Background WavePink WaveYellow Wave

THE ROYAL BATH & WEST OF ENGLAND SOCIETY (02931640)

THE ROYAL BATH & WEST OF ENGLAND SOCIETY (02931640) is an active UK company. incorporated on 23 May 1994. with registered office in Somerset. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE ROYAL BATH & WEST OF ENGLAND SOCIETY has been registered for 31 years. Current directors include ALLEN, Edward James, CLULEE, Garry James, COTTON, David Worgan and 10 others.

Company Number
02931640
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 May 1994
Age
31 years
Address
The Showground, Somerset, BA4 6QN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLEN, Edward James, CLULEE, Garry James, COTTON, David Worgan, FENTON, Jennifer Mary, KINGSTON, Ellen Charlotte, LENG, Venetia Elizabeth, LOOK, Catherine Rebecca, MCKAIG, Ann Louise, SEAGER, Susan Caroline, THOMSON, Patrick Macdonald, TROTT, Maureen Evelyn, TUCKER, Karl John, ULOTH, Rupert William
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL BATH & WEST OF ENGLAND SOCIETY

THE ROYAL BATH & WEST OF ENGLAND SOCIETY is an active company incorporated on 23 May 1994 with the registered office located in Somerset. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE ROYAL BATH & WEST OF ENGLAND SOCIETY was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

02931640

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

Age

31 Years

Incorporated 23 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

The Showground Shepton Mallet Somerset, BA4 6QN,

Timeline

38 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Director Left
Oct 11
Director Left
Dec 13
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Feb 21
Director Joined
Apr 21
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
Owner Exit
Jan 26
Director Joined
Jan 26
Loan Secured
Feb 26
Loan Cleared
Feb 26
0
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ALLEN, Edward James

Active
The Showground, SomersetBA4 6QN
Born December 1950
Director
Appointed 14 Jul 2023

CLULEE, Garry James

Active
The Showground, SomersetBA4 6QN
Born November 1978
Director
Appointed 12 Dec 2025

COTTON, David Worgan

Active
The Showground, Shepton MalletBA4 6QN
Born August 1961
Director
Appointed 30 Sept 2022

FENTON, Jennifer Mary

Active
The Showground, SomersetBA4 6QN
Born May 1963
Director
Appointed 24 Jul 2024

KINGSTON, Ellen Charlotte

Active
The Showground, Shepton MalletBA4 6QN
Born September 1981
Director
Appointed 30 Sept 2022

LENG, Venetia Elizabeth

Active
Shepton Mallet, Shepton MalletBA4 6QN
Born September 1965
Director
Appointed 06 Jan 2022

LOOK, Catherine Rebecca

Active
The Showground, SomersetBA4 6QN
Born August 1966
Director
Appointed 01 May 2018

MCKAIG, Ann Louise

Active
The Showground, SomersetBA4 6QN
Born December 1961
Director
Appointed 24 Jul 2024

SEAGER, Susan Caroline

Active
Shepton Mallet, Shepton MalletBA4 6QN
Born May 1958
Director
Appointed 06 Jan 2022

THOMSON, Patrick Macdonald

Active
The Showground, SomersetBA4 6QN
Born September 1967
Director
Appointed 01 Apr 2021

TROTT, Maureen Evelyn

Active
The Showground, SomersetBA4 6QN
Born May 1954
Director
Appointed 24 Jul 2024

TUCKER, Karl John

Active
The Showground, SomersetBA4 6QN
Born February 1968
Director
Appointed 12 Dec 2025

ULOTH, Rupert William

Active
The Showground, SomersetBA4 6QN
Born June 1964
Director
Appointed 01 May 2018

BATTEN, David Henry Cary

Resigned
The Showground, SomersetBA4 6QN
Secretary
Appointed 23 May 1994
Resigned 23 Oct 2012

COX, Geoffrey Rupert

Resigned
The Showground, SomersetBA4 6QN
Secretary
Appointed 01 Jul 2020
Resigned 31 Jan 2021

HOOPER, Paul John

Resigned
The Showground, SomersetBA4 6QN
Secretary
Appointed 23 Sept 2014
Resigned 01 Jul 2020

HUTCHEN, Nicholas Gordon Knibb

Resigned
The Showground, SomersetBA4 6QN
Secretary
Appointed 23 Oct 2012
Resigned 02 Jun 2014

ALEXANDER, Peter Law

Resigned
Gileston Manor, BarryCF62 4HX
Born August 1918
Director
Appointed 23 Aug 1994
Resigned 22 Aug 1995

ALVIS, John

Resigned
The Showground, SomersetBA4 6QN
Born May 1944
Director
Appointed 20 Apr 2004
Resigned 15 Jul 2022

ASH, Richard William John

Resigned
The Showground, SomersetBA4 6QN
Born March 1950
Director
Appointed 22 Sept 1998
Resigned 01 Jul 2020

BARNES, Hugh Edward Michael

Resigned
Ham Gate, Sturminster NewtonDT10 1DF
Born January 1933
Director
Appointed 23 Aug 1994
Resigned 10 Jul 2001

