Background WavePink WaveYellow Wave

ACTION4YOUTH (02888960)

ACTION4YOUTH (02888960) is an active UK company. incorporated on 19 January 1994. with registered office in Aylesbury. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. ACTION4YOUTH has been registered for 32 years. Current directors include APPERLY, David Robert, DOUGLAS, Alastair, ELDRED, Louise and 7 others.

Company Number
02888960
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 January 1994
Age
32 years
Address
5 Smeaton Close, Aylesbury, HP19 8UN
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
APPERLY, David Robert, DOUGLAS, Alastair, ELDRED, Louise, HABER, Itay, HARVEY, Giles Edward John, KNOX, David Paul, PETERS, Nicholas James, SOAMES, Camilla Rose, STINTON, Nicholas Michael, TEASDALE, David Harry
SIC Codes
85510, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION4YOUTH

ACTION4YOUTH is an active company incorporated on 19 January 1994 with the registered office located in Aylesbury. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. ACTION4YOUTH was registered 32 years ago.(SIC: 85510, 94990)

Status

active

Active since 32 years ago

Company No

02888960

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

Age

32 Years

Incorporated 19 January 1994

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 17 July 2025 (8 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ACTION 4 YOUTH
From: 29 December 2005To: 27 March 2006
BABC-CLUBS FOR YOUNG PEOPLE
From: 19 January 1994To: 29 December 2005
Contact
Address

5 Smeaton Close Aylesbury, HP19 8UN,

Previous Addresses

Drill Hall Cottage Bellingdon Road Chesham Buckinghamshire HP5 2HA
From: 13 February 2012To: 4 October 2016
Drill Hall Cottage Bellingdon Road Chesham Buckinghamshire HP5 2NE United Kingdom
From: 10 November 2011To: 13 February 2012
the Coach House Green Park Centre, Stablebridge Road Aston Clinton, Aylesbury HP22 5NE
From: 19 January 1994To: 10 November 2011
Timeline

70 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Dec 09
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Feb 11
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Jan 13
Director Left
Mar 14
Director Joined
May 14
Director Joined
Jan 15
Director Left
Nov 15
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Feb 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Left
Aug 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MORROW, Benedicta

Active
Smeaton Close, AylesburyHP19 8UN
Secretary
Appointed 09 Dec 2025

APPERLY, David Robert

Active
Smeaton Close, AylesburyHP19 8UN
Born April 1956
Director
Appointed 22 Mar 2023

DOUGLAS, Alastair

Active
Smeaton Close, AylesburyHP19 8UN
Born March 1974
Director
Appointed 20 Jun 2023

ELDRED, Louise

Active
Horn Street, BuckinghamMK18 3AW
Born February 1967
Director
Appointed 19 Dec 2023

HABER, Itay

Active
Walmington Fold, LondonN12 7LD
Born January 1973
Director
Appointed 16 Sept 2025

HARVEY, Giles Edward John

Active
Quill Hall Lane, AmershamHP6 6LU
Born July 1972
Director
Appointed 16 Sept 2025

KNOX, David Paul

Active
Smeaton Close, AylesburyHP19 8UN
Born June 1965
Director
Appointed 24 Sept 2019

PETERS, Nicholas James

Active
Smeaton Close, AylesburyHP19 8UN
Born September 1966
Director
Appointed 24 Jun 2021

SOAMES, Camilla Rose

Active
Smeaton Close, AylesburyHP19 8UN
Born March 1960
Director
Appointed 31 May 2017

STINTON, Nicholas Michael

Active
Church Road, High WycombeHP10 8NX
Born January 1971
Director
Appointed 16 Sept 2025

TEASDALE, David Harry

Active
Smeaton Close, AylesburyHP19 8UN
Born July 1961
Director
Appointed 24 Sept 2019

BAND, Matthew Charles

Resigned
Bellingdon Road, CheshamHP5 2HA
Secretary
Appointed 02 Feb 2015
Resigned 18 Apr 2016

BOYLE, Peter Francis

Resigned
62 Narbeth Drive, AylesburyHP20 1NU
Secretary
Appointed 19 Jan 1994
Resigned 31 Dec 2005

CAMERON, Jenifer Frances Mary

Resigned
Smeaton Close, AylesburyHP19 8UN
Secretary
Appointed 05 May 2016
Resigned 08 Dec 2025

