Background WavePink WaveYellow Wave

BUSINESS APPLICATION SOFTWARE DEVELOPERS' ASSOCIATION (02856162)

BUSINESS APPLICATION SOFTWARE DEVELOPERS' ASSOCIATION (02856162) is an active UK company. incorporated on 22 September 1993. with registered office in Keynsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BUSINESS APPLICATION SOFTWARE DEVELOPERS' ASSOCIATION has been registered for 32 years. Current directors include HART, Kevin Michael, MASSAY, Carol Denise, MILLER, Stuart Lewis and 3 others.

Company Number
02856162
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 September 1993
Age
32 years
Address
Ground Floor Wessex House, Keynsham, BS31 1TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HART, Kevin Michael, MASSAY, Carol Denise, MILLER, Stuart Lewis, PRATER, Peter John, TUMULTY, Liam, WILKINSON, Stephen Charles
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS APPLICATION SOFTWARE DEVELOPERS' ASSOCIATION

BUSINESS APPLICATION SOFTWARE DEVELOPERS' ASSOCIATION is an active company incorporated on 22 September 1993 with the registered office located in Keynsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BUSINESS APPLICATION SOFTWARE DEVELOPERS' ASSOCIATION was registered 32 years ago.(SIC: 69201)

Status

active

Active since 32 years ago

Company No

02856162

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

Age

32 Years

Incorporated 22 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 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

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

BUSINESS & ACCOUNTING SOFTWARE DEVELOPERS ASSOCIATION
From: 22 September 1993To: 11 December 2000
Contact
Address

Ground Floor Wessex House Pixash Lane Keynsham, BS31 1TP,

Previous Addresses

Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom
From: 31 March 2022To: 28 June 2022
55 High Street Shirehampton Bristol BS11 0DW United Kingdom
From: 5 September 2018To: 31 March 2022
Ordman House, 31 Arden Close Bradley Stoke Bristol BS32 8AX England
From: 25 April 2017To: 5 September 2018
92 High Street Great Missenden Buckinghamshire HP16 0AN
From: 22 September 1993To: 25 April 2017
Timeline

63 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Oct 09
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Oct 21
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
May 24
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PRATER, Peter John

Active
Wessex House, KeynshamBS31 1TP
Secretary
Appointed 29 Apr 2022

HART, Kevin Michael

Active
Wessex House, KeynshamBS31 1TP
Born January 1960
Director
Appointed 22 Mar 2006

MASSAY, Carol Denise

Active
Wessex House, KeynshamBS31 1TP
Born January 1967
Director
Appointed 09 Feb 2021

MILLER, Stuart Lewis

Active
Wessex House, KeynshamBS31 1TP
Born October 1983
Director
Appointed 28 Sept 2022

PRATER, Peter John

Active
Wessex House, KeynshamBS31 1TP
Born May 1947
Director
Appointed 17 Jun 2008

TUMULTY, Liam

Active
Wessex House, KeynshamBS31 1TP
Born August 1970
Director
Appointed 15 Oct 2019

WILKINSON, Stephen Charles

Active
Wessex House, KeynshamBS31 1TP
Born June 1963
Director
Appointed 05 Aug 2022

BELMONT, David Gresford

Resigned
4 Glenview Close, ShipleyBD18 4AZ
Secretary
Appointed 02 Oct 2003
Resigned 17 Jun 2008

KEELING, Dennis Alan

Resigned
1 Church Street, Great MissendenHP16 0AX
Secretary
Appointed 11 Nov 1993
Resigned 22 May 2000

WALSH, Richard William

Resigned
Jonquils, MarlowSL7 2JQ
Secretary
Appointed 22 May 2000
Resigned 02 Oct 2003

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 22 Sept 1993
Resigned 22 Sept 1993

ORDERED MANAGEMENT SECRETARY LTD

Resigned
High Street, BristolBS11 0DW
Corporate secretary
Appointed 17 Jun 2008
Resigned 30 Mar 2022

ANDERSON, Stuart James

Resigned
Arden Close, BristolBS32 8AX
Born March 1962
Director
Appointed 11 Jul 2014
Resigned 17 Oct 2016

ANGOOD, Simon Jefferson

Resigned
92 High Street, BuckinghamshireHP16 0AN
Born March 1969
Director
Appointed 02 Jun 2015
Resigned 11 Jul 2016

ANNING, Richard Mark

Resigned
Stoke, AndoverSP11 0LX
Born October 1961
Director
Appointed 17 Jun 2008
Resigned 01 Oct 2009

ANNING, Richard Mark

Resigned
Stoke, AndoverSP11 0LX
Born October 1961
Director
Appointed 17 Jun 2008
Resigned 13 Oct 2009