BATTEN, William Henry

Resigned
Church Farm, SherborneDT9 6JX
Born January 1926
Director
Appointed 23 May 1994
Resigned 26 Feb 1998

BURKE, John Joseph

Resigned
Lea Farm Sutton Wick, BristolBS39 5XR
Born September 1942
Director
Appointed 09 Jan 2001
Resigned 02 Apr 2004

CALVER, Richard Thomas, Dr

Resigned
The Showground, SomersetBA4 6QN
Born January 1944
Director
Appointed 07 Nov 2007
Resigned 01 Jul 2020

CALVER, Richard Thomas, Dr

Resigned
Manor Farm, Shepton MalletBA4 6NS
Born January 1944
Director
Appointed 23 Aug 1994
Resigned 17 Feb 2005

CAMERON, Ewen James Hanning, Lord

Resigned
The Showground, SomersetBA4 6QN
Born November 1949
Director
Appointed 01 Feb 2008
Resigned 19 Mar 2015

CAMERON, Ewen James Hanning

Resigned
Dillington Estate Office, IlminsterTA19 9EQ
Born November 1949
Director
Appointed 14 May 1998
Resigned 19 Aug 1999

DARE, Michael Harold

Resigned
Little Marston, YeovilBA22 8BJ
Born January 1937
Director
Appointed 09 Nov 1999
Resigned 06 Nov 2007

DAVIES, Arthur Ramsay

Resigned
Saffrons, DorchesterDT2 0NU
Born May 1934
Director
Appointed 23 Aug 1994
Resigned 22 Jul 2004

DERBY, Richard Outram Walker

Resigned
College Green Manor, Shepton MalletBA4 6SA
Born April 1940
Director
Appointed 01 Nov 1996
Resigned 23 Apr 1999

DREWETT, Robert Nicholas Foord

Resigned
The Showground, SomersetBA4 6QN
Born April 1959
Director
Appointed 01 Oct 1995
Resigned 15 Jul 2022

DREWETT, Roland William

Resigned
Dolphin House, South PethertonTA13 5LW
Born December 1920
Director
Appointed 23 Aug 1994
Resigned 22 Aug 1995

FELTON, Michael John

Resigned
The Showground, SomersetBA4 6QN
Born October 1955
Director
Appointed 19 Apr 2005
Resigned 24 Jul 2024

GIBSON, Anthony Alan

Resigned
The Showground, SomersetBA4 6QN
Born May 1949
Director
Appointed 01 Jan 2009
Resigned 24 Jul 2024

GOODE, Alan Raymond

Resigned
Honeywell Cottage, BathBA3 4LY
Born December 1939
Director
Appointed 01 Nov 2004
Resigned 03 May 2011

Persons with significant control

3

0 Active
3 Ceased

Dr Lance Moir

Ceased
The Showground, SomersetBA4 6QN
Born January 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Jul 2025

Mr Robert Nicholas Foord Drewett

Ceased
The Showground, SomersetBA4 6QN
Born April 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Feb 2023

Mr Geoffrey Rupert Cox

Ceased
The Showground, SomersetBA4 6QN
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2021
Fundings
Financials
Latest Activities

Filing History

217

Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
20 January 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2025
AAAnnual Accounts
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
19 July 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
19 July 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
19 July 2023
RP04TM01RP04TM01
Accounts With Accounts Type Group
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2016
AAAnnual Accounts
Auditors Resignation Company
19 January 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Accounts With Accounts Type Group
5 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2013
AAAnnual Accounts
Legacy
29 January 2013
MG02MG02
Legacy
29 January 2013
MG02MG02
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Legacy
1 December 2012
MG01MG01
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
16 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2011
AAAnnual Accounts
Notice Restriction On Company Articles
17 January 2011
CC01CC01
Resolution
17 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Group
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
18 September 2009
288cChange of Particulars
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 May 2009
AAAnnual Accounts
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
288cChange of Particulars
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
3 April 2008
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Legacy
13 November 2007
288bResignation of Director or Secretary
Memorandum Articles
6 June 2007
MEM/ARTSMEM/ARTS
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Resolution
6 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
3 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
13 April 2005
MEM/ARTSMEM/ARTS
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 January 2005
AAAnnual Accounts
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 March 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 May 2001
AAAnnual Accounts
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 April 2000
AAAnnual Accounts
Memorandum Articles
7 January 2000
MEM/ARTSMEM/ARTS
Resolution
6 December 1999
RESOLUTIONSResolutions
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288cChange of Particulars
Legacy
5 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 April 1999
AAAnnual Accounts
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 March 1998
AAAnnual Accounts
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 March 1997
AAAnnual Accounts
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Accounts With Accounts Type Full Group
24 March 1996
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
288288
Memorandum Articles
20 April 1995
MEM/ARTSMEM/ARTS
Resolution
20 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
224224
Legacy
26 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Incorporation Company
23 May 1994
NEWINCIncorporation