Background WavePink WaveYellow Wave

COELIAC UK (03068044)

COELIAC UK (03068044) is an active UK company. incorporated on 14 June 1995. with registered office in High Wycombe. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COELIAC UK has been registered for 30 years. Current directors include BROADIE, Lawrence David, BULL, Sarah, DAVIS, Anne Julia and 9 others.

Company Number
03068044
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 June 1995
Age
30 years
Address
Artisan Hillbottom Road, High Wycombe, HP12 4HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROADIE, Lawrence David, BULL, Sarah, DAVIS, Anne Julia, DENHAM, Kate Emma, DILLOWAY, Christopher Jonathan, FAROOQ, Aishah, GALLAGHER, Nuala, HART, Clive David, PATEL, Anita, Dr, ROBINS, Gerard George, Dr, SHEFFIELD, Miranda Crichton, VALMAS, Nicola Maxine
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COELIAC UK

COELIAC UK is an active company incorporated on 14 June 1995 with the registered office located in High Wycombe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COELIAC UK was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03068044

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

Age

30 Years

Incorporated 14 June 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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

THE COELIAC SOCIETY
From: 14 June 1995To: 16 July 2001
Contact
Address

Artisan Hillbottom Road Sands Industrial Estate High Wycombe, HP12 4HJ,

Previous Addresses

3rd Floor Apollo Centre Desborough Road High Wycombe Buckinghamshire HP11 2QW
From: 14 June 1995To: 11 December 2023
Timeline

66 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
May 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jun 19
Loan Cleared
Dec 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Dec 22
Director Joined
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MALTHOUSE, Sally

Active
Hillbottom Road, High WycombeHP12 4HJ
Secretary
Appointed 20 Feb 2025

BROADIE, Lawrence David

Active
Alba Business Park, LivingstonEH54 7HG
Born October 1980
Director
Appointed 28 Jul 2022

BULL, Sarah

Active
Hillbottom Road, High WycombeHP12 4HJ
Born May 1969
Director
Appointed 07 Nov 2024

DAVIS, Anne Julia

Active
Hillbottom Road, High WycombeHP12 4HJ
Born January 1968
Director
Appointed 03 Aug 2023

DENHAM, Kate Emma

Active
Hillbottom Road, High WycombeHP12 4HJ
Born November 1986
Director
Appointed 29 Aug 2023

DILLOWAY, Christopher Jonathan

Active
Hillbottom Road, High WycombeHP12 4HJ
Born March 1984
Director
Appointed 28 Jul 2022

FAROOQ, Aishah

Active
Hillbottom Road, High WycombeHP12 4HJ
Born April 1999
Director
Appointed 28 Jul 2022

GALLAGHER, Nuala

Active
Hillbottom Road, High WycombeHP12 4HJ
Born April 1982
Director
Appointed 20 Feb 2025

HART, Clive David

Active
Hillbottom Road, High WycombeHP12 4HJ
Born February 1973
Director
Appointed 18 Apr 2023

PATEL, Anita, Dr

Active
Hillbottom Road, High WycombeHP12 4HJ
Born August 1981
Director
Appointed 30 Oct 2018

ROBINS, Gerard George, Dr

Active
Hillbottom Road, High WycombeHP12 4HJ
Born December 1971
Director
Appointed 16 Jul 2021

SHEFFIELD, Miranda Crichton

Active
Hillbottom Road, High WycombeHP12 4HJ
Born August 1983
Director
Appointed 31 Aug 2023

VALMAS, Nicola Maxine

Active
Tilford Road, HindheadGU26 6RB
Born May 1969
Director
Appointed 22 Sept 2020

AUSTIN, Jean Ann

Resigned
50 St Margarets Grove, High WycombeHP15 6HP
Secretary
Appointed 12 Jul 1995
Resigned 08 Jan 1996

BROWN, David William

Resigned
84 Corder Road, IpswichIP4 2XB
Secretary
Appointed 08 Jan 1996
Resigned 12 Jul 2001

EDWARDS, Penelope Jane Hudson

Resigned
Apollo Centre Desborough Road, High WycombeHP11 2QW
Secretary
Appointed 21 Jul 2010
Resigned 08 Nov 2013

HARRISON, Keith Stanley

Resigned
20 Pearman Drive, AndoverSP10 2SB
Secretary
Appointed 12 Jul 2001
Resigned 14 Jul 2008

HOWLETT, Peter Thomas

Resigned
Anne Greenwood Close, OxfordOX4 4DN
Secretary
Appointed 04 Aug 2008
Resigned 17 Aug 2009

KANTONNA, Ifeyinwa Lydia

Resigned
Apollo Centre Desborough Road, High WycombeHP11 2QW
Secretary
Appointed 14 Jun 2021
Resigned 06 Oct 2023

