Background WavePink WaveYellow Wave

ORNAMENTAL AQUATIC TRADE ASSOCIATION LTD. (02738119)

ORNAMENTAL AQUATIC TRADE ASSOCIATION LTD. (02738119) is an active UK company. incorporated on 6 August 1992. with registered office in Westbury. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ORNAMENTAL AQUATIC TRADE ASSOCIATION LTD. has been registered for 33 years. Current directors include BARTON, Kevin Nigel, CARLIN, Laura Amie, EDGECOCK, Robert and 13 others.

Company Number
02738119
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 1992
Age
33 years
Address
1st Floor Office Suite, Westbury, BA13 3JN
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BARTON, Kevin Nigel, CARLIN, Laura Amie, EDGECOCK, Robert, EVERETT, Caroline Frances, HARDY, Neil John James, JONES, Philip James, LANGDALE, Simon, LAWTON, Philip, PECK, Robert Andrew Charles Grant, PEDLEY, Max Arron, SCHAFF, Brian João, SMITH, Mark Richard, SNELLGROVE, Donna Leanne, Dr, STEVENSON, Matthew Paul, VAN DE POL, Maurits, WALKER, David John, Reverend
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORNAMENTAL AQUATIC TRADE ASSOCIATION LTD.

ORNAMENTAL AQUATIC TRADE ASSOCIATION LTD. is an active company incorporated on 6 August 1992 with the registered office located in Westbury. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ORNAMENTAL AQUATIC TRADE ASSOCIATION LTD. was registered 33 years ago.(SIC: 94120)

Status

active

Active since 33 years ago

Company No

02738119

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 6 August 1992

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 9 June 2025 (10 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

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ORNAMENTAL FISH INDUSTRY (UK) LIMITED
From: 6 August 1992To: 8 December 1997
Contact
Address

1st Floor Office Suite Wessex House 40 Station Road Westbury, BA13 3JN,

Timeline

63 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
May 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Feb 20
Director Left
Mar 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
May 21
Director Left
Jul 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Oct 22
Director Left
Feb 23
Director Left
May 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

BOND, Matthew Neil, Dr

Active
1st Floor Office Suite, WestburyBA13 3JN
Secretary
Appointed 07 May 2025

BARTON, Kevin Nigel

Active
1st Floor Office Suite, WestburyBA13 3JN
Born November 1963
Director
Appointed 28 Jan 2026

CARLIN, Laura Amie

Active
1st Floor Oiifce Suite, WestburyBA13 3JN
Born July 1984
Director
Appointed 14 Oct 2020

EDGECOCK, Robert

Active
1st Floor Office Suite, WestburyBA13 3JN
Born November 1973
Director
Appointed 30 Nov 2011

EVERETT, Caroline Frances

Active
1st Floor Office Suite, WestburyBA13 3JN
Born November 1972
Director
Appointed 25 Jan 2018

HARDY, Neil John James

Active
1st Floor Office Suite, WestburyBA13 3JN
Born March 1959
Director
Appointed 06 Aug 1992

JONES, Philip James

Active
1st Floor Office Suite, WestburyBA13 3JN
Born April 1972
Director
Appointed 17 Nov 2023

LANGDALE, Simon

Active
1st Floor Office Suite, WestburyBA13 3JN
Born September 1970
Director
Appointed 14 Nov 2001

LAWTON, Philip

Active
1st Floor Office Suite, WestburyBA13 3JN
Born January 1966
Director
Appointed 12 Nov 2014

PECK, Robert Andrew Charles Grant

Active
1st Floor Office Suite, WestburyBA13 3JN
Born May 1973
Director
Appointed 01 Jan 2022

PEDLEY, Max Arron

Active
1st Floor Office Suite, WestburyBA13 3JN
Born April 1998
Director
Appointed 16 Nov 2023

SCHAFF, Brian João

Active
Station Road, WestburyBA13 3JN
Born May 1980
Director
Appointed 14 Oct 2020

SMITH, Mark Richard

Active
1st Floor Office Suite, WestburyBA13 3JN
Born October 1975
Director
Appointed 07 Jan 2025

SNELLGROVE, Donna Leanne, Dr

Active
1st Floor Office Suite, WestburyBA13 3JN
Born February 1974
Director
Appointed 08 Oct 2018

STEVENSON, Matthew Paul

Active
40 Station Road, WestburyBA13 3JN
Born October 1975
Director
Appointed 28 Nov 2016

VAN DE POL, Maurits

Active
1st Floor Office Suite, WestburyBA13 3JN
Born May 1971
Director
Appointed 17 Nov 2023

WALKER, David John, Reverend

Active
1st Floor Office Suite, WestburyBA13 3JN
Born October 1969
Director
Appointed 01 Mar 2026

