1992

JAMES, Roger Edward

Resigned
9 Sion Gardens, Stourport On SevernDY13 8BH
Secretary
Appointed 05 Jan 2000
Resigned 01 Sept 2006

OLLIS, Richard William

Resigned
Moreton House, WarwickCV35 9AR
Secretary
Appointed 03 Jun 1992
Resigned 05 Jan 2000

ADAMS, Janette Elaine, Dr

Resigned
Moss Grove, KingswinfordDY6 9HS
Born December 1937
Director
Appointed 24 Nov 2015
Resigned 30 Jul 2019

ALLEN, Alexander Digby James

Resigned
Moss Grove, KingswinfordDY6 9HS
Born June 1960
Director
Appointed 11 Sept 2020
Resigned 14 Oct 2020

BRENNAN, Joanne

Resigned
Moss Grove, KingswinfordDY6 9HS
Born September 1972
Director
Appointed 05 Sept 2019
Resigned 08 Sept 2020

CONN, Rosemary

Resigned
Moss Grove, KingswinfordDY6 9HS
Born August 1961
Director
Appointed 05 Sept 2019
Resigned 12 May 2020

COOPER, Robert

Resigned
Moss Grove, KingswinfordDY6 9HS
Born May 1949
Director
Appointed 09 Feb 2018
Resigned 04 Nov 2019

COYNE, Raymond

Resigned
3 Bayfield Avenue, CamberleyGU16 5TT
Born April 1954
Director
Appointed 07 Mar 1991
Resigned 16 Jan 1992

DAVIES, Norman Eric

Resigned
24 Westley Court, KidderminsterDY10 3RT
Born April 1927
Director
Appointed 01 Feb 2000
Resigned 05 Feb 2001

DICKENSON-WALTERS, Debbie

Resigned
Moss Grove, KingswinfordDY6 9HS
Born October 1970
Director
Appointed 12 Jun 2018
Resigned 25 Jun 2019

EPTON, Keith

Resigned
Moss Grove, KingswinfordDY6 9HS
Born January 1952
Director
Appointed 20 Oct 2011
Resigned 20 Oct 2016

EPTON, Keith

Resigned
Moss Grove, KingswinfordDY6 9HS
Born January 1952
Director
Appointed 20 Oct 2010
Resigned 20 Oct 2010

FOWLER, Michael John

Resigned
Moss Grove, KingswinfordDY6 9HS
Born January 1947
Director
Appointed 05 Sept 2019
Resigned 09 Apr 2020

FOWLER, Michael John

Resigned
Moss Grove, KingswinfordDY6 9HS
Born January 1946
Director
Appointed 12 Jul 2017
Resigned 31 Jul 2017

GREEN, Michael Thornkey

Resigned
Sandy Bank, BewdleyDY12 2AY
Born December 1957
Director
Appointed 01 May 2008
Resigned 07 Oct 2010

GROVE, Lawrence Russell

Resigned
Packwood Moor Windmill Lane, SolihullB94 6PT
Born September 1961
Director
Appointed 08 May 1992
Resigned 05 Jan 2000

HAWKER, Christopher John

Resigned
Austcliffe Lane, Nr KidderminsterDY10 3RT
Born September 1934
Director
Appointed 01 Oct 2009
Resigned 25 Oct 2012

HERRIDGE, Colin Malcolm

Resigned
Spinney Close, EsherKT10 9JP
Born May 1940
Director
Appointed 07 Mar 1991
Resigned 13 Jan 1992

HUNT, John

Resigned
Moss Grove, KingswinfordDY6 9HS
Born October 1942
Director
Appointed 05 Sept 2019
Resigned 13 Apr 2020

HUNT, John

Resigned
Moss Grove, KingswinfordDY6 9HS
Born October 1942
Director
Appointed 12 Jun 2018
Resigned 15 Apr 2019

HUNT, John

Resigned
Moss Grove, KingswinfordDY6 9HS
Born October 1942
Director
Appointed 20 Oct 2016
Resigned 22 Jan 2018

HUNT, Peter Thomas

Resigned
Austcliffe Lane, KidderminsterDY10 3RT
Born September 1958
Director
Appointed 30 Sept 2021
Resigned 09 Jan 2023

JONES, Irene Mary

Resigned
Moss Grove, KingswinfordDY6 9HS
Born May 1953
Director
Appointed 19 Nov 2015
Resigned 18 Apr 2018

JONES, Robert William

Resigned
Heightington, BewdleyDY12 2XT
Born January 1923
Director
Appointed 16 May 2001
Resigned 04 Jul 2008

KENDRICK, Brian Harry

Resigned
Austcliffe Lane, KidderminsterDY10 3RT
Born February 1935
Director
Appointed 04 Jul 2008
Resigned 20 Oct 2011
Fundings
Financials
Latest Activities

Filing History

208

Change Corporate Secretary Company With Change Date
23 August 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 March 2021
AP04Appointment of Corporate Secretary
Second Filing Of Director Appointment With Name
22 October 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Memorandum Articles
11 October 2019
MAMA
Resolution
26 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 April 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288cChange of Particulars
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363sAnnual Return (shuttle)
Legacy
19 June 2008
287Change of Registered Office
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
386386
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
22 July 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2004
AAAnnual Accounts
Resolution
18 October 2003
RESOLUTIONSResolutions
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
88(2)R88(2)R
Accounts With Accounts Type Small
14 December 2001
AAAnnual Accounts
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
88(2)R88(2)R
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
4 January 2001
88(2)R88(2)R
Legacy
13 December 2000
88(2)R88(2)R
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
88(2)R88(2)R
Legacy
2 March 2000
88(2)R88(2)R
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
88(2)R88(2)R
Resolution
4 February 2000
RESOLUTIONSResolutions
Resolution
4 February 2000
RESOLUTIONSResolutions
Resolution
4 February 2000
RESOLUTIONSResolutions
Legacy
4 February 2000
123Notice of Increase in Nominal Capital
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1995
AAAnnual Accounts
Legacy
4 April 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
26 August 1992
363b363b
Legacy
22 June 1992
288288
Legacy
9 June 1992
288288
Legacy
28 May 1992
287Change of Registered Office
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Incorporation Company
7 March 1991
NEWINCIncorporation