Background WavePink WaveYellow Wave

THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD (03146325)

THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD (03146325) is an active UK company. incorporated on 15 January 1996. with registered office in Milnthorpe. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 3 other business activities. THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD has been registered for 30 years. Current directors include BARNES, Frederick John, CARTER, Anne Jane, DUCKETT, Paul Anthony and 9 others.

Company Number
03146325
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 1996
Age
30 years
Address
Lane Farm, Milnthorpe, LA7 7NH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BARNES, Frederick John, CARTER, Anne Jane, DUCKETT, Paul Anthony, FELL, David Hall, GALBRAITH, David Robert, GELDARD, Charles David, HOLMES, Jacqueline Lesley, KELLY, Margaret, MARTIN, David Robert, PARK, Thomas Edward, PROCTER, Stephen, ROBINSON, Matthew Harold
SIC Codes
01629, 82301, 82302, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD

THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD is an active company incorporated on 15 January 1996 with the registered office located in Milnthorpe. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 3 other business activities. THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD was registered 30 years ago.(SIC: 01629, 82301, 82302, 94990)

Status

active

Active since 30 years ago

Company No

03146325

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 15 January 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Lane Farm Crooklands Milnthorpe, LA7 7NH,

Timeline

103 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
New Owner
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Dec 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
93
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BARNES, Frederick John

Active
Lane Farm, MilnthorpeLA7 7NH
Born February 1973
Director
Appointed 20 Feb 2025

CARTER, Anne Jane

Active
Lane Farm, MilnthorpeLA7 7NH
Born June 1990
Director
Appointed 14 Feb 2026

DUCKETT, Paul Anthony

Active
Lane Farm, MilnthorpeLA7 7NH
Born November 1965
Director
Appointed 24 Feb 2011

FELL, David Hall

Active
Lane Farm, MilnthorpeLA7 7NH
Born July 1952
Director
Appointed 21 Feb 2018

GALBRAITH, David Robert

Active
Lane Farm, MilnthorpeLA7 7NH
Born December 1956
Director
Appointed 23 Feb 2023

GELDARD, Charles David

Active
Lane Farm, MilnthorpeLA7 7NH
Born December 1975
Director
Appointed 29 Feb 2024

HOLMES, Jacqueline Lesley

Active
Lane Farm, MilnthorpeLA7 7NH
Born November 1961
Director
Appointed 01 Oct 2024

KELLY, Margaret

Active
Lane Farm, MilnthorpeLA7 7NH
Born February 1959
Director
Appointed 14 Feb 2019

MARTIN, David Robert

Active
Lane Farm, MilnthorpeLA7 7NH
Born March 1971
Director
Appointed 20 Feb 2014

PARK, Thomas Edward

Active
Lane Farm, MilnthorpeLA7 7NH
Born January 1967
Director
Appointed 24 Feb 2022

PROCTER, Stephen

Active
Lane Farm, MilnthorpeLA7 7NH
Born September 1961
Director
Appointed 23 Feb 2023

ROBINSON, Matthew Harold

Active
Lane Farm, MilnthorpeLA7 7NH
Born January 1962
Director
Appointed 25 Feb 2021

FELL, David Hall

Resigned
9 Haverwood, MilnthorpeLA7 7LZ
Secretary
Appointed 29 Apr 1998
Resigned 13 Apr 2002

KNIPE, Christine Anne

Resigned
Lane Farm, MilnthorpeLA7 7NH
Secretary
Appointed 01 Apr 2005
Resigned 15 Apr 2023

LAMBERT, Alfred Christopher James

Resigned
Lane Farm, MilnthorpeLA7 7NH
Secretary
Appointed 16 Jan 1996
Resigned 16 Apr 1998

READ, Rodger

Resigned
Lane Farm, MilnthorpeLA7 7NH
Secretary
Appointed 13 Apr 2002
Resigned 31 Mar 2005

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 15 Jan 1996
Resigned 16 Jan 1996

ALEXANDER, James Robin

Resigned
The Lodge, KendalLA9 6RG
Born November 1949
Director
Appointed 26 Feb 2009
Resigned 21 Feb 2013

BAGOT, Charles Henry

Resigned
Lane Farm, MilnthorpeLA7 7NH
Born February 1946
Director
Appointed 21 Feb 2013
Resigned 20 Feb 2020

BARNES, Karen Lesley

Resigned
Lane Farm, MilnthorpeLA7 7NH
Born September 1968
Director
Appointed 09 Feb 2013
Resigned 20 Feb 2020

