Background WavePink WaveYellow Wave

DISABILITY ACTION YORKSHIRE (03013324)

DISABILITY ACTION YORKSHIRE (03013324) is an active UK company. incorporated on 24 January 1995. with registered office in North Yorkshire. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. DISABILITY ACTION YORKSHIRE has been registered for 31 years. Current directors include EDWARDS, Duncan Roderick Alan, HEWSON, Charles Edward, KERNAGHAN, Robert Andrew and 5 others.

Company Number
03013324
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 January 1995
Age
31 years
Address
Unit 14a Hornbeam Park Oval, North Yorkshire, HG2 8RB
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
EDWARDS, Duncan Roderick Alan, HEWSON, Charles Edward, KERNAGHAN, Robert Andrew, LEWIS, David Peter, MCBAY, Peter David, SIMISTER, Andrew James, THOMPSON, Joanna Louise, TWEEDY, Geoffrey Samuel Martin
SIC Codes
88100, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISABILITY ACTION YORKSHIRE

DISABILITY ACTION YORKSHIRE is an active company incorporated on 24 January 1995 with the registered office located in North Yorkshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. DISABILITY ACTION YORKSHIRE was registered 31 years ago.(SIC: 88100, 96040)

Status

active

Active since 31 years ago

Company No

03013324

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

Age

31 Years

Incorporated 24 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (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

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

YORKSHIRE ASSOCIATION FOR DISABLED PEOPLE
From: 24 January 1995To: 24 September 2001
Contact
Address

Unit 14a Hornbeam Park Oval Harrogate North Yorkshire, HG2 8RB,

Timeline

49 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Nov 09
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Oct 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Dec 14
Loan Cleared
Jan 15
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
Jul 18
Director Left
Apr 19
Director Left
May 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SNAPE, Jacqueline Mary

Active
Unit 14a Hornbeam Park Oval, North YorkshireHG2 8RB
Secretary
Appointed 29 Apr 2009

EDWARDS, Duncan Roderick Alan

Active
Unit 14a Hornbeam Park Oval, North YorkshireHG2 8RB
Born March 1961
Director
Appointed 25 Sept 2025

HEWSON, Charles Edward

Active
Unit 14a Hornbeam Park Oval, North YorkshireHG2 8RB
Born July 1971
Director
Appointed 02 Jun 2025

KERNAGHAN, Robert Andrew

Active
Unit 14a Hornbeam Park Oval, North YorkshireHG2 8RB
Born March 1959
Director
Appointed 05 Apr 2024

LEWIS, David Peter

Active
Unit 14a Hornbeam Park Oval, North YorkshireHG2 8RB
Born September 1961
Director
Appointed 02 Jun 2025

MCBAY, Peter David

Active
Unit 14a Hornbeam Park Oval, North YorkshireHG2 8RB
Born May 1969
Director
Appointed 28 Jul 2022

SIMISTER, Andrew James

Active
Unit 14a Hornbeam Park Oval, North YorkshireHG2 8RB
Born April 1965
Director
Appointed 28 Jul 2022

THOMPSON, Joanna Louise

Active
Unit 14a Hornbeam Park Oval, North YorkshireHG2 8RB
Born November 1972
Director
Appointed 27 Oct 2025

TWEEDY, Geoffrey Samuel Martin

Active
Unit 14a Hornbeam Park Oval, North YorkshireHG2 8RB
Born June 1962
Director
Appointed 06 Aug 2021

BEATON, Catherine Anne

Resigned
47 East Parade, LeedsLS29 8JP
Secretary
Appointed 10 Nov 2000
Resigned 23 Jul 2003

BOYLAN, Deborah Ann

Resigned
Briggate, KnaresboroughHG5 8BQ
Secretary
Appointed 20 Apr 2009
Resigned 11 Nov 2009

DRACUP, Andrew John

Resigned
10 Woodview Close, LeedsLS18 5TA
Secretary
Appointed 02 Dec 1996
Resigned 11 Aug 2000

HARRISON, Caroline

Resigned
Rawlinson Ford House, LeedsLS16 8PA
Secretary
Appointed 24 Jan 1995
Resigned 02 Dec 1996

OLIVER, Judith Eleanor

Resigned
60 Swarcliffe Road, HarrogateHG1 4QX
Secretary
Appointed 23 Jul 2003
Resigned 24 Aug 2006

WELLER, Martyn Charles

Resigned
3 Apple Blossom Court, AcombYO24 3HH
Secretary
Appointed 24 Aug 2006
Resigned 29 Apr 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Jan 1995
Resigned 24 Jan 1995

ATKINSON, Brian Shand

Resigned
Virginia House, LeedsLS14 3BU
Born December 1934
Director
Appointed 22 Sept 1998
Resigned 16 Oct 2001