COCKERELL, Lynda Jane

Resigned
6 Inningsgate, HenleyRG9 6NJ
Secretary
Appointed 01 Dec 2005
Resigned 01 Feb 2015

BECK, Melanie

Resigned
Smeaton Close, AylesburyHP19 8UN
Born June 1965
Director
Appointed 22 Mar 2023
Resigned 01 Aug 2023

BIRKBY, Kenneth

Resigned
Bridgeway, CuddingtonHP18 0AW
Born February 1948
Director
Appointed 08 Feb 2000
Resigned 24 Sept 2019

BRACKLEY, Diane Josephine

Resigned
Coppice Farm Park, TringHP23 6LG
Born May 1945
Director
Appointed 01 Jul 2003
Resigned 04 Sept 2016

CARROLL, David James

Resigned
Smeaton Close, AylesburyHP19 8UN
Born September 1954
Director
Appointed 12 Apr 2019
Resigned 13 Jan 2020

CHAMPNISS, Sally Margaret

Resigned
Fairway, UxbridgeUB9 5AD
Born January 1939
Director
Appointed 25 Sept 2006
Resigned 06 Jul 2009

CHANA, Jasprit Singh

Resigned
Smeaton Close, AylesburyHP19 8UN
Born March 1985
Director
Appointed 18 Jul 2018
Resigned 14 Jun 2022

CHOWN, Steven

Resigned
35 Lynmouth Crescent, Milton KeynesMK4 1HH
Born January 1972
Director
Appointed 01 Jan 2008
Resigned 05 Jul 2010

CLAYTON, Marion

Resigned
Pound Street, AylesburyHP22 6EJ
Born October 1940
Director
Appointed 10 Dec 2013
Resigned 21 May 2018

CLEARY, Robert John

Resigned
1 Robson Court, Great MissendenHP16 9AT
Born April 1930
Director
Appointed 09 Feb 1994
Resigned 05 Sept 2006

CRUTTENDEN, Louise

Resigned
Smeaton Close, AylesburyHP19 8UN
Born August 1977
Director
Appointed 23 Sept 2021
Resigned 29 Jan 2024

DEES, Jonathan Patrick

Resigned
Smeaton Close, AylesburyHP19 8UN
Born February 1973
Director
Appointed 24 Sept 2019
Resigned 06 Dec 2022

DUDMAN, Amanda Joy

Resigned
Bellingdon Road, CheshamHP5 2HA
Born January 1961
Director
Appointed 19 Oct 2009
Resigned 12 Sept 2013

EBDON, Douglas Harry

Resigned
Smeaton Close, AylesburyHP19 8UN
Born March 1945
Director
Appointed 01 Aug 2010
Resigned 20 Oct 2016

FERGUSON, Lucinda Anne

Resigned
Smeaton Close, AylesburyHP19 8UN
Born May 1979
Director
Appointed 18 Jul 2018
Resigned 07 Feb 2019

FIELD, Nigel Stanley

Resigned
Smeaton Close, AylesburyHP19 8UN
Born February 1971
Director
Appointed 24 Sept 2019
Resigned 15 Aug 2022

FRASER, John

Resigned
20 Penrith Way, AylesburyHP21 7JZ
Born July 1941
Director
Appointed 01 Oct 2002
Resigned 01 Oct 2006

HARVEY, Brinley

Resigned
32 Mulberry Court, High WycombeHP15 6TF
Born December 1937
Director
Appointed 19 Jan 1994
Resigned 30 Sept 1994

HILDRETH, David Charles

Resigned
The Old School House, Milton KeynesMK19 6EE
Born March 1946
Director
Appointed 06 Jul 2004
Resigned 06 Jul 2009

HILDRETH, David

Resigned
6 Tudor Gardens, Milton KeynesMK11 1HX
Born March 1946
Director
Appointed 09 Feb 1994
Resigned 30 Sept 1994

HILL, Graham

Resigned
Smeaton Close, AylesburyHP19 8UN
Born July 1978
Director
Appointed 29 May 2019
Resigned 23 Sept 2021
Fundings
Financials
Latest Activities

Filing History

212

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Statement Of Companys Objects
29 May 2019
CC04CC04
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
19 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
287Change of Registered Office
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Memorandum Articles
3 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
287Change of Registered Office
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
2 April 2001
AUDAUD
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
12 September 1994
224224
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Incorporation Company
19 January 1994
NEWINCIncorporation