Background WavePink WaveYellow Wave

NORTH SOMERSET CITIZENS ADVICE BUREAU (02906303)

NORTH SOMERSET CITIZENS ADVICE BUREAU (02906303) is an active UK company. incorporated on 9 March 1994. with registered office in Weston-Super-Mare. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTH SOMERSET CITIZENS ADVICE BUREAU has been registered for 32 years. Current directors include BRAY, Peter, CLARK, Philippa Mary, COLEMAN, Catherine Helen and 4 others.

Company Number
02906303
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 March 1994
Age
32 years
Address
Unit 27, The Sovereign, Weston-Super-Mare, BS23 1HL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRAY, Peter, CLARK, Philippa Mary, COLEMAN, Catherine Helen, MASSEY, Adam, Doctor, PENSKA, Richard Bernard, REEVE, John Gordon, SAADA, Farid
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH SOMERSET CITIZENS ADVICE BUREAU

NORTH SOMERSET CITIZENS ADVICE BUREAU is an active company incorporated on 9 March 1994 with the registered office located in Weston-Super-Mare. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORTH SOMERSET CITIZENS ADVICE BUREAU was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02906303

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

Age

32 Years

Incorporated 9 March 1994

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 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

WOODSPRING CITIZENS ADVICE BUREAU
From: 9 March 1994To: 15 May 1996
Contact
Address

Unit 27, The Sovereign High Street Weston-Super-Mare, BS23 1HL,

Previous Addresses

39 Oxford Street Weston-Super-Mare BS23 1TN England
From: 28 May 2020To: 28 January 2026
Old Village Hall 25 Old Street Clevedon BS21 6nd England
From: 1 July 2019To: 28 May 2020
The Badger Centre, 3-6 Wadham Street, Weston Super Mare North Somerset BS23 1JY
From: 9 March 1994To: 1 July 2019
Timeline

62 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
May 10
Director Joined
Sept 10
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Aug 17
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Loan Secured
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 24
Director Left
Dec 24
Director Joined
May 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BRAY, Peter

Active
High Street, Weston-Super-MareBS23 1HL
Born October 1944
Director
Appointed 04 Jul 2022

CLARK, Philippa Mary

Active
High Street, Weston-Super-MareBS23 1HL
Born August 1958
Director
Appointed 11 Feb 2019

COLEMAN, Catherine Helen

Active
High Street, Weston-Super-MareBS23 1HL
Born February 1984
Director
Appointed 25 Sept 2025

MASSEY, Adam, Doctor

Active
High Street, Weston-Super-MareBS23 1HL
Born September 1994
Director
Appointed 25 Sept 2025

PENSKA, Richard Bernard

Active
High Street, Weston-Super-MareBS23 1HL
Born August 1960
Director
Appointed 01 May 2025

REEVE, John Gordon

Active
High Street, Weston-Super-MareBS23 1HL
Born July 1960
Director
Appointed 22 Apr 2020

SAADA, Farid

Active
High Street, Weston-Super-MareBS23 1HL
Born January 1954
Director
Appointed 03 Sept 2018

BIGNOLD, Derek Arthur

Resigned
1 Shipham Lane, WinscombeBS25 1JU
Secretary
Appointed 01 Jun 1995
Resigned 10 Sept 1997

KEHOE, Peter Denis

Resigned
Stonehurst Batch, BristolBS49 4PX
Secretary
Appointed 01 May 2002
Resigned 01 May 2002

LLOYD, Pamela

Resigned
7 Castle Road, Weston Super MareBS22 9JW
Secretary
Appointed 09 Mar 1994
Resigned 31 May 1995

MCALLISTER, Pauline Olive Sylvia

Resigned
24 Lower Kewstoke Road, Weston Super MareBS22 9JF
Secretary
Appointed 10 Sept 1997
Resigned 31 Jul 2002

NORRIS, Brenda

Resigned
Treetop, CheddarBS27 3JH
Secretary
Appointed 01 Jul 2002
Resigned 01 Jul 2002

RICHARDS, Elizabeth Anne

Resigned
4 Hannah More Court, CheddarBS27 3HE
Secretary
Appointed 21 May 2003
Resigned 02 Jul 2015

BAILEY, Roger Alistair

Resigned
Oxford Street, Weston-Super-MareBS23 1TN
Born December 1945
Director
Appointed 09 Apr 2018
Resigned 06 Dec 2022

BARCLAY, Philip Bernard

Resigned
12 Beechwood Road, NailseaBS19 2AE
Born August 1927
Director
Appointed 18 Jun 1997
Resigned 10 Feb 1999

BARNES, Adam Patrick

Resigned
Langford Lane, BristolBS40 5DF
Born January 1968
Director
Appointed 09 Dec 2014
Resigned 31 Jul 2017