ANNING, Richard Mark

Resigned
20 Eastfield Road, BristolBS9 4AD
Born October 1961
Director
Appointed 12 Nov 1993
Resigned 31 Mar 1994

BRAY, James Anthony

Resigned
Ridge Avenue, StockportSK6 7HJ
Born August 1951
Director
Appointed 24 May 2012
Resigned 19 Feb 2014

BURGESS, Malcolm

Resigned
Oakdale House Devonshire Avenue, AmershamHP6 5JE
Born July 1945
Director
Appointed 22 May 2000
Resigned 22 Nov 2000

CHECKLEY, Steven

Resigned
Arden Close, BristolBS32 8AX
Born May 1977
Director
Appointed 17 May 2016
Resigned 11 Jun 2018

COLE, Timothy Charles

Resigned
Brooklyn Court, InkberrowWR7 4QZ
Born February 1961
Director
Appointed 06 Jun 2010
Resigned 13 Mar 2017

CROOKS, John

Resigned
Orchard Batch, HighbridgeTA9 4NR
Born December 1954
Director
Appointed 16 Apr 2003
Resigned 07 Feb 2007

CROOKS, John

Resigned
Orchard Batch, HighbridgeTA9 4NR
Born December 1954
Director
Appointed 21 Apr 1999
Resigned 22 May 2000

DAVIES, Nick

Resigned
High Street, BristolBS11 0DW
Born April 1969
Director
Appointed 14 May 2019
Resigned 09 Feb 2021

DAWSON, Alfred Michael

Resigned
22 Ashdale Road, LeekST13 6QZ
Born October 1941
Director
Appointed 26 Mar 1997
Resigned 22 May 2000

DUNCAN, Ronald James

Resigned
Jupiter House, ReadingRG7 8NN
Born September 1962
Nominee director
Appointed 24 May 2012
Resigned 02 Jun 2015

ETHERTON, James Howard

Resigned
High Street, BristolBS11 0DW
Born November 1959
Director
Appointed 02 Jun 2015
Resigned 30 Jun 2020

FLIER, Diana Gail

Resigned
92 High Street, BuckinghamshireHP16 0AN
Born March 1964
Director
Appointed 24 May 2012
Resigned 01 Mar 2014

FORBES, David George

Resigned
Church Street, Aspley GuiseMK17 8HQ
Born April 1966
Director
Appointed 24 May 2012
Resigned 19 Feb 2014

FOURACRE, Elizabeth Sarah

Resigned
Arden Close, BristolBS32 8AX
Born October 1985
Director
Appointed 03 Jun 2016
Resigned 09 Nov 2016

FOURACRE, Tim James Walter

Resigned
70 Russell Road, LondonW14 8JB
Born September 1981
Director
Appointed 09 Dec 2013
Resigned 02 Jun 2015

GOLDMAN, Alan David

Resigned
13 Fernville Road, Newcastle Upon TyneNE3 4HT
Born February 1937
Director
Appointed 04 May 1994
Resigned 26 Mar 1997

GREEN, Pauline

Resigned
Wessex House, KeynshamBS31 1TP
Born February 1965
Director
Appointed 15 May 2018
Resigned 31 Dec 2023

GUEST, Simon Victor William, Mr.

Resigned
High Street, BristolBS11 0DW
Born September 1966
Director
Appointed 14 May 2019
Resigned 25 Jun 2020

HAYLOCK, Wendy Ann

Resigned
Millstone House Marlow Road, Bourne EndSL8 5NX
Born December 1941
Director
Appointed 16 Sept 1998
Resigned 07 Feb 2007
Fundings
Financials
Latest Activities

Filing History

211

Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 May 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 September 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
28 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Auditors Resignation Company
10 June 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Move Registers To Registered Office Company
22 October 2012
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Resolution
21 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Resolution
28 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Move Registers To Sail Company
28 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 September 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
27 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
353a353a
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
13 October 2005
363aAnnual Return
Legacy
13 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Certificate Change Of Name Company
8 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
363aAnnual Return
Legacy
27 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
363aAnnual Return
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
18 November 1997
363aAnnual Return
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
10 October 1996
363aAnnual Return
Legacy
10 October 1996
363(353)363(353)
Legacy
10 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
13 October 1995
363x363x
Legacy
13 October 1995
363(353)363(353)
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
24 November 1994
288288
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
14 November 1994
288288
Legacy
23 May 1994
288288
Legacy
16 May 1994
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
7 December 1993
224224
Legacy
2 October 1993
287Change of Registered Office
Legacy
2 October 1993
288288
Legacy
2 October 1993
288288
Legacy
2 October 1993
288288
Incorporation Company
22 September 1993
NEWINCIncorporation