Background WavePink WaveYellow Wave

WORKTREE (02698919)

WORKTREE (02698919) is an active UK company. incorporated on 16 March 1992. with registered office in Milton Keynes. The company operates in the Education sector, engaged in educational support activities. WORKTREE has been registered for 34 years. Current directors include AUSTIN, Mark Gary, BULLEN, Eddie, COLLAR, Rachel Ursula Louise and 5 others.

Company Number
02698919
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 March 1992
Age
34 years
Address
C/O Lynx Networks, Milton Keynes, MK1 1LG
Industry Sector
Education
Business Activity
Educational support activities
Directors
AUSTIN, Mark Gary, BULLEN, Eddie, COLLAR, Rachel Ursula Louise, MARKS, Declan John, MOODY, Richard Keith, PEARSON, Nelya, SUTTON, Alexandra Laura Ann, WATT, Sarah
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKTREE

WORKTREE is an active company incorporated on 16 March 1992 with the registered office located in Milton Keynes. The company operates in the Education sector, specifically engaged in educational support activities. WORKTREE was registered 34 years ago.(SIC: 85600)

Status

active

Active since 34 years ago

Company No

02698919

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

Age

34 Years

Incorporated 16 March 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

COUNTEC LIMITED
From: 17 July 1992To: 17 March 2014
BURGINHALL 516 LIMITED
From: 16 March 1992To: 17 July 1992
Contact
Address

C/O Lynx Networks 28-29 Clarke Road, Mount Farm, Milton Keynes, MK1 1LG,

Previous Addresses

C/O Lynx Networks 28-29 Clarke Road Milton Keynes MK1 1LG United Kingdom
From: 24 March 2016To: 29 March 2016
C/O Lynx Networks 28-29 Clarke Road, Mount Farm, Milton Keynes MK1 1LG United Kingdom
From: 24 March 2016To: 24 March 2016
332 Witan Gate West Central Milton Keynes MK9 1EJ
From: 16 March 1992To: 24 March 2016
Timeline

67 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Left
May 10
Director Left
May 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Mar 14
Director Left
Apr 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 19
Director Left
Feb 19
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Dec 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Feb 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

RODA, Bhupinder

Active
Pigott Drive, Milton KeynesMK5 6BY
Secretary
Appointed 03 Jun 2025

AUSTIN, Mark Gary

Active
The Jumps, BedfordMK43 0FB
Born August 1982
Director
Appointed 29 Jan 2026

BULLEN, Eddie

Active
Angus Way, Milton KeynesMK8 1BB
Born July 1992
Director
Appointed 11 Mar 2020

COLLAR, Rachel Ursula Louise

Active
Watling Street East, TowcesterNN12 6BS
Born November 1977
Director
Appointed 29 Apr 2025

MARKS, Declan John

Active
Snow Hill, BedfordMK45 2BP
Born May 1972
Director
Appointed 16 Sept 2025

MOODY, Richard Keith

Active
Long Ayres, Milton KeynesMK7 8HF
Born December 1983
Director
Appointed 03 Jun 2025

PEARSON, Nelya

Active
Oxhouse Court, Milton KeynesMK5 7GL
Born April 1988
Director
Appointed 03 Jun 2025

SUTTON, Alexandra Laura Ann

Active
Flat 615 Block A, Milton KeynesMK9 3FR
Born April 1987
Director
Appointed 15 Jul 2025

WATT, Sarah

Active
28-29 Clarke Road, Mount Farm,, Milton KeynesMK1 1LG
Born August 1987
Director
Appointed 17 Jul 2024

HALL, Roger

Resigned
28-29 Clarke Road, Mount Farm,, Milton KeynesMK1 1LG
Secretary
Appointed 15 May 2012
Resigned 11 Mar 2020

HICKEY, Sean Anthony

Resigned
32 Tadmarton, Milton KeynesMK15 9BD
Secretary
Appointed 16 Dec 2004
Resigned 09 Oct 2013

KNIGHT, Deborah

Resigned
39 Kemble Court, Milton KeynesMK15 9AX
Secretary
Appointed 03 Feb 1998
Resigned 16 Dec 2004

PRICE, Heather Lynette

Resigned
36 Attingham Hill, Milton KeynesMK8 9BX
Secretary
Appointed 07 Nov 1995
Resigned 06 Jan 1998

WRIGHT, Peter

Resigned
93 Chiltern Way, NorthamptonNN5 6BW
Secretary
Appointed 17 Jul 1992
Resigned 06 Jun 1995

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 16 Mar 1992
Resigned 17 Jul 1992

ALLEN, Rachel Emily

Resigned
Pennycress Way, Newport PagnellMK16 8SN
Born August 1980
Director
Appointed 07 Jul 2010
Resigned 16 Jan 2012

ANGLIN, Michael Francis

Resigned
131 Upper Harlestone, NorthamptonNN7 4EH
Born February 1962
Director
Appointed 20 Mar 2007
Resigned 01 Apr 2009

BANKS, James Allan

Resigned
101 Crowborough Lane, Milton KeynesMK7 6JN
Born October 1955
Director
Appointed 03 Apr 2001
Resigned 04 Nov 2003

BROCKWAY, Rachel

Resigned
28-29 Clarke Road, Mount Farm,, Milton KeynesMK1 1LG
Born September 1979
Director
Appointed 03 Feb 2021
Resigned 01 Apr 2024