BATES, Lionel Ian Charles

Resigned
19 Somerton Road, ClevedonBS21 6JR
Born July 1952
Director
Appointed 02 Apr 1995
Resigned 11 May 1995

BELLOTTI, Patrick Frank

Resigned
4 Baker Close, ClevedonBS21 7TW
Born March 1925
Director
Appointed 01 May 1996
Resigned 14 Nov 1997

BIGNOLD, Derek Arthur

Resigned
1 Shipham Lane, WinscombeBS25 1JU
Born August 1927
Director
Appointed 02 Apr 1995
Resigned 15 Feb 1998

BLYTH, Gwynneth Muriel

Resigned
Netherton Wood, BristolBS19 2DG
Born August 1921
Director
Appointed 12 Apr 1994
Resigned 14 Mar 1995

BRITTEN, Simon, Dr

Resigned
25 Old Street, ClevedonBS21 6ND
Born October 1948
Director
Appointed 01 Nov 2013
Resigned 15 Nov 2019

BRITTEN, Simon, Dr

Resigned
The Badger Centre, 3-6 Wadham, North SomersetBS23 1JY
Born January 1955
Director
Appointed 01 Nov 2013
Resigned 01 Nov 2013

BRYANT, Anthony Peter, Dr

Resigned
51 Beach Road, Weston-Super-MareBS23 1BH
Born July 1942
Director
Appointed 05 May 2003
Resigned 03 May 2007

BUNN, Geoffrey

Resigned
George Street, Weston S MareBS23 3AS
Born October 1937
Director
Appointed 21 Apr 2008
Resigned 06 May 2011

CAMPBELL, Ian James

Resigned
Oxford Street, Weston-Super-MareBS23 1TN
Born August 1947
Director
Appointed 24 Apr 2020
Resigned 18 Jul 2022

CHARNLEY, Francis

Resigned
59 Cairns Road, BristolBS6 7TJ
Born August 1946
Director
Appointed 20 Sept 1995
Resigned 02 Oct 1996

CHILDS-EVANS, James

Resigned
Oxford Street, Weston-Super-MareBS23 1TN
Born May 1972
Director
Appointed 06 Apr 2023
Resigned 02 May 2025

DAVEY, Greg

Resigned
Oxford Street, Weston-Super-MareBS23 1TN
Born July 1988
Director
Appointed 03 Sept 2018
Resigned 29 Jul 2020

DAVIES, Frank Stephen Desmond

Resigned
Twin Gables, Bleadon Nr Weton Super MareBS24 0PH
Born August 1926
Director
Appointed 02 Oct 1996
Resigned 31 Jul 1998

DAWSON, Oliver Graham

Resigned
2 Scotch Horn Way, NailseaBS19 2HG
Born April 1956
Director
Appointed 02 Jun 1996
Resigned 18 Jun 1997

DAY, Philip Roger Caulfield

Resigned
Surrey Lodge, Weston Super MareBS23 3BN
Born August 1950
Director
Appointed 12 Apr 1994
Resigned 22 Nov 1999

DIXON, David Johnson

Resigned
Harewood House, AxbridgeBS26 2PH
Born March 1941
Director
Appointed 22 Oct 1998
Resigned 01 Nov 2013

DOBSON, Richard Bryan

Resigned
25 Old Street, ClevedonBS21 6ND
Born May 1951
Director
Appointed 11 Feb 2019
Resigned 17 Dec 2019

DUDLEY, Brian Peter

Resigned
The Badger Centre, 3-6 Wadham, North SomersetBS23 1JY
Born September 1965
Director
Appointed 02 Nov 2017
Resigned 02 Mar 2019

DUNCAN, Annie

Resigned
Home Farm, AxbridgeBS26 2QN
Born January 1951
Director
Appointed 10 Sept 1997
Resigned 01 Jan 2004
Fundings
Financials
Latest Activities

Filing History

262

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
24 October 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Resolution
27 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
29 June 2006
288bResignation of Director or Secretary
Resolution
23 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
287Change of Registered Office
Legacy
9 March 2006
363aAnnual Return
Legacy
2 March 2006
288cChange of Particulars
Legacy
2 March 2006
288cChange of Particulars
Legacy
2 March 2006
288cChange of Particulars
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
386386
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 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
22 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 June 1996
288288
Legacy
7 June 1996
288288
Certificate Change Of Name Company
14 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 1996
288288
Legacy
13 March 1996
363sAnnual Return (shuttle)
Memorandum Articles
1 March 1996
MEM/ARTSMEM/ARTS
Resolution
1 March 1996
RESOLUTIONSResolutions
Legacy
29 February 1996
288288
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
18 January 1996
288288
Legacy
11 January 1996
288288
Legacy
10 November 1995
288288
Legacy
25 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
31 March 1995
363sAnnual Return (shuttle)
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Incorporation Company
9 March 1994
NEWINCIncorporation