ATKINSON, Brian Shand

Resigned
Virginia House, LeedsLS14 3BU
Born December 1934
Director
Appointed 01 Feb 1995
Resigned 19 Jan 1998

BERGEL, Ian Allen

Resigned
9 Hillside Road, HarrogateHG3 1JP
Born December 1952
Director
Appointed 05 Jul 2007
Resigned 01 Dec 2016

BLAKE, Susan Katherine

Resigned
Canary House, HarrogateHG1 4QZ
Born August 1952
Director
Appointed 19 Feb 2002
Resigned 23 Jun 2004

BOYLAN, Deborah Ann

Resigned
Briggate, KnaresboroughHG5 8BQ
Born December 1969
Director
Appointed 20 Apr 2009
Resigned 18 Mar 2013

BROOKS, Angela

Resigned
5 Hill Rise Close, HarrogateHG2 0DQ
Born February 1945
Director
Appointed 26 May 1998
Resigned 10 Jan 2002

BROWNING, Mollie

Resigned
Low Farm 84 High Street, WetherbyLS23 6HJ
Born May 1938
Director
Appointed 05 Sept 1995
Resigned 15 Apr 2003

CLEGG, Patricia Margaret

Resigned
26 Malham Way, KnaresboroughHG5 0HQ
Born February 1942
Director
Appointed 21 Jan 1997
Resigned 15 May 1998

CLOUGH, Lesley Margaret

Resigned
33 Wharfedale Avenue, HarrogateHG2 0AU
Born January 1958
Director
Appointed 20 May 2003
Resigned 26 Apr 2004

CRAGGS, Alison Petra

Resigned
Unit 14a Hornbeam Park Oval, North YorkshireHG2 8RB
Born October 1974
Director
Appointed 01 Dec 2016
Resigned 29 Jan 2026

DAVIES, Valerie Kathleen Marjorie

Resigned
Unit 14a Hornbeam Park Oval, North YorkshireHG2 8RB
Born July 1948
Director
Appointed 12 Dec 2005
Resigned 24 Nov 2014

DRIFFIELD, Susanne

Resigned
Unit 14a Hornbeam Park Oval, North YorkshireHG2 8RB
Born December 1977
Director
Appointed 28 Jul 2022
Resigned 16 Jan 2025

FRYER, Paul Stewart

Resigned
Robert Street, HarrogateHG1 1HP
Born April 1963
Director
Appointed 20 May 2003
Resigned 06 Aug 2012

GILL, Sue

Resigned
49 Bruntcliffe Road, LeedsLS27 0LJ
Born June 1952
Director
Appointed 22 Jul 2003
Resigned 12 Jun 2006

GLEN, Andrew Christopher

Resigned
Unit 14a Hornbeam Park Oval, North YorkshireHG2 8RB
Born November 1961
Director
Appointed 04 Aug 2014
Resigned 12 May 2021

GOLDTHORP, Nancy

Resigned
9 Valley View, HarrogateHG3 3HG
Born September 1945
Director
Appointed 17 Jul 2001
Resigned 07 Dec 2004

GOODINGS, Christopher Nigel, Managing Director

Resigned
24 Swaine Hill Street, LeedsLS19 7HF
Born January 1957
Director
Appointed 21 Oct 2003
Resigned 20 Mar 2006

GRACE, Susan Elizabeth, Dr

Resigned
Unit 14a Hornbeam Park Oval, North YorkshireHG2 8RB
Born May 1951
Director
Appointed 26 Nov 2012
Resigned 24 Apr 2019

GRAHAM, Nigel

Resigned
Orchard Cottage, SicklinghallLS22 4AX
Born January 1951
Director
Appointed 01 Feb 1995
Resigned 21 Oct 2003
Fundings
Financials
Latest Activities

Filing History

237

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Resolution
13 February 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
12 February 2025
CC04CC04
Memorandum Articles
11 February 2025
MAMA
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 August 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Memorandum Articles
22 December 2016
MAMA
Resolution
22 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Memorandum Articles
10 May 2011
MEM/ARTSMEM/ARTS
Resolution
7 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Resolution
6 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
403aParticulars of Charge Subject to s859A
Legacy
10 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Memorandum Articles
4 January 2007
MEM/ARTSMEM/ARTS
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
287Change of Registered Office
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288cChange of Particulars
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288cChange of Particulars
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288cChange of Particulars
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2001
288cChange of Particulars
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
4 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
10 March 1997
363b363b
Legacy
10 March 1997
288cChange of Particulars
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
8 March 1996
288288
Legacy
1 March 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Legacy
11 September 1995
224224
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
287Change of Registered Office
Incorporation Company
24 January 1995
NEWINCIncorporation