Background WavePink WaveYellow Wave

CITIZENS ADVICE SOMERSET (03173414)

CITIZENS ADVICE SOMERSET (03173414) is an active UK company. incorporated on 15 March 1996. with registered office in Taunton. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CITIZENS ADVICE SOMERSET has been registered for 30 years. Current directors include COUSINS, Lin Jane, GOODFELLOW, Evelyn Patricia, HEATH, Alexander George Tristram and 8 others.

Company Number
03173414
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 1996
Age
30 years
Address
St Mary's House, Taunton, TA1 1SB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COUSINS, Lin Jane, GOODFELLOW, Evelyn Patricia, HEATH, Alexander George Tristram, HUMBLE, Jo, HUNTER, Peter John, INCOLL, David, MARTIN-SCULL, Lee, MERCER, Margaret Mary, RHODIN, Nicola Emma Joan, TAYLOR, Anthony Charles Edward, WHEELER, Kerri Elizabeth
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE SOMERSET

CITIZENS ADVICE SOMERSET is an active company incorporated on 15 March 1996 with the registered office located in Taunton. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CITIZENS ADVICE SOMERSET was registered 30 years ago.(SIC: 63990)

Status

active

Active since 30 years ago

Company No

03173414

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

Age

30 Years

Incorporated 15 March 1996

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 15 November 2025 (4 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

6 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

CITIZENS ADVICE SOMERSET LIMITED
From: 4 September 2023To: 21 September 2023
SOUTH SOMERSET CITIZENS ADVICE BUREAU
From: 15 March 1996To: 4 September 2023
Contact
Address

St Mary's House Magdalene Street Taunton, TA1 1SB,

Previous Addresses

Petters House Petters Way Yeovil Somerset BA20 1SH
From: 30 September 2014To: 7 May 2024
40-42 Hendford Yeovil Somerset BA20 1UW
From: 17 December 2009To: 30 September 2014
Petters House Petters Way Yeovil Somerset BA20 1SH England
From: 15 March 1996To: 17 December 2009
Timeline

73 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
May 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Mar 21
Director Left
May 21
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Aug 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

KERR, Angela Marie

Active
Magdalene Street, TauntonTA1 1SB
Secretary
Appointed 26 May 2015

COUSINS, Lin Jane

Active
Magdalene Street, TauntonTA1 1SB
Born December 1952
Director
Appointed 06 Sept 2019

GOODFELLOW, Evelyn Patricia

Active
Magdalene Street, TauntonTA1 1SB
Born July 1950
Director
Appointed 01 Oct 2023

HEATH, Alexander George Tristram

Active
Magdalene Street, TauntonTA1 1SB
Born March 1965
Director
Appointed 22 Apr 2025

HUMBLE, Jo

Active
Magdalene Street, TauntonTA1 1SB
Born November 1972
Director
Appointed 01 Oct 2020

HUNTER, Peter John

Active
Magdalene Street, TauntonTA1 1SB
Born May 1949
Director
Appointed 20 Sept 2021

INCOLL, David

Active
Magdalene Street, TauntonTA1 1SB
Born August 1949
Director
Appointed 01 Oct 2023

MARTIN-SCULL, Lee

Active
Magdalene Street, TauntonTA1 1SB
Born October 1987
Director
Appointed 22 Jan 2025

MERCER, Margaret Mary

Active
Magdalene Street, TauntonTA1 1SB
Born December 1947
Director
Appointed 18 Jul 2017

RHODIN, Nicola Emma Joan

Active
Magdalene Street, TauntonTA1 1SB
Born December 1963
Director
Appointed 19 Jan 2026

TAYLOR, Anthony Charles Edward

Active
Magdalene Street, TauntonTA1 1SB
Born June 1958
Director
Appointed 14 Feb 2025

WHEELER, Kerri Elizabeth

Active
Magdalene Street, TauntonTA1 1SB
Born November 1986
Director
Appointed 01 Oct 2023

BARNETT, Kathleen Anne

Resigned
Hollymoor Lane, BeaminsterDT8 3NS
Secretary
Appointed 15 Mar 1996
Resigned 30 Jun 2001

BURTON, Georgina Gale

Resigned
Petters Way, YeovilBA20 1SH
Secretary
Appointed 10 Jun 2013
Resigned 29 May 2015

CARRIER, Monica Mary

Resigned
1 Bakers Paddock, DorchesterDT2 8HD
Secretary
Appointed 23 Jul 2001
Resigned 10 Jun 2013

ANDREWS, Heather Elizabeth

Resigned
Hawthorns 72 Ilchester Road, YeovilBA21 3BL
Born June 1947
Director
Appointed 15 Mar 1996
Resigned 13 Jan 2002

