Background WavePink WaveYellow Wave

ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS (02758883)

ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS (02758883) is an active UK company. incorporated on 26 October 1992. with registered office in Shepton Mallet. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 3 other business activities. ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS has been registered for 33 years. Current directors include ARNOLD, Alice Allegra, BAYLIS, Alison Jayne, COX, James Nicholas and 8 others.

Company Number
02758883
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 1992
Age
33 years
Address
Burton Sweet Cooper House, Shepton Mallet, BA4 5QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ARNOLD, Alice Allegra, BAYLIS, Alison Jayne, COX, James Nicholas, HEATH, Richard Joseph, INCE, Corrie Anne, JONES, Mared Rand, KNIPE, Christine Anne, MOORE, Lisa Jane, STODDART, Mark Harold Boyd, TENNANT, David, TITE, David Richard
SIC Codes
82110, 82301, 82302, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS

ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS is an active company incorporated on 26 October 1992 with the registered office located in Shepton Mallet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 3 other business activities. ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS was registered 33 years ago.(SIC: 82110, 82301, 82302, 94120)

Status

active

Active since 33 years ago

Company No

02758883

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

Age

33 Years

Incorporated 26 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Burton Sweet Cooper House Lower Charlton Estate Shepton Mallet, BA4 5QE,

Previous Addresses

Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD England
From: 25 October 2019To: 19 November 2021
Association of Show and Agricultural Organisations PO Box 9407 Dorchester Dorset DT1 9JA England
From: 22 October 2019To: 25 October 2019
The Showground Shepton Mallet Somerset BA4 6QN
From: 26 October 1992To: 22 October 2019
Timeline

74 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Dec 09
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Aug 20
New Owner
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
New Owner
Oct 24
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Dec 25
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
56
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

PAYNE, Jenna Christine

Active
Cooper House, Shepton MalletBA4 5QE
Secretary
Appointed 01 Jan 2026

ARNOLD, Alice Allegra

Active
Cooper House, Shepton MalletBA4 5QE
Born October 1975
Director
Appointed 28 Feb 2026

BAYLIS, Alison Jayne

Active
Cooper House, Shepton MalletBA4 5QE
Born March 1967
Director
Appointed 02 Mar 2019

COX, James Nicholas

Active
Cooper House, Shepton MalletBA4 5QE
Born April 1996
Director
Appointed 28 Feb 2026

HEATH, Richard Joseph

Active
Cooper House, Shepton MalletBA4 5QE
Born November 1991
Director
Appointed 19 Mar 2022

INCE, Corrie Anne

Active
Cooper House, Shepton MalletBA4 5QE
Born October 1981
Director
Appointed 25 Mar 2021

JONES, Mared Rand

Active
Cooper House, Shepton MalletBA4 5QE
Born October 1980
Director
Appointed 25 Mar 2021

KNIPE, Christine Anne

Active
Cooper House, Shepton MalletBA4 5QE
Born February 1960
Director
Appointed 29 Feb 2020

MOORE, Lisa Jane

Active
Cooper House, Shepton MalletBA4 5QE
Born August 1968
Director
Appointed 14 May 2024

STODDART, Mark Harold Boyd

Active
Cooper House, Shepton MalletBA4 5QE
Born March 1966
Director
Appointed 14 May 2024

TENNANT, David

Active
Cooper House, Shepton MalletBA4 5QE
Born April 1987
Director
Appointed 25 Mar 2021

TITE, David Richard

Active
Cooper House, Shepton MalletBA4 5QE
Born October 1977
Director
Appointed 14 May 2024

ARMITAGE, John Neville

Resigned
Gautby House, NewarkNG23 7JA
Secretary
Appointed 26 Oct 1992
Resigned 31 Dec 1995

HOOPER, Paul John

Resigned
17 Folly Drive, Shepton MalletBA4 6QH
Secretary
Appointed 01 Jan 1996
Resigned 31 Dec 2025

ASAO [ASSN OF SHOW AND AGRICULTURAL ORGANISATIONS]

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Corporate secretary
Appointed 31 Dec 2025
Resigned 01 Jan 2026

ALLEN, Ollie

Resigned
47 Millers Way, HonitonEX14 1JB
Born January 1954
Director
Appointed 02 Nov 2003
Resigned 20 Apr 2018

ASHWORTH, Sonia Elizabeth

Resigned
Newlands Corner, GuildfordGU4 8SE
Born July 1953
Director
Appointed 07 Nov 2010
Resigned 08 Nov 2013

BRANTON, Carolyn Mary

Resigned
Dudleys Corner, TivertonEX16 7DS
Born March 1961
Director
Appointed 01 Nov 1998
Resigned 28 Oct 2001

BUSHBY, Christopher Paul

Resigned
6 Cherry Blossom Close, IpswichIP8 3ST
Born February 1962
Director
Appointed 01 Nov 1998
Resigned 11 Nov 2007

CLARK, Margaret Annie

Resigned
Cathedral Avenue, WellsBA5 1FD
Born December 1978
Director
Appointed 20 Apr 2018
Resigned 31 Jul 2020

CUZENS, Richard John Terry

Resigned
Whiteway House, DorchesterDT2 9AG
Born September 1958
Director
Appointed 01 Nov 1998
Resigned 09 Feb 2011

