Background WavePink WaveYellow Wave

OXFORDSHIRE FEDERATION OF WOMEN'S INSTITUTES (02775236)

OXFORDSHIRE FEDERATION OF WOMEN'S INSTITUTES (02775236) is an active UK company. incorporated on 31 December 1992. with registered office in Kidlington. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. OXFORDSHIRE FEDERATION OF WOMEN'S INSTITUTES has been registered for 33 years. Current directors include BAKEWELL, Mary Elizabeth, BLACK, Debbie, BLACK, Deborah Clare and 8 others.

Company Number
02775236
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 December 1992
Age
33 years
Address
5 Court Farm Barns, Kidlington, OX5 3AL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAKEWELL, Mary Elizabeth, BLACK, Debbie, BLACK, Deborah Clare, BLAXHALL, Catherine, DIX, Hilary Frances, GRIFFEY, Sarah Jane, JENNER, Alison Elizabeth, MUSTILL, Linda, SHORTLAND, Kay, STRAIN, Tracy Gay Pauline, WILSON, Veronica Barbara Carstairs
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORDSHIRE FEDERATION OF WOMEN'S INSTITUTES

OXFORDSHIRE FEDERATION OF WOMEN'S INSTITUTES is an active company incorporated on 31 December 1992 with the registered office located in Kidlington. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. OXFORDSHIRE FEDERATION OF WOMEN'S INSTITUTES was registered 33 years ago.(SIC: 94990)

Status

active

Active since 33 years ago

Company No

02775236

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

Age

33 Years

Incorporated 31 December 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025

Previous Company Names

THE OXFORDSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES
From: 31 December 1992To: 17 July 2025
Contact
Address

5 Court Farm Barns Medcroft Road, Tackley Kidlington, OX5 3AL,

Timeline

68 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WILSON, Veronica

Active
5 Court Farm Barns, KidlingtonOX5 3AL
Secretary
Appointed 24 Mar 2023

BAKEWELL, Mary Elizabeth

Active
5 Court Farm Barns, KidlingtonOX5 3AL
Born July 1943
Director
Appointed 15 Sept 2010

BLACK, Debbie

Active
5 Court Farm Barns, KidlingtonOX5 3AL
Born March 1964
Director
Appointed 22 May 2024

BLACK, Deborah Clare

Active
Wittenham Close, ReadingRG8 0UY
Born March 1964
Director
Appointed 19 Jun 2024

BLAXHALL, Catherine

Active
5 Court Farm Barns, KidlingtonOX5 3AL
Born November 1950
Director
Appointed 25 May 2023

DIX, Hilary Frances

Active
Middle Row, Chipping NortonOX7 5NH
Born July 1946
Director
Appointed 17 Oct 2018

GRIFFEY, Sarah Jane

Active
The Mount, ThameOX9 7AF
Born July 1965
Director
Appointed 19 Jun 2024

JENNER, Alison Elizabeth

Active
5 Court Farm Barns, KidlingtonOX5 3AL
Born July 1952
Director
Appointed 19 Mar 2025

MUSTILL, Linda

Active
5 Court Farm Barns, KidlingtonOX5 3AL
Born January 1959
Director
Appointed 24 Mar 2023

SHORTLAND, Kay

Active
5 Court Farm Barns, KidlingtonOX5 3AL
Born October 1947
Director
Appointed 24 Mar 2023

STRAIN, Tracy Gay Pauline

Active
5 Court Farm Barns, KidlingtonOX5 3AL
Born April 1960
Director
Appointed 15 May 2013

WILSON, Veronica Barbara Carstairs

Active
Mandelbrote Drive, OxfordOX4 4TW
Born August 1942
Director
Appointed 16 Sept 2020

GODDARD, Pauline Brenda

Resigned
5 Court Farm Barns, KidlingtonOX5 3AL
Secretary
Appointed 02 Sept 2015
Resigned 24 Mar 2023

GODDARD, Pauline Brenda

Resigned
Orchard Cottage College Farm, BicesterOX25 2PR
Secretary
Appointed 08 Nov 2002
Resigned 17 Mar 2004

LAWRENCE, Virginia Mollie

Resigned
Medcrafts Farm House, KidlingtonOX5 2RA
Secretary
Appointed 17 Mar 2004
Resigned 02 Sept 2015

NEEDLE, Linda Joyce

Resigned
Lewannick, Steeple Aston BicesterOX25 4RP
Secretary
Appointed 31 Jan 2001
Resigned 25 Nov 2002

READE, Alison Louise

Resigned
12 Lark Rise, BrackleyNN13 6JR
Secretary
Appointed 01 Apr 2001
Resigned 24 Oct 2002

