Background WavePink WaveYellow Wave

WILTSHIRE CITIZENS ADVICE (03204218)

WILTSHIRE CITIZENS ADVICE (03204218) is an active UK company. incorporated on 28 May 1996. with registered office in Trowbridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WILTSHIRE CITIZENS ADVICE has been registered for 29 years. Current directors include ALLEYNE, Heather Jane, BRETT, Simon Peter, DARK, Emma Jane and 5 others.

Company Number
03204218
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 May 1996
Age
29 years
Address
Trinity House, Trowbridge, BA14 8HE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALLEYNE, Heather Jane, BRETT, Simon Peter, DARK, Emma Jane, HAASJES, Kirsten Jane, JAMIESON, Parvis Homayounfar, LEITCH, Brian Alexander, RICHTER, Philip John, Rev Dr, SZANTO, Dominic Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTSHIRE CITIZENS ADVICE

WILTSHIRE CITIZENS ADVICE is an active company incorporated on 28 May 1996 with the registered office located in Trowbridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WILTSHIRE CITIZENS ADVICE was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03204218

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

Age

29 Years

Incorporated 28 May 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 3 October 2025 (5 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

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

NORTH WILTSHIRE CITIZENS ADVICE BUREAU
From: 28 May 1996To: 20 August 2010
Contact
Address

Trinity House Bryer Ash Business Park Trowbridge, BA14 8HE,

Previous Addresses

3 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE
From: 28 May 1996To: 14 November 2023
Timeline

88 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jul 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Apr 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
0
Funding
87
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ALLEYNE, Heather Jane

Active
Bryer Ash Business Park, TrowbridgeBA14 8HE
Born October 1960
Director
Appointed 13 Feb 2025

BRETT, Simon Peter

Active
Bryer Ash Business Park, TrowbridgeBA14 8HE
Born July 1958
Director
Appointed 09 Nov 2023

DARK, Emma Jane

Active
Bryer Ash Business Park, TrowbridgeBA14 8HE
Born April 1979
Director
Appointed 21 Jun 2018

HAASJES, Kirsten Jane

Active
Bryer Ash Business Park, TrowbridgeBA14 8HE
Born February 1973
Director
Appointed 19 Oct 2023

JAMIESON, Parvis Homayounfar

Active
Bryer Ash Business Park, TrowbridgeBA14 8HE
Born April 1956
Director
Appointed 18 Mar 2021

LEITCH, Brian Alexander

Active
Bryer Ash Business Park, TrowbridgeBA14 8HE
Born May 1976
Director
Appointed 26 Jun 2025

RICHTER, Philip John, Rev Dr

Active
Bryer Ash Business Park, TrowbridgeBA14 8HE
Born November 1953
Director
Appointed 19 Oct 2023

SZANTO, Dominic Anthony

Active
Bryer Ash Business Park, TrowbridgeBA14 8HE
Born April 1970
Director
Appointed 09 Aug 2018

CLARKE, Nigel Simpson

Resigned
3 Avon Reach, ChippenhamSN15 1EE
Secretary
Appointed 12 May 2016
Resigned 17 Oct 2019

ERVINE, Cindy

Resigned
38, CalneSN11 9LD
Secretary
Appointed 01 Dec 2004
Resigned 14 Nov 2005

TAYLOR, Elizabeth Ruth

Resigned
Unicorn Cottage, Castle CombeSN14 7HU
Secretary
Appointed 28 May 1996
Resigned 01 Dec 2004

VENN, Sheila

Resigned
15 Woodhill Road, BristolBS20 7EU
Secretary
Appointed 14 Nov 2005
Resigned 04 Dec 2008

ABBOTT, Stephen William

Resigned
3 Avon Reach, ChippenhamSN15 1EE
Born July 1954
Director
Appointed 31 Jan 2001
Resigned 18 Oct 2012

ALLEZ, Martyn Paul

Resigned
3 Avon Reach, ChippenhamSN15 1EE
Born May 1960
Director
Appointed 22 Jun 2017
Resigned 21 Sept 2017

ANGILL, Rosemary

Resigned
56 Langley Road, ChippenhamSN15 1DB
Born October 1953
Director
Appointed 30 May 2001
Resigned 26 May 2004

ARNOLD, Donald James

Resigned
3 Avon Reach, ChippenhamSN15 1EE
Born April 1951
Director
Appointed 24 Oct 2013
Resigned 09 Feb 2017

BACKHOUSE, Louise

Resigned
3 Avon Reach, ChippenhamSN15 1EE
Born July 1961
Director
Appointed 08 Feb 2010
Resigned 15 Oct 2015

