Background WavePink WaveYellow Wave

THE STAFFORDSHIRE PATHWAY PROJECT (02635912)

THE STAFFORDSHIRE PATHWAY PROJECT (02635912) is an active UK company. incorporated on 7 August 1991. with registered office in Lichfield. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE STAFFORDSHIRE PATHWAY PROJECT has been registered for 34 years. Current directors include BAILEY, Amanda Clare, BOWMAN, Jacqueline, BRADBURN VAZQUE, Sandra and 7 others.

Company Number
02635912
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 August 1991
Age
34 years
Address
Hope Centre, Lichfield, WS13 7LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BAILEY, Amanda Clare, BOWMAN, Jacqueline, BRADBURN VAZQUE, Sandra, DAWES, Nina Alexandra, MAHAMI, Jasvinder, PHILLIPS, Oliver James, ROBERTSON, Joan Irene, WALKER, Lorna May, WILLIAMS, Kristene Ann, WILLIAMS, Laura Marie, Dr
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STAFFORDSHIRE PATHWAY PROJECT

THE STAFFORDSHIRE PATHWAY PROJECT is an active company incorporated on 7 August 1991 with the registered office located in Lichfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE STAFFORDSHIRE PATHWAY PROJECT was registered 34 years ago.(SIC: 55900)

Status

active

Active since 34 years ago

Company No

02635912

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

Age

34 Years

Incorporated 7 August 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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 4 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

THE BURNTWOOD PATHWAY PROJECT
From: 7 August 1991To: 14 October 2020
Contact
Address

Hope Centre 3 Quonians Lane Lichfield, WS13 7LB,

Previous Addresses

Hope Centre 71-73 Upper St. John Street Lichfield Staffordshire WS14 9DT
From: 31 August 2010To: 25 January 2021
Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT
From: 7 August 1991To: 31 August 2010
Timeline

51 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Dec 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
May 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Nov 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BAILEY, Amanda Clare

Active
71-73 Upper St. John Street, LichfieldWS14 9DT
Born April 1969
Director
Appointed 29 May 2020

BOWMAN, Jacqueline

Active
3 Quonians Lane, LichfieldWS13 7LB
Born June 1977
Director
Appointed 24 Jan 2024

BRADBURN VAZQUE, Sandra

Active
3 Quonians Lane, LichfieldWS13 7LB
Born February 1965
Director
Appointed 24 Jan 2024

DAWES, Nina Alexandra

Active
3 Quonians Lane, LichfieldWS13 7LB
Born December 1947
Director
Appointed 22 Apr 2022

MAHAMI, Jasvinder

Active
3 Quonians Lane, LichfieldWS13 7LB
Born August 1968
Director
Appointed 24 Jan 2024

PHILLIPS, Oliver James

Active
Quonians Lane, LichfieldWS13 7LB
Born May 1993
Director
Appointed 14 Apr 2025

ROBERTSON, Joan Irene

Active
3 Quonians Lane, LichfieldWS13 7LB
Born May 1975
Director
Appointed 24 Jan 2024

WALKER, Lorna May

Active
3 Quonians Lane, LichfieldWS13 7LB
Born November 1964
Director
Appointed 07 Oct 2014

WILLIAMS, Kristene Ann

Active
3 Quonians Lane, LichfieldWS13 7LB
Born May 1978
Director
Appointed 26 Nov 2019

WILLIAMS, Laura Marie, Dr

Active
3 Quonians Lane, LichfieldWS13 7LB
Born October 1981
Director
Appointed 09 Jul 2024

CASSEY, Idonna Berdynne

Resigned
7 Loftus Court, BurntwoodWS7 8UE
Secretary
Appointed 31 Jul 1995
Resigned 17 Feb 1998

COE, Kathleen Anne

Resigned
43 Springhill Road, WalsallWS7 8UL
Secretary
Appointed N/A
Resigned 28 Feb 1994

GROAT, Janette

Resigned
17 Copthorne Avenue, BurntwoodWS7 8YH
Secretary
Appointed 28 Feb 1994
Resigned 31 Jul 1995

SMITH, Jonathan Mark Weston

Resigned
71-73 Upper St. John Street, LichfieldWS14 9DT
Secretary
Appointed 17 Feb 1998
Resigned 01 Dec 2017

APPLEBY, Helen

Resigned
71-73 Upper St. John Street, LichfieldWS14 9DT
Born October 1957
Director
Appointed 01 Mar 1999
Resigned 25 Mar 2015

ARDEN WHITE, Kate

Resigned
71-73 Upper St. John Street, LichfieldWS14 9DT
Born June 1967
Director
Appointed 15 Dec 2016
Resigned 26 Nov 2019

