Background WavePink WaveYellow Wave

BRITISH EVENTING LIMITED (03218925)

BRITISH EVENTING LIMITED (03218925) is an active UK company. incorporated on 1 July 1996. with registered office in Meriden. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRITISH EVENTING LIMITED has been registered for 29 years. Current directors include BLADEN, Joanna Sian, BOWLER, Helen Louise, COLLOP, Andrew Charles and 9 others.

Company Number
03218925
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 1996
Age
29 years
Address
British Eventing Limited Building 2020 Meriden Business Park, Meriden, CV5 9RG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BLADEN, Joanna Sian, BOWLER, Helen Louise, COLLOP, Andrew Charles, COTTAM, Jan, CURSHAM, William Rupert, FUNNELL, Philippa Rachel, GARNER, Benjamin Thomas, KATWALA, Sandeep, LEVETT, Jennifer Bridget, MOXON, Joanne Adele, PINFOLD, Corinna Jane, WILLIAMS, Rosemary Jane
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH EVENTING LIMITED

BRITISH EVENTING LIMITED is an active company incorporated on 1 July 1996 with the registered office located in Meriden. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRITISH EVENTING LIMITED was registered 29 years ago.(SIC: 93199)

Status

active

Active since 29 years ago

Company No

03218925

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 1 July 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

BRITISH HORSE TRIALS ASSOCIATION LIMITED
From: 1 July 1996To: 1 November 2002
Contact
Address

British Eventing Limited Building 2020 Meriden Business Park Copse Drive Meriden, CV5 9RG,

Previous Addresses

British Eventing Ltd Building 2020 Meriden Business Park, Copes Drive Meriden West Midlands CV5 9RG United Kingdom
From: 23 December 2025To: 19 January 2026
British Eventing Ltd Stareton Kenilworth Warwickshire CV8 2RN
From: 5 February 2014To: 23 December 2025
National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2RN
From: 1 July 1996To: 5 February 2014
Timeline

65 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
May 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BLADEN, Joanna Sian

Active
Meriden Business Park, MeridenCV5 9RG
Born September 1968
Director
Appointed 23 Oct 2025

BOWLER, Helen Louise

Active
Meriden Business Park, MeridenCV5 9RG
Born December 1978
Director
Appointed 23 Oct 2025

COLLOP, Andrew Charles

Active
Meriden Business Park, MeridenCV5 9RG
Born September 1966
Director
Appointed 23 Oct 2025

COTTAM, Jan

Active
Meriden Business Park, MeridenCV5 9RG
Born March 1952
Director
Appointed 24 Nov 2021

CURSHAM, William Rupert

Active
Meriden Business Park, MeridenCV5 9RG
Born February 1975
Director
Appointed 01 Jan 2020

FUNNELL, Philippa Rachel

Active
Meriden Business Park, MeridenCV5 9RG
Born July 1968
Director
Appointed 08 Dec 2023

GARNER, Benjamin Thomas

Active
Meriden Business Park, MeridenCV5 9RG
Born May 1980
Director
Appointed 23 Oct 2025

KATWALA, Sandeep

Active
Stareton, KenilworthCV8 2RN
Born June 1960
Director
Appointed 21 Jun 2022

LEVETT, Jennifer Bridget

Active
Meriden Business Park, MeridenCV5 9RG
Born August 1969
Director
Appointed 08 Dec 2022

MOXON, Joanne Adele

Active
Meriden Business Park, MeridenCV5 9RG
Born June 1977
Director
Appointed 08 Dec 2022

PINFOLD, Corinna Jane

Active
Meriden Business Park, MeridenCV5 9RG
Born June 1962
Director
Appointed 17 Sept 2024

WILLIAMS, Rosemary Jane

Active
Meriden Business Park, MeridenCV5 9RG
Born October 1968
Director
Appointed 18 Sept 2023

BAILEY, Terry Malcolm Francis

Resigned
57 Gaza Close, CoventryCV4 9EF
Secretary
Appointed 19 Oct 2004
Resigned 07 Jan 2009

MCGOWAN, Wendy Jill

Resigned
Stareton, KenilworthCV8 2RN
Secretary
Appointed 07 Jan 2009
Resigned 30 Jun 2022

SMITH, John Colin

Resigned
45 Frankton Avenue, CoventryCV3 5BA
Secretary
Appointed 11 Jul 1996
Resigned 19 Oct 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 01 Jul 1996
Resigned 11 Jul 1996

ALDOUS, William, Sir

Resigned
Layham Lodge, IpswichIP7 5RW
Born March 1936
Director
Appointed 01 Oct 2005
Resigned 21 Jan 2007

ALLEN, Michael Martin

Resigned
Brooke Priory, RutlandLE15 8DG
Born May 1934
Director
Appointed 11 Jul 1996
Resigned 17 Jun 1999

ATTWOOD, Thomas Roger

Resigned
Manor House, Cranbrook HawkshurstTN18 5AE
Born August 1952
Director
Appointed 15 Jan 2002
Resigned 18 Mar 2003

