Background WavePink WaveYellow Wave

EARTHWORKS TRUST LIMITED (03011755)

EARTHWORKS TRUST LIMITED (03011755) is an active UK company. incorporated on 19 January 1995. with registered office in Petersfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EARTHWORKS TRUST LIMITED has been registered for 31 years. Current directors include CINIGLIO, Paul Andrew, COX, Paddy, CROTHERS, Claire and 7 others.

Company Number
03011755
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 1995
Age
31 years
Address
The Sustainability Centre Droxford Road, Petersfield, GU32 1HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CINIGLIO, Paul Andrew, COX, Paddy, CROTHERS, Claire, DE JONGE, Karolina, LANE, Jeffrey Davies, MCKENZIE, Janet Elizabeth, RUZEWICZ, Patricia Janet, RUZEWICZ, Victoria, THWAITES, Trevor, WILCOCK, Peter Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARTHWORKS TRUST LIMITED

EARTHWORKS TRUST LIMITED is an active company incorporated on 19 January 1995 with the registered office located in Petersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EARTHWORKS TRUST LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

03011755

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 19 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

PREMIUMDEAL LIMITED
From: 19 January 1995To: 13 October 1995
Contact
Address

The Sustainability Centre Droxford Road East Meon Petersfield, GU32 1HR,

Previous Addresses

the Sustainbility Centre Droxford Road East Meon Petersfield Hampshire GU32 1HR
From: 19 January 1995To: 8 July 2013
Timeline

75 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Dec 11
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Jul 14
Director Joined
Mar 15
Director Joined
Nov 15
Loan Cleared
Mar 16
Director Left
Jun 16
Loan Cleared
Aug 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
58
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CINIGLIO, Paul Andrew

Active
Droxford Road, PetersfieldGU32 1HR
Born September 1968
Director
Appointed 27 May 2021

COX, Paddy

Active
Droxford Road, PetersfieldGU32 1HR
Born April 1956
Director
Appointed 23 Sept 2021

CROTHERS, Claire

Active
Droxford Road, PetersfieldGU32 1HR
Born August 1963
Director
Appointed 15 Jun 2023

DE JONGE, Karolina

Active
Droxford Road, PetersfieldGU32 1HR
Born July 1959
Director
Appointed 15 Jun 2023

LANE, Jeffrey Davies

Active
Droxford Road, PetersfieldGU32 1HR
Born August 1958
Director
Appointed 20 Oct 2016

MCKENZIE, Janet Elizabeth

Active
Grenville Hall, SouthamptonSO32 3QX
Born August 1966
Director
Appointed 29 Sept 2021

RUZEWICZ, Patricia Janet

Active
Droxford Road, PetersfieldGU32 1HR
Born January 1954
Director
Appointed 30 Jun 2024

RUZEWICZ, Victoria

Active
Droxford Road, PetersfieldGU32 1HR
Born August 1977
Director
Appointed 30 Jun 2024

THWAITES, Trevor

Active
Droxford Road, PetersfieldGU32 1HR
Born February 1961
Director
Appointed 30 Jun 2024

WILCOCK, Peter Michael

Active
Droxford Road, PetersfieldGU32 1HR
Born September 1947
Director
Appointed 30 May 2024

BROADHEAD, Jennifer

Resigned
6 Bell Hill, PetersfieldGU32 2DY
Secretary
Appointed 07 Apr 1995
Resigned 22 Nov 2002

PLOWRIGHT, Terena Marian

Resigned
27 Beech Grove, WinchesterSO21 1LS
Secretary
Appointed 22 Nov 2002
Resigned 28 Feb 2008

RAVENSCROFT, Pelham Francis

Resigned
Oakwoods Farmhouse, AltonGU34 3BS
Secretary
Appointed 28 Feb 2008
Resigned 30 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jan 1995
Resigned 07 Apr 1995

ATKINSON, George Edward

Resigned
Lower Farm, PetersfieldGU32 1EZ
Born December 1962
Director
Appointed 15 Oct 1996
Resigned 06 Feb 1998

BERESFORD, Paul James

Resigned
32 Churchfields, KingsleyGU35 9PJ
Born September 1952
Director
Appointed 17 Dec 1996
Resigned 15 Aug 1997

BROADHEAD, Jennifer

Resigned
6 Bell Hill, PetersfieldGU32 2DY
Born August 1945
Director
Appointed 10 Dec 1999
Resigned 08 Sept 2000

BURANAKUL, Eddy Natapon

Resigned
Thedden Grange Wivelrod Road, AltonGU34 4AU
Born August 1971
Director
Appointed 06 Feb 2009
Resigned 28 Jan 2011

CAREY, Anita Faye

Resigned
Belmont Close, WaterloovillePO8 0JD
Born January 1967
Director
Appointed 29 Sept 2021
Resigned 27 Jul 2023

CINIGLIO, Paul Andrew

Resigned
Droxford Road, PetersfieldGU32 1HR
Born September 1968
Director
Appointed 28 Sept 2017
Resigned 01 Apr 2019

CLARKE, Howard Morgan

Resigned
Woodclose Hill Brow Road, LissGU33 7QD
Born August 1940
Director
Appointed 11 Feb 2000
Resigned 31 Jan 2026