BALL, Christine Valerie

Resigned
71-73 Upper St. John Street, LichfieldWS14 9DT
Born January 1952
Director
Appointed 01 Apr 2013
Resigned 01 Dec 2017

BAXTER, Tina

Resigned
71-73 Upper St. John Street, LichfieldWS14 9DT
Born July 1950
Director
Appointed 01 Apr 2013
Resigned 26 Feb 2019

BEAMAND, Sara Jayne

Resigned
18 Perth Road, WillenhallWV12 4RJ
Born November 1966
Director
Appointed 17 Feb 1998
Resigned 01 Mar 1999

BEVAN, Jill Loraine

Resigned
50 Lichfield Road, WalsallWS8 6HT
Born June 1956
Director
Appointed 17 Feb 1998
Resigned 22 Sept 2003

BRYERS, Kathryn

Resigned
71-73 Upper St. John Street, LichfieldWS14 9DT
Born November 1983
Director
Appointed 30 Oct 2000
Resigned 02 Apr 2012

CASSEY, Idonna Berdynne

Resigned
7 Loftus Court, BurntwoodWS7 8UE
Born February 1947
Director
Appointed N/A
Resigned 17 Feb 1998

CHESHIRE, Lloyd Robert

Resigned
150 Ogley Hay Road, BurntwoodWS7 8EB
Born August 1972
Director
Appointed 01 Mar 1999
Resigned 24 Jul 2000

COE, Kathleen Anne

Resigned
43 Springhill Road, WalsallWS7 8UL
Born December 1952
Director
Appointed N/A
Resigned 28 Feb 1994

COPPOCK, Catherine Helen

Resigned
21 Houseman Avenue, ChesterCH1 5UL
Born May 1961
Director
Appointed 05 Apr 1994
Resigned 22 May 1998

DUKE, Margaret Sheila

Resigned
76 Common Lane, PolesworthB78 1LY
Born October 1948
Director
Appointed 22 Jul 2004
Resigned 01 Sept 2007

EVANS, Christine Diane

Resigned
74 Chorley Road, BurntwoodWS7 8NX
Born February 1943
Director
Appointed 17 Feb 1998
Resigned 01 Mar 1999

EVANS, Rita Margaret

Resigned
2 Gleneagles Road, WalsallWS3 3UJ
Born July 1933
Director
Appointed N/A
Resigned 05 Apr 1994

FLETCHER, Edna Patricia

Resigned
5 Merton Court, WalsallWS7 8YB
Born November 1939
Director
Appointed 01 Sept 1993
Resigned 05 Apr 1994

GILL, Violet Yvonne

Resigned
100 Cannock Road, WalsallWS7 8JP
Born October 1940
Director
Appointed N/A
Resigned 11 Apr 1993

GILLESPIE, Lisa

Resigned
33 Farewell Lane, BurntwoodWS7 9DW
Born July 1962
Director
Appointed 01 Mar 1999
Resigned 01 Jul 2009

GREEN, Caroline Susan

Resigned
71-73 Upper St. John Street, LichfieldWS14 9DT
Born September 1939
Director
Appointed 21 Sept 2004
Resigned 12 Dec 2016

GROAT, Janette

Resigned
17 Copthorne Avenue, BurntwoodWS7 8YH
Born December 1949
Director
Appointed 28 Feb 1994
Resigned 01 Apr 1998

HAYWOOD, Nigel John Gordon

Resigned
71-73 Upper St. John Street, LichfieldWS14 9DT
Born May 1961
Director
Appointed 26 Jan 2008
Resigned 12 Dec 2016

HILEY, Ellen Marie

Resigned
223 High Street, BurntwoodWS7 8XN
Born August 1969
Director
Appointed 06 Oct 1999
Resigned 22 Sept 2003
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Statement Of Companys Objects
30 October 2021
CC04CC04
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Certificate Change Of Name Company
14 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2020
CONNOTConfirmation Statement Notification
Change Of Name Exemption
14 October 2020
NE01NE01
Resolution
16 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Miscellaneous
12 October 2010
MISCMISC
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
21 August 2007
287Change of Registered Office
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
287Change of Registered Office
Legacy
3 August 2006
288bResignation of Director or Secretary
Auditors Resignation Company
1 August 2006
AUDAUD
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
287Change of Registered Office
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
19 November 2002
287Change of Registered Office
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
5 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
3 February 1998
225Change of Accounting Reference Date
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
27 May 1994
288288
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
13 September 1993
288288
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
16 November 1992
363aAnnual Return
Legacy
18 November 1991
224224
Resolution
12 September 1991
RESOLUTIONSResolutions
Incorporation Company
7 August 1991
NEWINCIncorporation