KHAN, Jameela Aftab

Resigned
Apollo Centre Desborough Road, High WycombeHP11 2QW
Secretary
Appointed 10 Feb 2014
Resigned 31 Mar 2015

MALTHOUSE, Julia Ingrid

Resigned
Apollo Centre Desborough Road, High WycombeHP11 2QW
Secretary
Appointed 31 Mar 2015
Resigned 14 Jun 2021

SMITH, Rosamund Mary Irene

Resigned
10 Mayflower Road, LondonSW9 9JZ
Secretary
Appointed 14 Jun 1995
Resigned 12 Jul 1995

ANDREWS, Claire Marguerite

Resigned
Apollo Centre Desborough Road, High WycombeHP11 2QW
Born October 1956
Director
Appointed 28 Jul 2015
Resigned 18 Jun 2022

ATHERTON, Margaret Jennifer

Resigned
13 The Stables, HawfordWR3 7SQ
Born February 1940
Director
Appointed 12 Jul 1995
Resigned 10 Oct 2004

BISHOP, John Howard

Resigned
27 High Street, HuntingdonPE17 3SA
Born April 1928
Director
Appointed 12 Jul 1995
Resigned 27 Jun 1998

BREMNER, John Ramsay

Resigned
Apollo Centre Desborough Road, High WycombeHP11 2QW
Born January 1957
Director
Appointed 26 Jan 2017
Resigned 20 Jun 2020

BRERETON, Pamela Joan

Resigned
2 Trenchford Cottages, Newton AbbotTQ13 9PA
Born September 1932
Director
Appointed 12 Jul 1995
Resigned 26 Jun 1999

BROWN, David William

Resigned
84 Corder Road, IpswichIP4 2XB
Born January 1944
Director
Appointed 14 Jun 1995
Resigned 08 Jan 1996

BROWN, Felicity Anne

Resigned
10 Birbeck Road, BristolBS9 1BD
Born January 1959
Director
Appointed 12 Jul 1995
Resigned 30 Jan 1998

BULLOCK, Margaret Ann

Resigned
37 Cranbrook Drive, St AlbansAL4 0SR
Born July 1934
Director
Appointed 12 Jul 1995
Resigned 10 May 2002

BURNSIDE, Maureen Agnes

Resigned
Hillbottom Road, High WycombeHP12 4HJ
Born November 1961
Director
Appointed 25 Jul 2017
Resigned 15 Jun 2024

CANTWELL, Dennis Thomas

Resigned
1 Holly Avenue, FrimleyGU16 9QX
Born June 1944
Director
Appointed 01 Mar 2002
Resigned 02 Jul 2005

CHAPPELL, James George Andrews

Resigned
Apollo Centre Desborough Road, High WycombeHP11 2QW
Born May 1971
Director
Appointed 16 Sept 2014
Resigned 30 Mar 2021

CUMMINGS, John Hedley

Resigned
The Old Mill, Newport On TayDD6 8SB
Born February 1942
Director
Appointed 05 Jul 2003
Resigned 05 Jul 2008

DUELL, Paul Bernard

Resigned
Apollo Centre Desborough Road, High WycombeHP11 2QW
Born July 1960
Director
Appointed 07 Jul 2007
Resigned 21 Jun 2014
Fundings
Financials
Latest Activities

Filing History

251

Accounts Amended With Accounts Type Group
8 October 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2025
AP03Appointment of Secretary
Accounts Amended With Accounts Type Group
19 September 2024
AAMDAAMD
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
13 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Resolution
10 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
10 January 2022
CC04CC04
Memorandum Articles
10 January 2022
MAMA
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Resolution
2 August 2021
RESOLUTIONSResolutions
Memorandum Articles
2 August 2021
MAMA
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Miscellaneous
30 June 2014
MISCMISC
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Legacy
31 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
10 March 2009
287Change of Registered Office
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
16 July 2008
MEM/ARTSMEM/ARTS
Resolution
16 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Auditors Resignation Company
22 October 2007
AUDAUD
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
27 July 2006
MEM/ARTSMEM/ARTS
Resolution
27 July 2006
RESOLUTIONSResolutions
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
2 May 2006
288cChange of Particulars
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288bResignation of Director or Secretary
Resolution
20 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Auditors Resignation Company
21 August 2001
AUDAUD
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
3 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
13 December 1997
395Particulars of Mortgage or Charge
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
17 July 1996
288288
Legacy
17 July 1996
363sAnnual Return (shuttle)
Resolution
19 June 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
7 September 1995
288288
Legacy
4 September 1995
224224
Legacy
18 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Resolution
6 July 1995
RESOLUTIONSResolutions
Incorporation Company
14 June 1995
NEWINCIncorporation