BOWN, Diana Christina

Resigned
Uplands, ChepstowNP16 6BQ
Born December 1939
Director
Appointed 06 Dec 2005
Resigned 28 Nov 2010

BRUNSDEN, Diane Elizabeth

Resigned
Stareton, KenilworthCV8 2RN
Born April 1961
Director
Appointed 08 Feb 2021
Resigned 12 Sept 2024

BURD, Nicholas Robert Luscombe

Resigned
Riverside House, Kingston SeymourBS21 6TX
Born November 1961
Director
Appointed 22 Jun 1999
Resigned 15 Sept 2006

CLAPHAM, Richard Malcolm

Resigned
Moorcocks, HookRG27 8LJ
Born March 1964
Director
Appointed 28 Oct 1997
Resigned 07 Jan 1999

CLARK, Jonathan George, Sir

Resigned
Somerset House, MalpasSY14 7AW
Born October 1947
Director
Appointed 09 Jan 1997
Resigned 28 Oct 1997

CLISSOLD, Jonathan Robert

Resigned
6 Pegs Lane, Market HarboroughLE16 9SB
Born January 1956
Director
Appointed 25 Jan 2005
Resigned 06 Dec 2005

COTTERILL, Suzannah Amanda

Resigned
Stareton, KenilworthCV8 2RN
Born November 1964
Director
Appointed 19 Dec 2012
Resigned 30 Sept 2016

DURRANT, Peter Michael

Resigned
Westfield Church Road, AltonGU34 3EN
Born March 1943
Director
Appointed 08 May 2001
Resigned 30 Apr 2007

ETHERINGTON-SMITH, Michael Philip

Resigned
The Dower House, BanburyOX15 5RA
Born July 1954
Director
Appointed 07 Jan 2009
Resigned 01 May 2015

ETHERINGTON-SMITH, Michael Philip

Resigned
The Dower House, BanburyOX15 5RA
Born July 1954
Director
Appointed 26 Nov 2001
Resigned 08 Dec 2003

ETHERINGTON-SMITH, Michael Philip

Resigned
The Dower House, BanburyOX15 5RA
Born July 1954
Director
Appointed 02 Nov 1999
Resigned 26 Oct 2001

FOX, Alexandra

Resigned
Stareton, KenilworthCV8 2RN
Born March 1947
Director
Appointed 11 Dec 2013
Resigned 29 Sept 2017

FOX, Alexandra Henriette

Resigned
Eastcott House, PewseySN9 6EA
Born March 1947
Director
Appointed 29 Oct 2004
Resigned 28 Nov 2010

FOX-PITT, William Speed Lane

Resigned
Barters Farmhouse, Sturminster NewtonDT10 1NA
Born January 1969
Director
Appointed 22 Jun 1999
Resigned 27 Oct 2005

GILLESPIE, Christopher Donald

Resigned
Wolfhamcote Barn, RugbyCV23 8AU
Born March 1963
Director
Appointed 06 Dec 2005
Resigned 29 Nov 2009

GREEN, Lucinda Jane

Resigned
The Tree House, AndoverSP11 9BS
Born November 1953
Director
Appointed 09 Jan 1997
Resigned 05 Oct 2006
Fundings
Financials
Latest Activities

Filing History

245

Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Memorandum Articles
28 December 2024
MAMA
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Memorandum Articles
3 August 2022
MAMA
Resolution
3 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Memorandum Articles
16 January 2013
MEM/ARTSMEM/ARTS
Resolution
16 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Memorandum Articles
29 December 2011
MEM/ARTSMEM/ARTS
Resolution
29 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Accounts With Accounts Type Small
9 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Memorandum Articles
2 October 2009
MEM/ARTSMEM/ARTS
Resolution
2 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Resolution
26 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Legacy
12 June 2006
288cChange of Particulars
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Memorandum Articles
11 November 2005
MEM/ARTSMEM/ARTS
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
7 December 2002
287Change of Registered Office
Certificate Change Of Name Company
1 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Memorandum Articles
26 November 1999
MEM/ARTSMEM/ARTS
Resolution
26 November 1999
RESOLUTIONSResolutions
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Memorandum Articles
30 September 1999
MEM/ARTSMEM/ARTS
Resolution
30 September 1999
RESOLUTIONSResolutions
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
26 February 1999
288bResignation of Director or Secretary
Memorandum Articles
10 November 1998
MEM/ARTSMEM/ARTS
Resolution
10 November 1998
RESOLUTIONSResolutions
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Memorandum Articles
3 March 1998
MEM/ARTSMEM/ARTS
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Resolution
25 November 1997
RESOLUTIONSResolutions
Resolution
3 August 1997
RESOLUTIONSResolutions
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
225Change of Accounting Reference Date
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Resolution
28 January 1997
RESOLUTIONSResolutions
Legacy
18 January 1997
395Particulars of Mortgage or Charge
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
287Change of Registered Office
Incorporation Company
1 July 1996
NEWINCIncorporation