BARTON, James Edgar

Resigned
Lane Farm, MilnthorpeLA7 7NH
Born September 1964
Director
Appointed 24 Feb 2011
Resigned 06 Jan 2021

BENNETT, Lisa Dawn

Resigned
Lane Farm, MilnthorpeLA7 7NH
Born January 1969
Director
Appointed 24 Feb 2011
Resigned 08 Feb 2025

BLAND, James

Resigned
Oakridge, KendalLA8 8BL
Born March 1939
Director
Appointed 13 Feb 2002
Resigned 24 Feb 2011

BRIGGS, Christopher Ian

Resigned
Lane Farm, MilnthorpeLA7 7NH
Born July 1961
Director
Appointed 21 Feb 2013
Resigned 14 Feb 2019

BUCKLEY, Judith Mary

Resigned
Ings, KendalLA8 9QQ
Born July 1955
Director
Appointed 18 May 2023
Resigned 29 Feb 2024

BUCKLEY, Judith Mary

Resigned
Lane Farm, MilnthorpeLA7 7NH
Born July 1955
Director
Appointed 14 Feb 2019
Resigned 20 Feb 2020

BUCKLEY, Judith Mary

Resigned
Lane Farm, MilnthorpeLA7 7NH
Born July 1955
Director
Appointed 26 Feb 2015
Resigned 21 Feb 2018

BUCKLEY, Judith Mary

Resigned
Hill Farm, KendalLA8 9QQ
Born July 1955
Director
Appointed 08 Jun 1999
Resigned 20 Feb 2014

CAPSTICK, Miles Gordon

Resigned
Lane Farm, MilnthorpeLA7 7NH
Born December 1944
Director
Appointed 21 Feb 2018
Resigned 20 Feb 2020

CAPSTICK, Miles Gordon

Resigned
Park House, MilnthorpeLA7 7EB
Born December 1944
Director
Appointed 13 Apr 2002
Resigned 24 Feb 2011

CRAYSTON, David

Resigned
Lane Farm, MilnthorpeLA7 7NH
Born May 1967
Director
Appointed 24 Feb 2022
Resigned 08 Feb 2025

CRAYSTON, David

Resigned
Lane Farm, MilnthorpeLA7 7NH
Born May 1967
Director
Appointed 24 Feb 2016
Resigned 20 Feb 2020

CUMMINGS, Peter

Resigned
Lane Farm, MilnthorpeLA7 7NH
Born March 1952
Director
Appointed 20 Feb 2020
Resigned 24 Feb 2022

DAVIES, Christian John

Resigned
Lane Farm, MilnthorpeLA7 7NH
Born April 1970
Director
Appointed 20 Feb 2014
Resigned 06 Jan 2021

DIXON, James Anthony

Resigned
Lane Farm, MilnthorpeLA7 7NH
Born April 1959
Director
Appointed 23 Feb 2012
Resigned 24 Feb 2022

Persons with significant control

7

2 Active
5 Ceased

Mr David Robert Martin

Active
Lane Farm, MilnthorpeLA7 7NH
Born March 1971

Nature of Control

Significant influence or control as firm
Notified 29 Feb 2024

Mr Matthew Harold Robinson

Active
Lane Farm, MilnthorpeLA7 7NH
Born January 1962

Nature of Control

Significant influence or control
Notified 24 Feb 2022

Mr Peter Cummings

Ceased
Lane Farm, MilnthorpeLA7 7NH
Born March 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 20 Feb 2020
Ceased 24 Feb 2022

Miss Lisa Dawn Bennett

Ceased
Lane Farm, MilnthorpeLA7 7NH
Born January 1969

Nature of Control

Significant influence or control
Notified 23 Feb 2017
Ceased 29 Feb 2024

Mrs Christine Anne Knipe

Ceased
Lane Farm, MilnthorpeLA7 7NH
Born February 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Apr 2023

Mr Stephen Procter

Ceased
Lane Farm, MilnthorpeLA7 7NH
Born September 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Feb 2020

Mr David Robert Galbraith

Ceased
Lane Farm, MilnthorpeLA7 7NH
Born December 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

239

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 October 2018
AAMDAAMD
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Auditors Resignation Company
9 May 2014
AUDAUD
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
225Change of Accounting Reference Date
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
14 April 1996
224224
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
287Change of Registered Office
Incorporation Company
15 January 1996
NEWINCIncorporation