CLARKE, Susan Elizabeth

Resigned
Woodclose Hill Brow Road, LissGU33 7QD
Born May 1947
Director
Appointed 08 Feb 1996
Resigned 31 Dec 2008

COHEN, Andrew Joseph

Resigned
Droxford Road, PetersfieldGU32 1HR
Born July 1944
Director
Appointed 27 May 2021
Resigned 15 Jan 2023

COHEN, Anthony Joseph

Resigned
4 Thedden Grange, AltonGU34 4AU
Born July 1944
Director
Appointed 07 Jan 2000
Resigned 01 Apr 2019

CRANE, Graham Edward John

Resigned
Maywood, FarehamPO17 5DN
Born June 1938
Director
Appointed 10 Mar 2000
Resigned 06 Jan 2017

EVANS, Therese, Councillor

Resigned
Woodlands, Wickham FarehamPO17 5AT
Born February 1947
Director
Appointed 07 Jan 2000
Resigned 30 Jul 2010

GOULD, Victoria

Resigned
Droxford Road, PetersfieldGU32 1HR
Born October 1949
Director
Appointed 28 Mar 2013
Resigned 29 Apr 2021

GREENE, Eleanor Suzanne

Resigned
The Sustainbility Centre, East Meon PetersfieldGU32 1HR
Born April 1965
Director
Appointed 26 May 2011
Resigned 27 Mar 2013

HARLAND, Madeleine Theresa

Resigned
2 Chapel Cottages Little Hyden Lane, WaterloovillePO8 0RU
Born September 1958
Director
Appointed 06 Feb 2009
Resigned 29 Apr 2021

HARLAND, Madeleine Theresa

Resigned
2 Chapel Cottages Little Hyden Lane, WaterloovillePO8 0RU
Born September 1958
Director
Appointed 07 Apr 1995
Resigned 08 Dec 2000

HARLAND, Patrick Alan Colin, Captain

Resigned
Hunters Moon, SomertonTA11 7HD
Born March 1930
Director
Appointed 08 Feb 1996
Resigned 31 Aug 2000

HEASMAN, Nicholas Edwin John

Resigned
West Street, PetersfieldGU31 5HQ
Born January 1974
Director
Appointed 13 Aug 2004
Resigned 24 Nov 2011

HIBBERT, Frederick Alan, Professor

Resigned
6 Chestnut Rise, SouthamptonSO32 3NY
Born March 1938
Director
Appointed 11 Feb 2000
Resigned 28 Sept 2018

HILLYER, Colin Richard

Resigned
Droxford Road, PetersfieldGU32 1HR
Born December 1951
Director
Appointed 27 Sept 2018
Resigned 25 Sept 2025

HUMPHRIES, Phillip Guy, Dr

Resigned
Droxford Road, PetersfieldGU32 1HR
Born May 1958
Director
Appointed 26 May 2011
Resigned 28 Sept 2017

Persons with significant control

13

0 Active
13 Ceased

Mr Paul Andrew Ciniglio

Ceased
Droxford Road, PetersfieldGU32 1HR
Born August 1968

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2017
Ceased 28 Sept 2017

Mr Jeff Lane

Ceased
Droxford Road, PetersfieldGU32 1HR
Born August 1958

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 20 Oct 2016
Ceased 20 Oct 2016

Dr Phillip Humphries

Ceased
Droxford Road, PetersfieldGU32 1HR
Born May 1958

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 Sept 2017

Mr Howard Morgan Clarke

Ceased
Droxford Road, PetersfieldGU32 1HR
Born August 1940

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Richard Saulet

Ceased
Droxford Road, PetersfieldGU32 1HR
Born May 1949

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Anthony Joseph Cohen

Ceased
Droxford Road, PetersfieldGU32 1HR
Born July 1944

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Margaret Elizabeth Rivett

Ceased
Droxford Road, PetersfieldGU32 1HR
Born May 1973

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Madeleine Theresa Harland

Ceased
Droxford Road, PetersfieldGU32 1HR
Born September 1958

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr James Garrett Plant

Ceased
Droxford Road, PetersfieldGU32 1HR
Born June 1963

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Tony Rollinson

Ceased
Droxford Road, PetersfieldGU32 1HR
Born October 1964

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Professor Frederick Alan Hibbert

Ceased
Droxford Road, PetersfieldGU32 1HR
Born March 1938

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Barry Lamacraft

Ceased
Droxford Road, PetersfieldGU32 1HR
Born July 1954

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Victoria Gould

Ceased
Droxford Road, PetersfieldGU32 1HR
Born October 1949

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
29 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Termination Director Company With Name
10 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 May 2011
TM01Termination of Director
Termination Director Company With Name
15 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363sAnnual Return (shuttle)
Legacy
14 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
225Change of Accounting Reference Date
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
27 January 2000
MEM/ARTSMEM/ARTS
Resolution
27 January 2000
RESOLUTIONSResolutions
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1998
AAAnnual Accounts
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Resolution
19 November 1997
RESOLUTIONSResolutions
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Memorandum Articles
13 October 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1995
288288
Legacy
25 September 1995
287Change of Registered Office
Legacy
25 September 1995
224224
Legacy
14 August 1995
288288
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Legacy
1 May 1995
287Change of Registered Office
Incorporation Company
19 January 1995
NEWINCIncorporation