Background WavePink WaveYellow Wave

FOOD & DRINK DEVON LIMITED (03018501)

FOOD & DRINK DEVON LIMITED (03018501) is an active UK company. incorporated on 6 February 1995. with registered office in Newton Abbot. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FOOD & DRINK DEVON LIMITED has been registered for 31 years. Current directors include CHARTRES-MOORE, Thomas Owen Daniel, PARSONS, Gregory John, YOUNG, Michael Denoon.

Company Number
03018501
Status
active
Type
ltd
Incorporated
6 February 1995
Age
31 years
Address
Moorgate House, Newton Abbot, TQ12 2LG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHARTRES-MOORE, Thomas Owen Daniel, PARSONS, Gregory John, YOUNG, Michael Denoon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD & DRINK DEVON LIMITED

FOOD & DRINK DEVON LIMITED is an active company incorporated on 6 February 1995 with the registered office located in Newton Abbot. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FOOD & DRINK DEVON LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

03018501

LTD Company

Age

31 Years

Incorporated 6 February 1995

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 11 September 2025 (6 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 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

SOUTH HAMS FOOD & DRINK LIMITED
From: 6 February 1995To: 27 January 2009
Contact
Address

Moorgate House King Street Newton Abbot, TQ12 2LG,

Previous Addresses

South Hams Food & Drink Associat Unit a Block B Halwell Business Park Halwell Totnes TQ9 7LQ
From: 6 February 1995To: 19 November 2013
Timeline

70 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
May 10
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Joined
Mar 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Feb 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Apr 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Left
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
0
Funding
65
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHARTRES-MOORE, Thomas Owen Daniel

Active
King Street, Newton AbbotTQ12 2LG
Born May 1987
Director
Appointed 10 May 2016

PARSONS, Gregory John

Active
King Street, Newton AbbotTQ12 2LG
Born December 1969
Director
Appointed 15 Jun 2021

YOUNG, Michael Denoon

Active
King Street, Newton AbbotTQ12 2LG
Born April 1967
Director
Appointed 10 May 2016

BEACH, Andrew James

Resigned
1 Stones Close, Newton AbbotTQ12 3YY
Secretary
Appointed 12 Jan 1998
Resigned 26 Feb 2001

HANNAFORD, Alison Bernadette

Resigned
Bethanie, TotnesTQ9 6AJ
Secretary
Appointed 09 Jan 1997
Resigned 12 Jan 1998

KAIN, Edward Bramley

Resigned
4 Benedict Way, ModburyPL21 0TJ
Secretary
Appointed 26 Feb 2001
Resigned 27 Jan 2005

WAGHORN, Robert James

Resigned
Southwark, SaltashPL12 6PA
Secretary
Appointed 06 Feb 1995
Resigned 09 Jan 1997

WHITE, Christopher John Graham

Resigned
Hurshay Farm, BroadwindsorDT8 3LN
Secretary
Appointed 27 Jan 2005
Resigned 02 Jun 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Feb 1995
Resigned 06 Feb 1995

ASHEN, David Philip

Resigned
36 Windermere Crescent, PlymouthPL6 5HX
Born August 1940
Director
Appointed 09 Feb 1998
Resigned 21 Jan 2002

ASHTON, James Richard Willmott

Resigned
King Street, Newton AbbotTQ12 2LG
Born May 1962
Director
Appointed 13 Nov 2014
Resigned 15 Jan 2015

ATKINS, Susan Elizabeth

Resigned
King Street, Newton AbbotTQ12 2LG
Born December 1964
Director
Appointed 14 Dec 2021
Resigned 25 Jan 2023

BAKER, Philippa Mary Vivienne

Resigned
2 Eventide Cottages, TotnesTQ9 6PD
Born February 1962
Director
Appointed 12 Jan 1998
Resigned 21 Jan 2002

BAKER, Simon John Donne

Resigned
Southills Farm, TotnesTQ9 7HH
Born May 1953
Director
Appointed 13 Mar 2006
Resigned 01 Sept 2009

BOND, Philip Lionel

Resigned
Collaton Down, TotnesTQ9 7DW
Born September 1959
Director
Appointed 21 Jan 2002
Resigned 09 Jan 2018

BRADLEY, Stephen Edward Mitchell

Resigned
Crannacombe Farm, KingsbridgeTQ7 4DX
Born October 1940
Director
Appointed 06 Feb 1995
Resigned 06 Mar 2006