AYRE, Timothy Andrew

Resigned
Petters Way, YeovilBA20 1SH
Born May 1955
Director
Appointed 30 Mar 2011
Resigned 15 Mar 2021

BAKER, Judith

Resigned
Petters Way, YeovilBA20 1SH
Born March 1965
Director
Appointed 10 Mar 2015
Resigned 12 Aug 2019

BARNETT, Kathleen Anne

Resigned
Hollymoor Lane, BeaminsterDT8 3NS
Born November 1940
Director
Appointed 15 Mar 1996
Resigned 30 Jun 2001

BARTLETT, Audrey Eileen

Resigned
29 Burroughes Avenue, YeovilBA21 3JT
Born August 1931
Director
Appointed 19 Jun 1996
Resigned 11 Jul 2006

BERRY, Gilbert Charles

Resigned
Dalymore 2a Tunnel Road, BeaminsterDT8 3BQ
Born December 1931
Director
Appointed 11 Jul 2003
Resigned 29 Jul 2004

BLAKE, Emma

Resigned
Petters Way, YeovilBA20 1SH
Born July 1975
Director
Appointed 01 Oct 2020
Resigned 12 Oct 2022

BOWER, Charles William

Resigned
8 St Georges Avenue, YeovilBA21 4QN
Born September 1938
Director
Appointed 11 Jul 2003
Resigned 03 Nov 2003

CARRIER, Monica Mary

Resigned
1 Bakers Paddock, DorchesterDT2 8HD
Born March 1949
Director
Appointed 01 Feb 1999
Resigned 09 Apr 2002

COLYER, Pat

Resigned
Petters Way, YeovilBA20 1SH
Born July 1946
Director
Appointed 06 Sept 2019
Resigned 24 May 2021

CONNETT, Peter Charles

Resigned
Willow Lodge West Hill, WincantonBA9 9BZ
Born May 1936
Director
Appointed 15 Mar 1996
Resigned 30 Jun 1999

CONWAY, Patrick Joseph Anthony

Resigned
10 Old Barn Way, YeovilBA20 2NX
Born May 1953
Director
Appointed 08 Apr 2002
Resigned 12 Sept 2003

COTTER, Vicki

Resigned
Petters Way, YeovilBA20 1SH
Born August 1980
Director
Appointed 29 May 2012
Resigned 08 Mar 2016

COUNSELL, Charles

Resigned
Petters Way, YeovilBA20 1SH
Born January 1964
Director
Appointed 08 Mar 2016
Resigned 01 Oct 2023

COUSINS, Lin Jane

Resigned
Petters Way, YeovilBA20 1SH
Born December 1952
Director
Appointed 30 Mar 2010
Resigned 31 Mar 2016

CRABB, Samuel David

Resigned
Wickham Farm, YeovilBA22 8DT
Born June 1953
Director
Appointed 13 Jun 1997
Resigned 05 Sept 2005

CREIGHTON, Susan Constance

Resigned
208 Saint Michaels Avenue, YeovilBA21 4LY
Born March 1954
Director
Appointed 15 Mar 1996
Resigned 03 Mar 2003

CRITTALL, Robert

Resigned
Magdalene Street, TauntonTA1 1SB
Born December 1969
Director
Appointed 22 Jan 2025
Resigned 24 Nov 2025

CRONIE, Frazer

Resigned
Petters Way, YeovilBA20 1SH
Born June 1971
Director
Appointed 08 Mar 2016
Resigned 15 Jan 2018

CRONIE, Janet Hamilton

Resigned
Petters Way, YeovilBA20 1SH
Born February 1944
Director
Appointed 11 Jul 2003
Resigned 14 Jul 2015
Fundings
Financials
Latest Activities

Filing History

248

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
16 August 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Memorandum Articles
14 December 2023
MAMA
Resolution
14 December 2023
RESOLUTIONSResolutions
Resolution
1 December 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
28 November 2023
CC04CC04
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Certificate Change Of Name Company
21 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2023
CERTNMCertificate of Incorporation on Change of Name
Statement Of Companys Objects
31 July 2023
CC04CC04
Resolution
28 July 2023
RESOLUTIONSResolutions
Memorandum Articles
27 July 2023
MAMA
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 October 2013
AP03Appointment of Secretary
Accounts Amended With Made Up Date
20 September 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
287Change of Registered Office
Legacy
3 April 2008
288cChange of Particulars
Legacy
3 April 2008
288cChange of Particulars
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288cChange of Particulars
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 July 2002
AAAnnual Accounts
Legacy
14 July 2002
288aAppointment of Director or Secretary
Memorandum Articles
24 April 2002
MEM/ARTSMEM/ARTS
Legacy
22 April 2002
288cChange of Particulars
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
15 August 2001
AAAnnual Accounts
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288cChange of Particulars
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Incorporation Company
15 March 1996
NEWINCIncorporation