Background WavePink WaveYellow Wave

EXETER COMMUNITY INITIATIVES (02844870)

EXETER COMMUNITY INITIATIVES (02844870) is an active UK company. incorporated on 16 August 1993. with registered office in Exeter. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. EXETER COMMUNITY INITIATIVES has been registered for 32 years. Current directors include BARRETT, John Anthony, GOODWIN, Mark Andrew, HODGSON, Mark Julian and 7 others.

Company Number
02844870
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 August 1993
Age
32 years
Address
148-149 Fore Street, Exeter, EX4 3AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARRETT, John Anthony, GOODWIN, Mark Andrew, HODGSON, Mark Julian, HUGHES, Emerald, LAKE, Caroline Jane, MONKS, Stephanie, ROBILLARD-DAY, Mia, SWARBRICK, Sheila Reinhardt, VIZARD, Natalie Jane, WHITELEY, Corinne
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER COMMUNITY INITIATIVES

EXETER COMMUNITY INITIATIVES is an active company incorporated on 16 August 1993 with the registered office located in Exeter. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. EXETER COMMUNITY INITIATIVES was registered 32 years ago.(SIC: 88990)

Status

active

Active since 32 years ago

Company No

02844870

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

Age

32 Years

Incorporated 16 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 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

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

EXETER COMMUNITY INITIATIVES LIMITED
From: 24 June 2002To: 5 July 2002
EXETER COMMUNITY UMBRELLA LIMITED
From: 16 August 1993To: 24 June 2002
Contact
Address

148-149 Fore Street Exeter, EX4 3AN,

Previous Addresses

14 York Road Exeter Devon EX4 6BA
From: 16 August 1993To: 27 September 2016
Timeline

68 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Mar 12
Director Joined
Apr 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Joined
Jun 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jan 21
Director Joined
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
0
Funding
52
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

TAYLOR, Ellen May

Active
Fore Street, ExeterEX4 3AN
Secretary
Appointed 01 Jun 2024

BARRETT, John Anthony

Active
Fore Street, ExeterEX4 3AN
Born September 1944
Director
Appointed 26 Mar 2013

GOODWIN, Mark Andrew

Active
Fore Street, ExeterEX4 3AN
Born June 1957
Director
Appointed 12 Oct 2023

HODGSON, Mark Julian

Active
Fore Street, ExeterEX4 3AN
Born December 1972
Director
Appointed 01 Aug 2024

HUGHES, Emerald

Active
Fore Street, ExeterEX4 3AN
Born August 1998
Director
Appointed 10 Oct 2024

LAKE, Caroline Jane

Active
Fore Street, ExeterEX4 3AN
Born July 1976
Director
Appointed 05 Dec 2019

MONKS, Stephanie

Active
Fore Street, ExeterEX4 3AN
Born May 1983
Director
Appointed 30 Nov 2024

ROBILLARD-DAY, Mia

Active
Fore Street, ExeterEX4 3AN
Born May 2001
Director
Appointed 26 Sept 2024

SWARBRICK, Sheila Reinhardt

Active
Fore Street, ExeterEX4 3AN
Born February 1960
Director
Appointed 10 Oct 2018

VIZARD, Natalie Jane

Active
Fore Street, ExeterEX4 3AN
Born March 1973
Director
Appointed 02 Aug 2024

WHITELEY, Corinne

Active
Fore Street, ExeterEX4 3AN
Born August 1998
Director
Appointed 03 Dec 2024

CLACK, Richard James

Resigned
Streatham Rise, ExeterEX4 4PE
Secretary
Appointed 12 Dec 2012
Resigned 30 Apr 2020

MICHELMORE, James Franck Godwin

Resigned
Westhay Streatham Rise, ExeterEX4 4PE
Secretary
Appointed 16 Aug 1993
Resigned 16 Jul 2001

THORNDYKE, John Michael Wilson

Resigned
28 Park Lane, ExeterEX4 9HL
Secretary
Appointed 16 Jul 2001
Resigned 11 Dec 2012

AL-DAINI, Adnan Jawad, Dr

Resigned
Rosebarn Avenue, ExeterEX4 6DY
Born July 1945
Director
Appointed 28 Jun 2010
Resigned 31 Dec 2011

ALLEN, Jane Rosalind

Resigned
1 Long Acres, ExeterEX2 4LW
Born February 1956
Director
Appointed 23 Sept 2002
Resigned 30 Sept 2011

BARNES, Margaret Susanne

Resigned
Old Venn, ExeterEX6 7LF
Born October 1944
Director
Appointed 23 Sept 2002
Resigned 30 Sept 2011

BARR, Stewart, Dr

Resigned
Lower Kings Avenue, ExeterEX4 6JT
Born December 1976
Director
Appointed 25 Sept 2006
Resigned 19 Mar 2014

BARRIBALL, Steven Roger

Resigned
145 Topsham Road, ExeterEX2 4RE
Born March 1969
Director
Appointed 23 Sept 2002
Resigned 24 Sept 2015

BROUGHTON, Alan

Resigned
Fore Street, ExeterEX4 3AN
Born September 1961
Director
Appointed 05 Oct 2018
Resigned 16 Apr 2024

CLACK, Richard James

Resigned
Streatham Rise, ExeterEX4 4PE
Born June 1951
Director
Appointed 28 Jun 2010
Resigned 30 Apr 2020

