Background WavePink WaveYellow Wave

WINES OF GREAT BRITAIN LIMITED (03211716)

WINES OF GREAT BRITAIN LIMITED (03211716) is an active UK company. incorporated on 13 June 1996. with registered office in Louth. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WINES OF GREAT BRITAIN LIMITED has been registered for 29 years. Current directors include AWTY, Edward Wreford, FOX, Jonica Mary Mandeville, HOLLAND, Charles Edward and 8 others.

Company Number
03211716
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 1996
Age
29 years
Address
Bga House, Louth, LN11 0WB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AWTY, Edward Wreford, FOX, Jonica Mary Mandeville, HOLLAND, Charles Edward, IAPICHINO, Alex, KENNEDY, Michael James, RICE, Emma Mary, SARGENT, Ian Leslie, SIMPSON, Ruth Elizabeth, SMITH, Gary, UNGER, Christopher Donald, WENMAN, Nicholas Edward
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINES OF GREAT BRITAIN LIMITED

WINES OF GREAT BRITAIN LIMITED is an active company incorporated on 13 June 1996 with the registered office located in Louth. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WINES OF GREAT BRITAIN LIMITED was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03211716

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 13 June 1996

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

UK WINE PRODUCERS LIMITED
From: 1 September 2017To: 8 December 2017
UNITED KINGDOM VINEYARDS ASSOCIATION
From: 13 June 1996To: 1 September 2017
Contact
Address

Bga House Nottingham Road Louth, LN11 0WB,

Previous Addresses

Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB England
From: 5 February 2025To: 18 December 2025
Office 29, Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB England
From: 5 January 2022To: 5 February 2025
Knoll House Union Wharf Market Harborough Leicestershire LE16 7UW United Kingdom
From: 27 September 2017To: 5 January 2022
177 Temple Chambers 3-5 Temple Avenue London EC4Y 0DB
From: 9 July 2014To: 27 September 2017
C/O David Jeffreys Chartered Accountant First Floor 4 Princes Street Huntingdon Cambridgeshire PE29 3PA United Kingdom
From: 1 March 2011To: 9 July 2014
First Floor 4 Princes Street Huntingdon Cambridgeshire PE29 3PA United Kingdom
From: 18 February 2011To: 1 March 2011
C/O Brebners 6Th Floor Tubs Hill House North London Road Sevenoaks Kent TN13 1BL
From: 13 June 1996To: 18 February 2011
Timeline

79 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Feb 12
Director Joined
May 12
Director Left
May 12
Director Joined
Dec 12
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jan 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

JORDAN, Gillian

Active
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 18 Dec 2025

AWTY, Edward Wreford

Active
Nottingham Road, LouthLN11 0WB
Born August 1978
Director
Appointed 10 Aug 2021

FOX, Jonica Mary Mandeville

Active
Nottingham Road, LouthLN11 0WB
Born February 1958
Director
Appointed 27 Jul 2022

HOLLAND, Charles Edward

Active
Nottingham Road, LouthLN11 0WB
Born January 1977
Director
Appointed 23 Jul 2025

IAPICHINO, Alex

Active
21 Palmer Street, LondonSW1H 0AD
Born June 1970
Director
Appointed 11 Oct 2024

KENNEDY, Michael James

Active
Nottingham Road, LouthLN11 0WB
Born August 1969
Director
Appointed 23 Jul 2025

RICE, Emma Mary

Active
Nottingham Road, LouthLN11 0WB
Born November 1974
Director
Appointed 15 Nov 2023

SARGENT, Ian Leslie

Active
Nottingham Road, LouthLN11 0WB
Born September 1964
Director
Appointed 08 Feb 2023

SIMPSON, Ruth Elizabeth

Active
The Barns, Church Lane, CanterburyCT4 6PB
Born July 1971
Director
Appointed 12 Oct 2021

SMITH, Gary

Active
Nottingham Road, LouthLN11 0WB
Born June 1976
Director
Appointed 23 Jul 2025

UNGER, Christopher Donald

Active
Nottingham Road, LouthLN11 0WB
Born December 1977
Director
Appointed 16 Nov 2023

WENMAN, Nicholas Edward

Active
Nottingham Road, LouthLN11 0WB
Born July 1956
Director
Appointed 28 May 2020

BATES, David Stafford

Resigned
Vine Lodge, Market HarboroughLE16 9TX
Secretary
Appointed 24 Nov 2004
Resigned 09 Nov 2006

FARMER, Peter Ruthven

Resigned
Moorlynch Vineyard Spring Lane, BridgwaterTA7 9DD
Secretary
Appointed 15 Jul 1996
Resigned 24 Nov 2004

GILBERT, Margaret Louise

Resigned
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 30 Aug 2017
Resigned 18 Dec 2025

