Background WavePink WaveYellow Wave

GROUNDWORK NORTH WALES (02614714)

GROUNDWORK NORTH WALES (02614714) is an active UK company. incorporated on 24 May 1991. with registered office in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GROUNDWORK NORTH WALES has been registered for 34 years. Current directors include MOORE, Stanley Victor, Dr, OVERSON, Sarah, READER, Nigel Frederick and 5 others.

Company Number
02614714
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 May 1991
Age
34 years
Address
3 -4 Plas Power Road, Wrexham, LL11 5SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MOORE, Stanley Victor, Dr, OVERSON, Sarah, READER, Nigel Frederick, RINGROSE, Nicholas Charles, SAID, Nicola Jane, STEPHENS, Carl Ryan, TAYLOR, Kenneth Rodney, WRIGHT, Helen Elizabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK NORTH WALES

GROUNDWORK NORTH WALES is an active company incorporated on 24 May 1991 with the registered office located in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GROUNDWORK NORTH WALES was registered 34 years ago.(SIC: 74909)

Status

active

Active since 34 years ago

Company No

02614714

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

Age

34 Years

Incorporated 24 May 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
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

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

GROUNDWORK WREXHAM & FLINTSHIRE
From: 18 December 2003To: 22 November 2010
GROUNDWORK WREXHAM
From: 24 July 1996To: 18 December 2003
WREXHAM-MAELOR GROUNDWORK TRUST
From: 24 May 1991To: 24 July 1996
Contact
Address

3 -4 Plas Power Road Tanyfron Wrexham, LL11 5SZ,

Timeline

39 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Director Joined
Jan 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jul 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Feb 14
Director Left
May 15
Director Left
Sept 17
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Nov 20
Director Left
Jul 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Dec 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MOORE, Stanley Victor, Dr

Active
-4 Plas Power Road, WrexhamLL11 5SZ
Born September 1947
Director
Appointed 18 Apr 2013

OVERSON, Sarah

Active
Cambrian Drive, PrestatynLL19 9RL
Born May 1964
Director
Appointed 19 Aug 2013

READER, Nigel Frederick

Active
-4 Plas Power Road, WrexhamLL11 5SZ
Born February 1948
Director
Appointed 24 Mar 2020

RINGROSE, Nicholas Charles

Active
-4 Plas Power Road, WrexhamLL11 5SZ
Born May 1973
Director
Appointed 28 Nov 2024

SAID, Nicola Jane

Active
-4 Plas Power Road, WrexhamLL11 5SZ
Born April 1979
Director
Appointed 24 Mar 2020

STEPHENS, Carl Ryan

Active
-4 Plas Power Road, WrexhamLL11 5SZ
Born January 1995
Director
Appointed 28 Nov 2024

TAYLOR, Kenneth Rodney

Active
-4 Plas Power Road, WrexhamLL11 5SZ
Born March 1965
Director
Appointed 19 Feb 2020

WRIGHT, Helen Elizabeth

Active
-4 Plas Power Road, WrexhamLL11 5SZ
Born August 1951
Director
Appointed 16 Feb 2011

BITHELL, David Anthony

Resigned
Eyton, WrexhamLL13 0SW
Secretary
Appointed 04 Feb 2008
Resigned 04 Feb 2008

CLARE, Frederick Hugh

Resigned
9 Hampton Field, OswestrySY11 1TL
Secretary
Appointed 21 Oct 1992
Resigned 30 May 1997

HUGHES, Gwilym Caesar

Resigned
The Pinfold 6 Penymaes Avenue, WrexhamLL12 7AP
Secretary
Appointed 01 Jun 1997
Resigned 24 Dec 2002

PRICE, Richard Huw

Resigned
42 Ffordd Estyn, WrexhamLL11 2SU
Secretary
Appointed 24 May 1991
Resigned 21 Oct 1992

WILLIAMS, Robert David

Resigned
-4 Plas Power Road, WrexhamLL11 5SZ
Secretary
Appointed 02 Jun 2003
Resigned 22 Jun 2023

BITHELL, David Anthony

Resigned
-4 Plas Power Road, WrexhamLL11 5SZ
Born March 1964
Director
Appointed 04 Feb 2008
Resigned 22 May 2012

BOOKER, Malcolm Edward

Resigned
-4 Plas Power Road, WrexhamLL11 5SZ
Born November 1952
Director
Appointed 11 Feb 2002
Resigned 03 Dec 2025

BRENCHLEY, Anne, Dr

Resigned
-4 Plas Power Road, WrexhamLL11 5SZ
Born April 1956
Director
Appointed 30 Jan 2020
Resigned 23 Nov 2020

BUTLER, Derek, Councillor

Resigned
19 Hawker Close, BroughtonCH4 0SQ
Born August 1946
Director
Appointed 07 Feb 2007
Resigned 01 May 2008

BUTLER, Derek, Councillor

Resigned
19 Hawker Close, BroughtonCH4 0SQ
Born August 1946
Director
Appointed 30 Mar 2001
Resigned 01 Sept 2004