COLLINGS, Neil, The Revd Canon

Resigned
9 The Close, ExeterEX1 1EZ
Born August 1946
Director
Appointed 15 Sept 2000
Resigned 25 Sept 2006

CUSA, Pat

Resigned
65 Clyst Valley Road, ExeterEX5 1DE
Born March 1947
Director
Appointed 25 Jun 2007
Resigned 03 Oct 2019

DETTMER, Douglas James

Resigned
14 York Road, DevonEX4 6BA
Born March 1964
Director
Appointed 19 Mar 2014
Resigned 19 Mar 2015

DOWNES, Christine Anna

Resigned
Fore Street, ExeterEX4 3AN
Born May 1959
Director
Appointed 06 Oct 2022
Resigned 24 Nov 2023

GENT, Miriam

Resigned
Mosshayne Cottage, ExeterEX1 3TR
Born November 1929
Director
Appointed 20 Jun 2000
Resigned 18 Mar 2002

GOODWIN, Tim Hardman

Resigned
Fore Street, ExeterEX4 3AN
Born January 1957
Director
Appointed 11 Dec 2013
Resigned 30 Apr 2024

GOSS, Martin

Resigned
30 Park Lane, ExeterEX4 9HL
Born January 1955
Director
Appointed 15 Jan 2001
Resigned 18 Dec 2014

HALLIDAY, Gordon Chantry

Resigned
21 Grove Hill, ExeterEX3 0EG
Born May 1935
Director
Appointed 14 Sept 1993
Resigned 18 Mar 2002

HANSON, Charlotte Rebecca

Resigned
Fore Street, ExeterEX4 3AN
Born May 1972
Director
Appointed 05 Mar 2020
Resigned 29 Aug 2024

HARBOUR, Ronald James

Resigned
Cranford 2 Connaught Close, SidmouthEX10 8TU
Born November 1935
Director
Appointed 18 Mar 2002
Resigned 26 Sept 2005

HAYMAN, Diane Margaret

Resigned
Fore Street, ExeterEX4 3AN
Born March 1964
Director
Appointed 05 Mar 2020
Resigned 18 Jul 2024

HILKEN, Richard Dudley

Resigned
4 Thornton Hill, ExeterEX4 4NS
Born September 1934
Director
Appointed 14 Sept 1993
Resigned 12 Nov 2001

HONEY, Thomas, The Reverend Canon

Resigned
Howell Road, ExeterEX4 4LH
Born July 1956
Director
Appointed 25 Jun 2007
Resigned 16 Dec 2010

HUNTER, Kim

Resigned
14 York Road, DevonEX4 6BA
Born November 1958
Director
Appointed 25 Jun 2015
Resigned 01 Oct 2015

Persons with significant control

11

0 Active
11 Ceased

Mrs Sheila Reinhardt Swarbrick

Ceased
Fore Street, ExeterEX4 3AN
Born February 1960

Nature of Control

Significant influence or control
Notified 10 Oct 2018
Ceased 31 Mar 2019

Mr Alan Broughton

Ceased
Fore Street, ExeterEX4 3AN
Born September 1961

Nature of Control

Significant influence or control
Notified 05 Oct 2018
Ceased 31 Mar 2019

Mr Terry Makewell

Ceased
Fore Street, ExeterEX4 3AN
Born July 1975

Nature of Control

Significant influence or control
Notified 22 Jun 2017
Ceased 28 Feb 2019

Mr Christoper Neale

Ceased
Fore Street, ExeterEX4 3AN
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 31 Mar 2019

Mr Richard James Clack

Ceased
Fore Street, ExeterEX4 3AN
Born June 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mrs Pat Cusa

Ceased
Fore Street, ExeterEX4 3AN
Born January 1957

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mrs Heather Margaret Morgan

Ceased
Fore Street, ExeterEX4 3AN
Born July 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mr John Anthony Barrett

Ceased
Fore Street, ExeterEX4 3AN
Born September 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mr Tim Hardman Goodwin

Ceased
Fore Street, ExeterEX4 3AN
Born January 1957

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mr David Lindsay Walters

Ceased
Fore Street, ExeterEX4 3AN
Born March 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mrs Ruth Mary Saltmarsh

Ceased
Fore Street, ExeterEX4 3AN
Born May 1937

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Auditors Resignation Company
28 November 2013
AUDAUD
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Statement Of Companys Objects
10 May 2012
CC04CC04
Resolution
10 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
21 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Legacy
10 August 2007
288cChange of Particulars
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Miscellaneous
16 January 2006
MISCMISC
Accounts With Accounts Type Group
20 October 2005
AAAnnual Accounts
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Group
30 December 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 October 2003
AAAnnual Accounts
Legacy
18 September 2003
287Change of Registered Office
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 October 2002
AAAnnual Accounts
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 July 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 November 2001
AAAnnual Accounts
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
287Change of Registered Office
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
19 October 2000
AAMDAAMD
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
15 July 1996
AUDAUD
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
2 October 1995
288288
Memorandum Articles
2 August 1995
MEM/ARTSMEM/ARTS
Resolution
2 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
4 April 1995
225(1)225(1)
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Incorporation Company
16 August 1993
NEWINCIncorporation