NIELSEN, Robert Emil

Resigned
Brightwell Vineyard, WallingfordOX10 8LJ
Secretary
Appointed 09 Nov 2006
Resigned 01 Aug 2009

SKELTON, Stephen Philip

Resigned
57 Devonshire Road, LondonW4 2HV
Secretary
Appointed 13 Jun 1996
Resigned 21 Jul 1997

BATES, David Stafford

Resigned
Vine Lodge, Market HarboroughLE16 9TX
Born March 1942
Director
Appointed 24 Nov 2004
Resigned 09 Nov 2006

BERWICK, Ian Hartley

Resigned
Church Road, SaxmundhamIP17 2EF
Born November 1938
Director
Appointed 13 Jun 1996
Resigned 22 Apr 1999

BISHOP, Ann Maureen

Resigned
Danebury House, StockbridgeSO20 6JX
Born August 1959
Director
Appointed 01 May 2001
Resigned 20 Sept 2004

BOWDEN, George

Resigned
25 Thorn Lane, LeedsLS8 1NF
Born October 1947
Director
Appointed 02 May 2000
Resigned 16 May 2005

BUCKWELL, Dominic

Resigned
Airfield Business Park, Market HarboroughLE16 7WB
Born January 1970
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2022

CARTER, Andrew James

Resigned
Tannery Lane, AshfordTN23 1PL
Born October 1968
Director
Appointed 27 Jul 2022
Resigned 31 Jan 2025

COLLINS, Rachel Anne

Resigned
Airfield Business Park, Market HarboroughLE16 7WB
Born January 1982
Director
Appointed 27 Jul 2022
Resigned 24 Jan 2024

COOPER, Donald William

Resigned
Fletchers Fletchers Lane, SaxmundhamIP17 3NZ
Born June 1928
Director
Appointed 15 Jul 1996
Resigned 16 May 2005

DAY, Simon Richard

Resigned
Putley, LedburyHR8 2RG
Born December 1970
Director
Appointed 23 May 2012
Resigned 22 May 2013

DAY, Simon

Resigned
1 Putley Green, LedburyHR8 2QN
Born December 1970
Director
Appointed 31 Mar 2007
Resigned 01 Aug 2009

DRIVER, Mark John

Resigned
Alfriston, PolegateBN26 5TU
Born June 1964
Director
Appointed 01 Sept 2017
Resigned 22 May 2019

EDWARDS, Ian

Resigned
Salway Ash, BridportDT56 5JF
Born November 1955
Director
Appointed 14 May 2015
Resigned 30 Aug 2017

EDWARDS, Ian

Resigned
Furleigh Estate, BridportDT6 5JF
Born November 1955
Director
Appointed 31 Mar 2007
Resigned 30 Jan 2012

FARMER, Peter Ruthven

Resigned
Moorlynch Vineyard Spring Lane, BridgwaterTA7 9DD
Born February 1942
Director
Appointed 15 Jul 1996
Resigned 24 Nov 2004

FOSS, John Christopher

Resigned
61 Lowther Road, BrightonBN1 6LG
Born June 1955
Director
Appointed 31 Mar 2007
Resigned 03 May 2017

FOWKE, Martin Hoult

Resigned
The Paddocks Welsh House Lane, NewentGL18 1LR
Born August 1962
Director
Appointed 15 Jul 1996
Resigned 01 May 2001

GALLIMORE, Charles Christopher

Resigned
Kings Lane, Stratford Upon AvonCV37 0QB
Born July 1947
Director
Appointed 01 Aug 2009
Resigned 14 Jun 2011

GLADWIN, Peter Alexis

Resigned
The Street, PulboroughRH20 2HE
Born June 1954
Director
Appointed 24 Jan 2017
Resigned 27 May 2021
Fundings
Financials
Latest Activities

Filing History

216

Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
17 February 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 June 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
4 July 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 January 2018
AP01Appointment of Director
Resolution
8 December 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
8 December 2017
NM06NM06
Change Of Name Notice
8 December 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Resolution
7 September 2017
RESOLUTIONSResolutions
Resolution
1 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 September 2017
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Memorandum Articles
28 November 2014
MAMA
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Move Registers To Sail Company
28 May 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
28 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Memorandum Articles
5 March 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Move Registers To Sail Company
11 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Legacy
5 August 2009
363aAnnual Return
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
287Change of Registered Office
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
2 September 2003
225Change of Accounting Reference Date
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
3 August 1999
287Change of Registered Office
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Memorandum Articles
3 April 1997
MEM/ARTSMEM/ARTS
Resolution
24 March 1997
RESOLUTIONSResolutions
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
25 September 1996
225Change of Accounting Reference Date
Legacy
25 September 1996
288288
Legacy
25 September 1996
287Change of Registered Office
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Incorporation Company
13 June 1996
NEWINCIncorporation