BARTLETT, Lee

Resigned
28 Cirencester Road, TetburyGL8 8EY
Born October 1948
Director
Appointed 28 May 1996
Resigned 09 Oct 2006

BERTWISTLE, David James

Resigned
3 Avon Reach, ChippenhamSN15 1EE
Born June 1947
Director
Appointed 16 May 2019
Resigned 17 Mar 2022

BLOOMER, Neville Francis David

Resigned
29 Draycot Cerne, ChippenhamSN15 5LH
Born July 1967
Director
Appointed 03 Dec 2003
Resigned 24 May 2010

CLARKE, Nigel Simpson

Resigned
3 Avon Reach, ChippenhamSN15 1EE
Born June 1951
Director
Appointed 12 May 2016
Resigned 17 Oct 2019

CONNER, Sharon

Resigned
3 Avon Reach, ChippenhamSN15 1EE
Born December 1964
Director
Appointed 18 Aug 2016
Resigned 20 Oct 2022

CONYBEARE, Jacqueline

Resigned
16 Chestnut Road, ChippenhamSN14 0EY
Born June 1952
Director
Appointed 31 Jul 1997
Resigned 03 Dec 2003

COOPER, Christine Angela

Resigned
9 Riverside, CalneSN11 0LF
Born December 1946
Director
Appointed 27 Oct 2008
Resigned 24 May 2010

COULSON JUILLERAT, Janet

Resigned
Mill Street, TrowbridgeBA14 8BE
Born October 1965
Director
Appointed 16 Oct 2014
Resigned 10 Dec 2015

CRESSWELL-JEAL, Rebekah Elizabeth

Resigned
3 Avon Reach, ChippenhamSN15 1EE
Born February 1989
Director
Appointed 21 Jan 2016
Resigned 11 May 2017

DIXON, Sally Ann, Squadron Leader

Resigned
108 Eider Avenue, ChippenhamSN15 4QQ
Born September 1963
Director
Appointed 30 May 2001
Resigned 26 Mar 2003

DRISCOLL, Barrie

Resigned
Bryer Ash Business Park, TrowbridgeBA14 8HE
Born June 1952
Director
Appointed 16 May 2019
Resigned 27 Nov 2025

ERVINE, Cindy

Resigned
38, CalneSN11 9LD
Born October 1970
Director
Appointed 16 Sept 1998
Resigned 09 Oct 2006

FAIRMAN, Kevin Stuart Andrew

Resigned
3 Avon Reach, ChippenhamSN15 1EE
Born April 1961
Director
Appointed 15 Sept 2022
Resigned 10 Jun 2023

FISHER, Jonathan Leigh

Resigned
3 Avon Reach, ChippenhamSN15 1EE
Born July 1974
Director
Appointed 05 Aug 2021
Resigned 19 Oct 2023

FOSTER, Michael Stanton

Resigned
3 Avon Reach, ChippenhamSN15 1EE
Born October 1966
Director
Appointed 18 Aug 2016
Resigned 27 Jul 2018

GRAHAM, Anne

Resigned
3 Avon Reach, ChippenhamSN15 1EE
Born August 1967
Director
Appointed 03 Nov 2010
Resigned 15 Oct 2015

GREGORY, Lisa

Resigned
The Green, ChippenhamSN14 7DG
Born April 1946
Director
Appointed 20 Nov 2008
Resigned 24 May 2010

HARRIS, Stephen Dean

Resigned
3 Avon Reach, ChippenhamSN15 1EE
Born June 1983
Director
Appointed 12 May 2016
Resigned 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

249

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
15 November 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
14 November 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
14 November 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 March 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Memorandum Articles
21 December 2018
MAMA
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Resolution
5 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Memorandum Articles
15 December 2016
MAMA
Resolution
16 November 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
16 November 2016
CC04CC04
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Move Registers To Sail Company With New Address
22 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Memorandum Articles
6 February 2013
MEM/ARTSMEM/ARTS
Resolution
6 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Memorandum Articles
28 November 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Legacy
30 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Certificate Change Of Name Company
20 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
1 June 2009
288cChange of Particulars
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
3 December 2007
AAMDAAMD
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288cChange of Particulars
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288cChange of Particulars
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288cChange of Particulars
Legacy
13 June 2005
288cChange of Particulars
Legacy
13 June 2005
288cChange of Particulars
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
14 November 2000
225Change of Accounting Reference Date
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 February 1998
AAAnnual Accounts
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
26 June 1996
288288
Incorporation Company
28 May 1996
NEWINCIncorporation