Background WavePink WaveYellow Wave

SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED (02955521)

SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED (02955521) is an active UK company. incorporated on 4 August 1994. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED has been registered for 31 years. Current directors include CALLAGHAN, Martin Francis, KELLY, Julie Margaret, MUHL, Robert Anton Ludwig and 2 others.

Company Number
02955521
Status
active
Type
ltd
Incorporated
4 August 1994
Age
31 years
Address
24a Southampton Road, Ringwood, BH24 1HY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CALLAGHAN, Martin Francis, KELLY, Julie Margaret, MUHL, Robert Anton Ludwig, WOOKEY, Caroline Prescilla, WRIGHT, Robert Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED

SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED is an active company incorporated on 4 August 1994 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02955521

LTD Company

Age

31 Years

Incorporated 4 August 1994

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

24a Southampton Road Ringwood, BH24 1HY,

Previous Addresses

C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL England
From: 7 January 2020To: 1 March 2021
C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB England
From: 3 April 2019To: 7 January 2020
First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England
From: 15 February 2018To: 3 April 2019
Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England
From: 4 May 2016To: 15 February 2018
Portside Office Old Shipyard Centre West Bay Bridport Dorset DT6 4HG
From: 12 January 2016To: 4 May 2016
4 Beer Road Seaton Devon EX12 2PA
From: 13 August 2015To: 12 January 2016
10 Norrington Way Chard Somerset TA20 2JP
From: 30 May 2013To: 13 August 2015
36 East Street Bridport Dorset DT6 3LH
From: 4 August 1994To: 30 May 2013
Timeline

70 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Dec 09
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Left
May 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jun 14
Director Left
Aug 14
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 19
Funding Round
Nov 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Jul 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jan 26
3
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EVOLVE BLOCK & ESTATE MANAGEMENT LTD

Active
Southampton Road, RingwoodBH24 1HY
Corporate secretary
Appointed 01 Mar 2021

CALLAGHAN, Martin Francis

Active
Southampton Road, RingwoodBH24 1HY
Born June 1960
Director
Appointed 28 Feb 2020

KELLY, Julie Margaret

Active
Southampton Road, RingwoodBH24 1HY
Born July 1968
Director
Appointed 02 Oct 2020

MUHL, Robert Anton Ludwig

Active
Slades Green, BridportDT6 4EA
Born November 1956
Director
Appointed 02 Jan 2016

WOOKEY, Caroline Prescilla

Active
Southampton Road, RingwoodBH24 1HY
Born July 1957
Director
Appointed 09 Feb 2023

WRIGHT, Robert Paul

Active
Southampton Road, RingwoodBH24 1HY
Born January 1977
Director
Appointed 25 Apr 2025

HARVEY, Michael Anthony

Resigned
48 West Allington, BridportDT6 5BH
Secretary
Appointed 04 Aug 1994
Resigned 06 Jul 2013

LEWIS, Carol Elizabeth

Resigned
Norrington Way, ChardTA20 2JP
Secretary
Appointed 06 Jul 2013
Resigned 01 Oct 2014

WALES, Bernard David

Resigned
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Secretary
Appointed 03 Apr 2019
Resigned 01 May 2020

BW RESIDENTIAL LIMITED

Resigned
Chevron Business Park, SouthamptonSO45 2QL
Corporate secretary
Appointed 01 May 2020
Resigned 28 Feb 2021

INITIATIVE PROPERTY MANAGEMENT LIMITED

Resigned
17 Hinton Road, BournemouthBH1 2EE
Corporate secretary
Appointed 05 Apr 2016
Resigned 03 Apr 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Aug 1994
Resigned 04 Aug 1994

ALEY, John Richard

Resigned
20 The Old Shipyard Centre, BridportDT6 4HG
Born January 1930
Director
Appointed 07 Sept 2002
Resigned 28 Oct 2006

APPLETON, Graeme Edward John

Resigned
14 Old Shipyard Centre, BridportDT6 4HG
Born May 1926
Director
Appointed 03 Dec 1994
Resigned 29 Apr 1996

BAILEY, Paul

Resigned
4 Beer Road, SeatonEX12 2PA
Born November 1949
Director
Appointed 07 Mar 2015
Resigned 05 Dec 2015