BUCKLEY, Andrew Giles Holcroft

Resigned
28-29 Clarke Road, Mount Farm,, Milton KeynesMK1 1LG
Born March 1976
Director
Appointed 14 Feb 2017
Resigned 31 Jul 2023

BULLEN, Alan Roy

Resigned
Church End Road, Milton KeynesMK5 7AB
Born January 1958
Director
Appointed 07 Jul 2010
Resigned 29 Jan 2026

CASEY, Alison Clare

Resigned
45 Newton Street, OlneyMK46 4BS
Born March 1963
Director
Appointed 08 Oct 1996
Resigned 05 Mar 1997

CLARK, Sandra, Councillor

Resigned
26 Quinton Drive, Milton KeynesMK13 9DS
Born October 1958
Director
Appointed 06 Jul 2004
Resigned 13 Jul 2010

CLINCH, David John

Resigned
39 Tudor Gardens, Milton KeynesMK11 1HX
Born February 1937
Director
Appointed 20 Sept 2005
Resigned 29 Mar 2011

CONIBEAR, Roger

Resigned
10 Mitchell Close, ThameOX9 2ET
Born December 1944
Director
Appointed 17 Jul 1992
Resigned 06 Jul 1993

DICKETTS, Sally Ann Sheila

Resigned
The Elms High Street, Newport PagnellMK16 8EH
Born July 1955
Director
Appointed 08 Oct 1996
Resigned 01 Oct 2003

DOCKREE, Garry Victor

Resigned
28-29 Clarke Road, Mount Farm,, Milton KeynesMK1 1LG
Born July 1960
Director
Appointed 05 May 2013
Resigned 21 Sept 2016

DOMPREH, Amma

Resigned
Dunchurch Dale, Milton KeynesMK7 7BU
Born August 1994
Director
Appointed 17 Jul 2024
Resigned 01 Jun 2025

DRANSFIELD, Andrew Peter

Resigned
56 London Road, Milton KeynesMK5 8AQ
Born August 1947
Director
Appointed 05 Mar 1996
Resigned 03 Apr 2001

DUNKLIN, Roger Lucas

Resigned
4 Fairmeadow, BuckinghamMK18 3JD
Born July 1947
Director
Appointed 21 Apr 1994
Resigned 09 Jul 1996

ECCLES, Philippa Anne

Resigned
6 The Terrace, Milton KeynesMK17 8HE
Born August 1947
Director
Appointed 21 Apr 1994
Resigned 31 Mar 1997

ECCLESTON, Anthony

Resigned
2 Anstey Brook, AylesburyHP22 5RT
Born April 1947
Director
Appointed 08 Oct 1996
Resigned 31 Mar 1997

EDEN, Janet Mary

Resigned
35 Scholes Road, HuddersfieldHD2 2PB
Born January 1957
Director
Appointed 09 Nov 1999
Resigned 04 Jul 2000

ESSAM, Fiona Mary

Resigned
14 Beresford Close, Milton KeynesMK4 2HB
Born November 1963
Director
Appointed 20 Mar 2007
Resigned 01 Sept 2009

FOX, Colin

Resigned
The Old Haven, KingsbridgeTQ7 1AL
Born July 1956
Director
Appointed 03 Apr 2001
Resigned 25 Feb 2013
Fundings
Financials
Latest Activities

Filing History

284

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Resolution
19 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
17 March 2014
NE01NE01
Change Of Name Notice
17 March 2014
CONNOTConfirmation Statement Notification
Auditors Resignation Company
11 October 2013
AUDAUD
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
1 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
225Change of Accounting Reference Date
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
287Change of Registered Office
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288cChange of Particulars
Legacy
21 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Resolution
21 October 2003
RESOLUTIONSResolutions
Resolution
21 October 2003
RESOLUTIONSResolutions
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2002
AAAnnual Accounts
Resolution
13 November 2002
RESOLUTIONSResolutions
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Memorandum Articles
28 October 2001
MEM/ARTSMEM/ARTS
Resolution
28 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
5 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Resolution
7 April 2000
RESOLUTIONSResolutions
Legacy
6 April 2000
288cChange of Particulars
Legacy
6 April 2000
288cChange of Particulars
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Resolution
28 June 1999
RESOLUTIONSResolutions
Resolution
28 June 1999
RESOLUTIONSResolutions
Resolution
28 June 1999
RESOLUTIONSResolutions
Legacy
25 March 1999
363sAnnual Return (shuttle)
Resolution
7 December 1998
RESOLUTIONSResolutions
Legacy
12 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
10 September 1998
288cChange of Particulars
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288aAppointment of Director or Secretary
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
17 July 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
287Change of Registered Office
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
2 June 1995
288288
Legacy
2 June 1995
288288
Legacy
2 June 1995
363sAnnual Return (shuttle)
Resolution
27 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1994
AAAnnual Accounts
Resolution
6 April 1994
RESOLUTIONSResolutions
Legacy
14 March 1994
288288
Legacy
10 March 1994
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
224224
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Memorandum Articles
29 July 1992
MEM/ARTSMEM/ARTS
Resolution
29 July 1992
RESOLUTIONSResolutions
Legacy
29 July 1992
287Change of Registered Office
Certificate Change Of Name Company
17 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 1992
NEWINCIncorporation