Background WavePink WaveYellow Wave

BATH & DISTRICT CITIZENS ADVICE BUREAU (02845028)

BATH & DISTRICT CITIZENS ADVICE BUREAU (02845028) is an active UK company. incorporated on 16 August 1993. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BATH & DISTRICT CITIZENS ADVICE BUREAU has been registered for 32 years. Current directors include CHAMPION, Christopher Garry, CROSS, Jodie Ann, LINDSAY, Susan Jane and 4 others.

Company Number
02845028
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 August 1993
Age
32 years
Address
5 Palace Yard Mews, Bath, BA1 2NH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHAMPION, Christopher Garry, CROSS, Jodie Ann, LINDSAY, Susan Jane, LOWTHER, Sean William, LYON, Aileen Mary, MCGREGOR, Terence Thomas, WOOD-BLAKE, Holly
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH & DISTRICT CITIZENS ADVICE BUREAU

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

Status

active

Active since 32 years ago

Company No

02845028

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

Age

32 Years

Incorporated 16 August 1993

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 3 November 2025 (5 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 16 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

5 Palace Yard Mews Bath, BA1 2NH,

Previous Addresses

2 Edgar Building George Street Bath BA1 2EE
From: 16 August 1993To: 27 August 2025
Timeline

52 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Aug 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
May 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Dec 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MORTON, Kate

Active
Palace Yard Mews, BathBA1 2NH
Secretary
Appointed 05 Jan 2026

CHAMPION, Christopher Garry

Active
Palace Yard Mews, BathBA1 2NH
Born February 1983
Director
Appointed 25 Nov 2024

CROSS, Jodie Ann

Active
Palace Yard Mews, BathBA1 2NH
Born June 1980
Director
Appointed 22 Nov 2024

LINDSAY, Susan Jane

Active
Palace Yard Mews, BathBA1 2NH
Born December 1966
Director
Appointed 12 Oct 2010

LOWTHER, Sean William

Active
Palace Yard Mews, BathBA1 2NH
Born June 1960
Director
Appointed 16 Mar 2023

LYON, Aileen Mary

Active
Palace Yard Mews, BathBA1 2NH
Born December 1963
Director
Appointed 12 Dec 2024

MCGREGOR, Terence Thomas

Active
Palace Yard Mews, BathBA1 2NH
Born July 1950
Director
Appointed 29 Nov 2023

WOOD-BLAKE, Holly

Active
Palace Yard Mews, BathBA1 2NH
Born May 1995
Director
Appointed 27 Nov 2024

LAWSON, Simon John

Resigned
Palace Yard Mews, BathBA1 2NH
Secretary
Appointed 11 Nov 2021
Resigned 05 Jan 2026

MEDDICK, Caroline

Resigned
15 Entry Hill, BathBA2 5LZ
Secretary
Appointed 17 Mar 1998
Resigned 12 Nov 2002

SANTRY, Owen John

Resigned
26 Meredun Close, WinchesterSO21 2JB
Secretary
Appointed 16 Aug 1993
Resigned 17 Oct 1997

WESTROPE, Janice Martha

Resigned
21 Priory Close, BathBA2 5AL
Secretary
Appointed 13 Sept 2005
Resigned 27 Jun 2014

WINTER, Jackie

Resigned
14 Henrietta Gardens, BathBA2 6LZ
Secretary
Appointed 04 Dec 2002
Resigned 20 Jul 2005

ABERCROMBIE, Brenda Valerie

Resigned
2 Edgar Building, BathBA1 2EE
Born June 1944
Director
Appointed 24 Nov 2011
Resigned 03 Aug 2017

ABERCROMBIE, Nicholas, Dr

Resigned
12 Mount Road, BathBA1 5PW
Born April 1944
Director
Appointed 16 Jun 2005
Resigned 24 Mar 2011

ADAMS, Lorraine Joan

Resigned
14 Johnstone Street, BathBA2 4DH
Born November 1941
Director
Appointed 17 Oct 1997
Resigned 02 Oct 2001

AHMED, Monira Begum

Resigned
1 East Park Drive, BristolBS5 6YL
Born August 1962
Director
Appointed 16 Aug 1993
Resigned 27 Oct 1995

ALLEN, Ruth Jane

Resigned
2 Chapel Barton, FromeBA11 1BZ
Born August 1974
Director
Appointed 12 Nov 2002
Resigned 15 May 2003

APPLEYARD, Robin Alan, Cllr

Resigned
2 Edgar Building, BathBA1 2EE
Born March 1952
Director
Appointed 24 Nov 2011
Resigned 08 Nov 2018

BAILEY, Paul Edmund, Chair

Resigned
19 Woolley Drive, Bradford On AvonBA15 1AU
Born May 1946
Director
Appointed 15 Jun 2006
Resigned 15 May 2014

BALDWIN, Mark James

Resigned
14 Marshmead, TrowbridgeBA14 7SE
Born January 1952
Director
Appointed 12 Nov 2002
Resigned 17 Feb 2005

BEBB, Richard Hywel

Resigned
New Pit Lane, Bitton
Born December 1964
Director
Appointed 24 Jul 2008
Resigned 24 Sept 2008

BENNINGTON, Barry Owen

Resigned
16 Wickham Rise, FromeBA11 2JJ
Born October 1955
Director
Appointed 28 Nov 2000
Resigned 22 Oct 2001

BIGGINS, Jonathan Keith

Resigned
2 Edgar Building, BathBA1 2EE
Born July 1982
Director
Appointed 19 Jan 2023
Resigned 29 Sept 2023

BOSS, Elisabeth Alice

Resigned
Tower House, BathBA1 7JF
Born August 1952
Director
Appointed 20 May 2003
Resigned 24 Oct 2005

BRAITHWAITE, Kathryn

Resigned
20 Marlborough Buildings, BathBA1 2LY
Born June 1954
Director
Appointed 04 Nov 2003
Resigned 01 Nov 2010

BROADFIELD, Sophie

Resigned
Palace Yard Mews, BathBA1 2NH
Born September 1986
Director
Appointed 19 Jan 2023
Resigned 17 Dec 2025

BROWN, Anthony

Resigned
12 Moor Park, NestonSN13 9YJ
Born September 1956
Director
Appointed 16 Jun 2005
Resigned 14 Jun 2011

CALLAR, Susan Elizabeth

Resigned
Palace Yard Mews, BathBA1 2NH
Born May 1965
Director
Appointed 30 Nov 2009
Resigned 19 Mar 2026

CARA, Anna Marie

Resigned
Rowacre House, BathBA2 2QW
Born May 1970
Director
Appointed 28 Nov 2000
Resigned 12 Nov 2002

CARRUTHERS, Susan

Resigned
148 Newbridge Road, BathBA1 3LE
Born August 1950
Director
Appointed 17 Oct 1997
Resigned 31 Aug 2001

COBB, Nigel Stogdon

Resigned
Cape Farm Spring Gardens, FromeBA11 2HQ
Born October 1945
Director
Appointed 17 Oct 1997
Resigned 22 May 2001

DAWSON, Brigitte

Resigned
Church Lane, BathBA2 7WD
Born October 1942
Director
Appointed 17 Oct 1997
Resigned 11 Sept 1998

DE VAL, Derek Robert

Resigned
1 Kennet Park, BathBA2 6SS
Born December 1930
Director
Appointed 27 Oct 1995
Resigned 30 Sept 2000

DINH, Troung-Chinh

Resigned
2 Edgar Building, BathBA1 2EE
Born June 1984
Director
Appointed 30 Nov 2009
Resigned 16 Nov 2011
Fundings
Financials
Latest Activities

Filing History

223

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