DAVIES, Hywel William

Resigned
Peatland, AyrshireKA2 9AN
Born June 1945
Director
Appointed 16 Feb 1995
Resigned 31 Aug 2000

DOOLEY, Denis John

Resigned
Cooper House, Shepton MalletBA4 5QE
Born November 1983
Director
Appointed 25 Feb 2017
Resigned 28 Feb 2026

DOWNES, Lyn Miner

Resigned
The Hollies Interfields, MalvernWR14 1UT
Born July 1938
Director
Appointed 26 Oct 1992
Resigned 14 Dec 1996

DUNSMUIR, David Brown

Resigned
1 Ingliston Gardens, NewbridgeEH28 8NB
Born March 1949
Director
Appointed 28 Oct 2001
Resigned 09 Nov 2009

EASTWOOD, Timothy John Seymour, Colonel

Resigned
Old Vicarage, DaventryNN11 3SQ
Born January 1935
Director
Appointed 01 Nov 1993
Resigned 19 Jul 1996

EVANS, Nigel

Resigned
Clay House Farm, KnutsfordWA16 0HJ
Born August 1960
Director
Appointed 11 Nov 2007
Resigned 16 Sept 2018

FARRELL, Clare

Resigned
Market Mews, NewportTF10 7EY
Born October 1976
Director
Appointed 07 Nov 2010
Resigned 31 Dec 2017

GALE, Elizabeth Mary

Resigned
Higher Kingsland Farm, BridportDT6 5JF
Born July 1934
Director
Appointed 01 Nov 1993
Resigned 01 Nov 1998

GARDNER, Timothy John

Resigned
The Laurel House, Moreton In MarshGL56 0QR
Born May 1946
Director
Appointed 26 Oct 1992
Resigned 09 Nov 2009

GEARY, Rhonda Carolyn

Resigned
Cathedral Avenue, WellsBA5 1FD
Born September 1970
Director
Appointed 08 Nov 2013
Resigned 28 Feb 2020

GUTHRIE, Peter Dougal

Resigned
Tygwyn, BreconLD3 0BQ
Born March 1946
Director
Appointed 02 Nov 2003
Resigned 31 Mar 2006

HARGREAVES, John Arkwright

Resigned
Foxbench, WoodbridgeIP13 0HA
Born October 1932
Director
Appointed 26 Oct 1993
Resigned 30 Jun 1994

HARMAN, Mike

Resigned
3 Linden Glade, Hemel HempsteadHP1 1XB
Born September 1946
Director
Appointed 12 Nov 2006
Resigned 08 Nov 2013

HEGARTY, Lucy Helen

Resigned
Cathedral Avenue, WellsBA5 1FD
Born January 1981
Director
Appointed 02 Mar 2019
Resigned 25 Mar 2021

Persons with significant control

10

0 Active
10 Ceased

Mrs Mared Rand Jones

Ceased
Cooper House, Shepton MalletBA4 5QE
Born October 1980

Nature of Control

Significant influence or control
Notified 06 Nov 2025
Ceased 27 Feb 2026

Mrs Jenna Christine Payne

Ceased
Cooper House, Shepton MalletBA4 5QE
Born May 1985

Nature of Control

Significant influence or control
Notified 06 Nov 2025
Ceased 27 Feb 2026

Mrs Corrie Anne Ince

Ceased
Cooper House, Shepton MalletBA4 5QE
Born October 1981

Nature of Control

Significant influence or control
Notified 18 Jun 2024
Ceased 27 Feb 2026

Mr Timothy John Haddon Ledbury

Ceased
Cooper House, Shepton MalletBA4 5QE
Born May 1977

Nature of Control

Significant influence or control as trust
Notified 25 Feb 2023
Ceased 08 Aug 2023

Mr Denis John Dooley

Ceased
Cooper House, Shepton MalletBA4 5QE
Born November 1983

Nature of Control

Significant influence or control
Notified 25 Mar 2021
Ceased 27 Feb 2026

Mr David Richard Tite

Ceased
Cooper House, Shepton MalletBA4 5QE
Born October 1977

Nature of Control

Significant influence or control
Notified 02 Mar 2019
Ceased 25 Feb 2023

Mr Mark Harold Boyd Stoddart

Ceased
Cathedral Avenue, WellsBA5 1FD
Born September 1966

Nature of Control

Significant influence or control
Notified 02 Mar 2019
Ceased 25 Mar 2021

Mr Paul John Hooper

Ceased
Cooper House, Shepton MalletBA4 5QE
Born March 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2025

Mrs Christine Anne Knipe

Ceased
The Showground, SomersetBA4 6QN
Born February 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 02 Mar 2019

Mr Nigel Evans

Ceased
The Showground, SomersetBA4 6QN
Born August 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 16 Sept 2018
Fundings
Financials
Latest Activities

Filing History

212

Notification Of A Person With Significant Control Statement
17 March 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
31 December 2025
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2024
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Full
12 June 2024
AAMDAAMD
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Resolution
16 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Resolution
24 November 2009
RESOLUTIONSResolutions
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2002
AAAnnual Accounts
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
225Change of Accounting Reference Date
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
10 November 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
224224
Incorporation Company
26 October 1992
NEWINCIncorporation