DAVENPORT, Keith Edward

Resigned
1st Floor Office Suite, WestburyBA13 3JN
Secretary
Appointed 06 Sept 1994
Resigned 31 Aug 2016

HUCKLE, Barry

Resigned
Bedford Business Centre, BedfordMK42 9TW
Secretary
Appointed 06 Aug 1992
Resigned 09 Aug 1994

WHITMEE, Dominic Brian

Resigned
1st Floor Office Suite, WestburyBA13 3JN
Secretary
Appointed 01 Sept 2016
Resigned 07 May 2025

ALLISON, William James

Resigned
1st Floor Office Suite, WestburyBA13 3JN
Born November 1960
Director
Appointed 14 Nov 2004
Resigned 05 Oct 2022

BAKER, Cynthia Elizabeth

Resigned
139 Harrowgate Drive, LeicesterLE4 3GS
Born June 1947
Director
Appointed 06 Aug 1992
Resigned 12 Jul 2006

BARNES, Michael Adrian

Resigned
17 Monks Rise, Welwyn Garden CityAL8 7NF
Born July 1953
Director
Appointed 06 Aug 1992
Resigned 04 Nov 1992

BARRACLOUGH, Keith, Company Director

Resigned
Row Farm Bradshaw Lane, West YorkshireHX5
Born June 1935
Director
Appointed 06 Aug 1992
Resigned 10 Dec 1993

BARTON, Kevin Nigel

Resigned
1st Floor Office Suite, WestburyBA13 3JN
Born November 1963
Director
Appointed 30 Nov 2011
Resigned 22 Oct 2021

BIGGERSTAFF, Annie

Resigned
328 Horton Road, DatchetSL3 9HY
Born April 1969
Director
Appointed 24 Nov 2002
Resigned 09 Nov 2005

BIRD, Glen Edward

Resigned
79 Sylvandale, Wellyn Garden CityAL7 2HT
Born June 1992
Director
Appointed 07 Nov 2007
Resigned 18 Jul 2012

BOWLES, John Benjamin

Resigned
1st Floor Office Suite, WestburyBA13 3JN
Born August 1987
Director
Appointed 16 Nov 2023
Resigned 16 Sept 2024

BUBEAR, Matthew Peter

Resigned
1st Floor Office Suite, WestburyBA13 3JN
Born August 1969
Director
Appointed 30 Nov 2011
Resigned 12 Nov 2014

CAREY, Peter

Resigned
Station Road, WestburyBA13 3JN
Born September 1974
Director
Appointed 14 Oct 2020
Resigned 03 May 2023

CAREY, Peter

Resigned
1st Floor Office Suite, WestburyBA13 3JN
Born September 1974
Director
Appointed 21 Nov 2012
Resigned 12 Mar 2020

CHANG, Richard

Resigned
371a High Street, HayesUB3 5DQ
Born July 1946
Director
Appointed 10 Nov 1993
Resigned 06 Mar 2008

CLAXTON, Andrew Framilyn George

Resigned
Dunnington House Thwaite Street, CottinghamHU16 4RB
Born March 1960
Director
Appointed 29 Nov 1995
Resigned 14 Nov 2001

COX, Graham Frederick

Resigned
42 Pearce Avenue, PooleBH14 8EH
Born June 1937
Director
Appointed 29 Nov 1995
Resigned 04 Jul 1996

CRUISE, Janet

Resigned
59 Stubley Lane, SheffieldS18 1PG
Born November 1946
Director
Appointed 30 Nov 1994
Resigned 29 Nov 1995
Fundings
Financials
Latest Activities

Filing History

260

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Memorandum Articles
29 December 2021
MAMA
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
28 May 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 July 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Memorandum Articles
21 July 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
21 November 2008
288bResignation of Director or Secretary
Memorandum Articles
10 November 2008
MEM/ARTSMEM/ARTS
Resolution
10 November 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
16 August 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Miscellaneous
27 January 2006
MISCMISC
Auditors Resignation Company
13 January 2006
AUDAUD
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288cChange of Particulars
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Memorandum Articles
11 August 2003
MEM/ARTSMEM/ARTS
Resolution
11 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
16 September 2002
287Change of Registered Office
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Memorandum Articles
22 March 2002
MEM/ARTSMEM/ARTS
Resolution
22 March 2002
RESOLUTIONSResolutions
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Certificate Change Of Name Company
5 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
287Change of Registered Office
Legacy
22 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Memorandum Articles
16 December 1994
MEM/ARTSMEM/ARTS
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
26 October 1994
288288
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
4 October 1994
288288
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
287Change of Registered Office
Legacy
10 November 1992
224224
Incorporation Company
6 August 1992
NEWINCIncorporation