BRYON-EDMOND, Simon Antony

Resigned
King Street, Newton AbbotTQ12 2LG
Born January 1962
Director
Appointed 11 Feb 2020
Resigned 13 Aug 2021

BURY, Mark Peter Hugh

Resigned
King Street, Newton AbbotTQ12 2LG
Born December 1958
Director
Appointed 14 Nov 2013
Resigned 16 Nov 2020

CARSON, Sally

Resigned
Bigbury Court Farmhouse, KingsbridgeTQ7 4AP
Born July 1966
Director
Appointed 26 Feb 2007
Resigned 04 May 2010

COCKERILL, Jenefer Zoe

Resigned
56 South Ford Road, DartmouthTQ6 9QS
Born February 1951
Director
Appointed 09 Feb 1998
Resigned 26 Feb 2001

CORSTON, Noel

Resigned
King Street, Newton AbbotTQ12 2LG
Born November 1977
Director
Appointed 14 Jun 2016
Resigned 10 Apr 2018

DAVID, Gabriel Luscombe

Resigned
Luscombe Farm, BuckfastleighTQ11 0LP
Born July 1965
Director
Appointed 13 Mar 2006
Resigned 09 May 2017

DAVIES, Howard Lawrence

Resigned
King Street, Newton AbbotTQ12 2LG
Born March 1977
Director
Appointed 14 Jul 2020
Resigned 03 Oct 2022

FLECK, Ernest Robert

Resigned
South Park, KingsbridgeTQ7 2DS
Born July 1941
Director
Appointed 06 Feb 1995
Resigned 02 Dec 1996

GIBSON, Anthony James

Resigned
King Street, Newton AbbotTQ12 2LG
Born March 1945
Director
Appointed 08 Mar 2011
Resigned 07 Dec 2015

GODFREY, Mark Jonathan

Resigned
6 Ford Valley, DartmouthTQ6 9ED
Born February 1969
Director
Appointed 21 Jan 2002
Resigned 14 Apr 2008

GORTON, Peter Ronald Storey

Resigned
King Street, Newton AbbotTQ12 2LG
Born June 1965
Director
Appointed 29 Mar 2021
Resigned 25 Jan 2023

GRIBBLE, Mark Richard

Resigned
Beechings, Bovey TraceyTQ13 9BN
Born June 1969
Director
Appointed 26 Feb 2007
Resigned 06 May 2009

GROGAN, Lola

Resigned
King Street, Newton AbbotTQ12 2LG
Born November 1970
Director
Appointed 14 Dec 2021
Resigned 25 Jan 2023

HANDYSIDE, Alistair Graeme

Resigned
Higher Wiscombe, ColytonEX24 6JF
Born June 1957
Director
Appointed 14 Apr 2008
Resigned 05 Feb 2011

HANNAFORD, Alison Bernadette

Resigned
Bethanie, TotnesTQ9 6AJ
Born April 1961
Director
Appointed 31 Dec 1996
Resigned 12 Jan 1998

HAYWARD, Thomas James

Resigned
5 Kings Coombe Drive, KingsteigntonTQ12 3YU
Born January 1980
Director
Appointed 05 Feb 2004
Resigned 26 Feb 2007

HODGES, Elizabeth Georgina

Resigned
Fore Street, ExeterEX3 0HR
Born April 1966
Director
Appointed 12 Apr 2011
Resigned 10 Sept 2013

HOLLISS, Julian David

Resigned
9 Crocadon Meadows, TotnesTQ9 7LH
Born September 1969
Director
Appointed 13 Mar 2006
Resigned 18 Oct 2012

HUTCHINGS, Anita Louise

Resigned
Start View, KingsbridgeTQ7 2EJ
Born February 1964
Director
Appointed 27 Jan 2005
Resigned 14 Apr 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas Owen Daniel Chartres-Moore As Trustee For The Members Of The Food & Drink Devon Association

Active
King Street, Newton AbbotTQ12 2LG
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2021

Mrs Barbara King As Trustee For The Members Of The Food &Amp; Drink Devon Association

Ceased
King Street, Newton AbbotTQ12 2LG
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2018
Ceased 14 Apr 2021

Mr Philip Lionel Bond

Ceased
Blackawton, TotnesTQ9 7DW
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
24 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
5 October 2007
363aAnnual Return
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
287Change of Registered Office
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288cChange of Particulars
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
287Change of Registered Office
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
6 March 1995
88(2)R88(2)R
Legacy
6 March 1995
224224
Legacy
17 February 1995
288288
Incorporation Company
6 February 1995
NEWINCIncorporation