BAKER BEALL, Peter Gordon

Resigned
4 Nightingale Villas, PolegateBN26 6RE
Born March 1945
Director
Appointed 19 Aug 2000
Resigned 31 Aug 2010

BAKER-BEALL, Peter Gordon

Resigned
Hailsham Road, PolegateBN26 6RE
Born March 1945
Director
Appointed 06 Jul 2013
Resigned 01 Dec 2015

BENNETT, Kenneth

Resigned
4 Ashfold Avenue, WorthingBN14 0AP
Born August 1939
Director
Appointed 29 Oct 2005
Resigned 09 Dec 2006

BOLWELL, Thomas Keith

Resigned
Norrington Way, ChardTA20 2JP
Born October 1936
Director
Appointed 06 Jul 2013
Resigned 01 Sept 2013

BONNE, Paul Walter

Resigned
Greenhill, BanburyOX17 3FH
Born November 1949
Director
Appointed 19 Mar 2016
Resigned 16 Dec 2020

CARTER, John Henry

Resigned
Woodlawns, YeovilBA22 8RD
Born May 1943
Director
Appointed 29 Oct 2005
Resigned 27 Oct 2008

CARTER, Marion Elizabeth

Resigned
12 Old Shipyard Centre, BridportDT6 4HG
Born March 1945
Director
Appointed 13 Oct 2007
Resigned 27 Oct 2008

CLARKE, Charles

Resigned
Heron Court, BridportDT6 4HF
Born December 1964
Director
Appointed 02 Jan 2016
Resigned 18 Jul 2016

DALEY, Sharon Ann

Resigned
Old Shipyard Centre, BridportDT6 4HG
Born May 1955
Director
Appointed 09 Dec 2015
Resigned 10 Aug 2016

DALEY, Sharon Ann

Resigned
Old Shipyard Centre, BridportDT6 4HG
Born May 1955
Director
Appointed 13 Apr 2013
Resigned 24 Jun 2013

DALEY, Sharon Ann

Resigned
Old Shipyard Centre, BridportDT6 4HG
Born May 1955
Director
Appointed 13 Sept 2012
Resigned 07 Mar 2013

DEARLOVE, John Charles, Dr

Resigned
Higher Halstock Leigh, YeovilBA22 9QX
Born April 1948
Director
Appointed 27 Oct 2012
Resigned 04 Feb 2013

DUNN, Kenneth Francis

Resigned
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Born July 1943
Director
Appointed 28 Feb 2020
Resigned 13 Oct 2020

DUNN, Kenneth Francis

Resigned
Esplanade, BridportDT6 4HE
Born July 1943
Director
Appointed 07 Mar 2015
Resigned 27 May 2016

DUNN, Kenneth Francis

Resigned
Esplanade, BridportDT6 4HE
Born July 1943
Director
Appointed 04 Feb 2011
Resigned 28 Jun 2012

DUNN, Kenneth Francis

Resigned
5 The Esplanade, BridportDT6 4HE
Born July 1943
Director
Appointed 02 Aug 2004
Resigned 01 Jul 2009

EDGAR, Philip Ivan

Resigned
Harcourt Road, WindsorSL4 5LZ
Born November 1954
Director
Appointed 06 Jul 2013
Resigned 05 Dec 2015

EDGAR, Philip Ivan

Resigned
4 Heron Court, BridportDT6 4HF
Born November 1954
Director
Appointed 28 Oct 2006
Resigned 11 Apr 2011

ELSON, John Alfred Alexander

Resigned
8 Tweseldown Road, FleetGU52 8DE
Born July 1951
Director
Appointed 28 Oct 2006
Resigned 17 Oct 2009

FITZPATRICK, Mary Teresa

Resigned
Merlins Cottage, DorchesterDT2 9BD
Born February 1936
Director
Appointed 28 Oct 2006
Resigned 17 Oct 2009
Fundings
Financials
Latest Activities

Filing History

214

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
22 February 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 May 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Capital Cancellation Shares
5 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 December 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 May 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Change Person Director Company
12 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company
24 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
11 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
363sAnnual Return (shuttle)
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2002
AAAnnual Accounts
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
88(2)R88(2)R
Legacy
11 November 1996
225Change of Accounting Reference Date
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
13 May 1996
288288
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
23 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
4 August 1994
NEWINCIncorporation