WESTALL, Sheila

Resigned
11 Middle Way, OxfordOX2 7LH
Secretary
Appointed 31 Dec 1992
Resigned 30 Jul 1993

WHITE, Judith

Resigned
11 Middle Way, SummertownOX2 7LH
Secretary
Appointed 02 Aug 1993
Resigned 29 Mar 2001

ASSITER, Pamela Laura

Resigned
Barnsend, LechladeGL7 3JJ
Born September 1925
Director
Appointed 11 Jan 1993
Resigned 29 Mar 1995

BACK, Mary Frances

Resigned
Eagle Farm, WitneyOX8 7RZ
Born June 1931
Director
Appointed 11 Jan 1993
Resigned 29 Mar 1995

BATES, Beatrice Sandra

Resigned
5 Court Farm Barns, KidlingtonOX5 3AL
Born November 1955
Director
Appointed 26 Mar 2013
Resigned 24 Mar 2015

BEBBINGTON, Jean

Resigned
15 Rectory Close, BicesterOX25 2PG
Born November 1938
Director
Appointed 15 Sept 2004
Resigned 24 Mar 2010

BETTS, Catherine Margaret

Resigned
Tanglewood Aston Tirrold, DidcotOX11 9DJ
Born April 1939
Director
Appointed 24 Mar 1997
Resigned 31 Mar 2001

BLAXHALL, Catherine

Resigned
5 Court Farm Barns, KidlingtonOX5 3AL
Born November 1950
Director
Appointed 29 Mar 2017
Resigned 25 Mar 2021

BOORMAN, Cheryl Edna

Resigned
Maplewood School Lane, OxfordOX9 7TR
Born November 1958
Director
Appointed 23 Jan 2008
Resigned 24 Jan 2008

BOORMAN, Cheryl Edna

Resigned
School Lane, OxfordOX44 7TR
Born November 1958
Director
Appointed 23 Jan 2008
Resigned 10 Feb 2015

CAINE, Pamela Anne

Resigned
Lane House, EynshamOX8 1LD
Born June 1931
Director
Appointed 11 Jan 1993
Resigned 24 Mar 1997

CANTRELL, Valerie Ann

Resigned
Northcot 69 High Street, AbingdonOX14 4AT
Born November 1939
Director
Appointed 20 Oct 1993
Resigned 29 Mar 2000

COAD, Josephine Patricia

Resigned
24 Craven Common, FaringdonSN7 7RN
Born October 1946
Director
Appointed 20 Oct 1993
Resigned 18 Feb 1998

COLEMAN, Marilyn June

Resigned
5 Court Farm Barns, KidlingtonOX5 3AL
Born June 1953
Director
Appointed 24 Mar 2015
Resigned 28 Mar 2018

COLYER, Elizabeth Collette

Resigned
West End Farm House 56 West End, BicesterOX6 0DG
Born May 1960
Director
Appointed 21 Jul 1999
Resigned 26 Mar 2013

COX, Susan

Resigned
Court Farm Barns, KidlingtonOX5 3AL
Born March 1947
Director
Appointed 19 May 2004
Resigned 26 Mar 2014

CRABTREE, Rosemary Kingsley

Resigned
Cypress Cottage Valley Road, FinmereMK18 4AL
Born October 1940
Director
Appointed 21 May 1997
Resigned 20 Sept 2000

CRAVEN, Jennie Helena

Resigned
5 Court Farm Barns, KidlingtonOX5 3AL
Born February 1963
Director
Appointed 24 Mar 2023
Resigned 11 Jul 2023
Fundings
Financials
Latest Activities

Filing History

294

Certificate Change Of Name Company
17 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
17 July 2025
NE01NE01
Change Of Name Notice
17 July 2025
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2015
AAAnnual Accounts
Memorandum Articles
29 May 2015
MAMA
Memorandum Articles
27 May 2015
MAMA
Statement Of Companys Objects
19 May 2015
CC04CC04
Resolution
21 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 February 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
3 May 2006
AAAnnual Accounts
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
363aAnnual Return
Legacy
19 January 2006
288cChange of Particulars
Legacy
19 January 2006
288cChange of Particulars
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
22 April 2005
AAAnnual Accounts
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 June 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
225Change of Accounting Reference Date
Accounts With Made Up Date
16 February 2004
AAAnnual Accounts
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
27 March 2002
AAAnnual Accounts
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
29 March 2001
AAAnnual Accounts
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
4 September 2000
AAAnnual Accounts
Legacy
4 July 2000
288cChange of Particulars
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Legacy
1 November 1994
288288
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
25 August 1993
224224
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Incorporation Company
31 December 1992
NEWINCIncorporation