COLBERT, James Joseph

Resigned
91 Y Wern, WrexhamLL13 8TY
Born January 1936
Director
Appointed 27 Nov 1991
Resigned 19 Oct 1994

COLEMAN, John Warren

Resigned
54 Trefynant Park, WrexhamLL14 3SS
Born January 1937
Director
Appointed 27 Nov 1991
Resigned 19 Dec 1996

DALE, Andrew John

Resigned
Rose Cottage, OswestrySY10 8AP
Born June 1952
Director
Appointed 12 Dec 1991
Resigned 01 Jan 1997

DAVIES, Peter, Councillor

Resigned
-4 Plas Power Road, WrexhamLL11 5SZ
Born January 1945
Director
Appointed 02 Sept 2009
Resigned 21 May 2012

DUTTON, Robert John

Resigned
28 Drws-Y-Coed, WrexhamLL13 7EN
Born April 1941
Director
Appointed 24 May 1991
Resigned 21 Feb 1992

EDWARDS, John Douglas

Resigned
53 Godrer Coed, MoldCH7 4DS
Born March 1928
Director
Appointed 28 Jul 1993
Resigned 22 Jul 1999

EMERY, Alexandra Mary

Resigned
4 Maes Bodlonfa, MoldCH7 1DR
Born May 1967
Director
Appointed N/A
Resigned 19 Oct 1994

EVANS, Ellis Gwynn

Resigned
35 Glyn Avenue, WrexhamLL12 8DF
Born July 1934
Director
Appointed 19 Dec 1991
Resigned 06 Nov 2000

GALLANDERS, John Owen

Resigned
-4 Plas Power Road, WrexhamLL11 5SZ
Born May 1954
Director
Appointed 28 Feb 2011
Resigned 12 Sept 2011

GEORGE, Edward Colston, Councillor

Resigned
6 Leahurst Way, WrexhamLL11 4BZ
Born June 1944
Director
Appointed 01 Jun 2001
Resigned 30 Apr 2008

GIGG, Michael Patrick

Resigned
-4 Plas Power Road, WrexhamLL11 5SZ
Born June 1969
Director
Appointed 09 Feb 2008
Resigned 24 Nov 2011

HANDS, Richard Simon

Resigned
4 Woodbridge Close, WarringtonWA4 5RD
Born March 1960
Director
Appointed 02 Jun 2003
Resigned 30 Apr 2007

HARGREAVES, Evelyn Linda

Resigned
121 Church Road, UrmstonM41 9ET
Born July 1945
Director
Appointed 20 Jan 1995
Resigned 27 Feb 2006

HARPER, April

Resigned
8 Willow Avenue, HopeLL12 9PG
Born December 1970
Director
Appointed 07 Feb 2007
Resigned 12 Oct 2008

HEGGARTY, David Michael

Resigned
-4 Plas Power Road, WrexhamLL11 5SZ
Born July 1952
Director
Appointed 24 Nov 2011
Resigned 16 Apr 2015

HEGGARTY, David Michael

Resigned
-4 Plas Power Road, WrexhamLL11 5SZ
Born July 1952
Director
Appointed 25 Oct 2001
Resigned 24 Nov 2011

HIGHAM, Melvyn

Resigned
Llys Y Wern, MoldCH7 6BJ
Born December 1948
Director
Appointed 03 Nov 2008
Resigned 06 Sept 2009
Fundings
Financials
Latest Activities

Filing History

236

Accounts With Accounts Type Group
11 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Resolution
20 October 2021
RESOLUTIONSResolutions
Memorandum Articles
20 October 2021
MAMA
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
14 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Memorandum Articles
10 July 2019
MAMA
Resolution
10 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Memorandum Articles
6 March 2015
MAMA
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Memorandum Articles
30 June 2014
MEM/ARTSMEM/ARTS
Resolution
30 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Memorandum Articles
13 March 2012
MEM/ARTSMEM/ARTS
Resolution
13 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Resolution
10 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Certificate Change Of Name Company
22 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2009
AAAnnual Accounts
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 November 2008
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288cChange of Particulars
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
287Change of Registered Office
Legacy
20 May 2008
288bResignation of Director or Secretary
Resolution
14 May 2008
RESOLUTIONSResolutions
Resolution
14 May 2008
RESOLUTIONSResolutions
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 November 2007
AAAnnual Accounts
Legacy
18 October 2007
288cChange of Particulars
Legacy
3 September 2007
288cChange of Particulars
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
287Change of Registered Office
Legacy
14 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
7 March 2007
287Change of Registered Office
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Legacy
24 May 2006
288cChange of Particulars
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Auditors Resignation Company
16 December 2002
AUDAUD
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Resolution
12 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Memorandum Articles
28 November 1997
MEM/ARTSMEM/ARTS
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
27 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Certificate Change Of Name Company
23 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
31 August 1995
288288
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
30 April 1995
288288
Legacy
27 February 1995
288288
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
11 November 1992
287Change of Registered Office
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
2 July 1992
288288
Legacy
22 June 1992
363b363b
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
13 March 1992
288288
Legacy
10 September 1991
224224
Incorporation Company
24 May 1991
NEWINCIncorporation