Background WavePink WaveYellow Wave

FEARFREE CHARITY LIMITED (03360057)

FEARFREE CHARITY LIMITED (03360057) is an active UK company. incorporated on 25 April 1997. with registered office in Trowbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FEARFREE CHARITY LIMITED has been registered for 28 years. Current directors include AYRES, Rebecca, FIELDEN, Clare, KITCHING, Joanna Cameron and 4 others.

Company Number
03360057
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 1997
Age
28 years
Address
Oak House Epsom Square, Trowbridge, BA14 0XG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AYRES, Rebecca, FIELDEN, Clare, KITCHING, Joanna Cameron, LONG, Adrian, MARGRIE, Maureen Lee, SMITH, Mark John, STEVENS, Nigel Peter
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEARFREE CHARITY LIMITED

FEARFREE CHARITY LIMITED is an active company incorporated on 25 April 1997 with the registered office located in Trowbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FEARFREE CHARITY LIMITED was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

03360057

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 25 April 1997

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 4 January 2026 (2 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

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

FEARLESS CHARITY
From: 11 November 2022To: 21 August 2023
SPLITZ SUPPORT SERVICE
From: 26 July 2005To: 11 November 2022
SPLITZ PARENTING ALONE SUPPORT SERVICE
From: 25 April 1997To: 26 July 2005
Contact
Address

Oak House Epsom Square White Horse Business Park Trowbridge, BA14 0XG,

Previous Addresses

29 Duke Street Trowbridge Wiltshire BA14 8EA
From: 25 April 1997To: 16 May 2012
Timeline

59 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Apr 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AYRES, Rebecca

Active
Epsom Square, TrowbridgeBA14 0XG
Born July 1977
Director
Appointed 31 Oct 2018

FIELDEN, Clare

Active
Epsom Square, TrowbridgeBA14 0XG
Born January 1972
Director
Appointed 21 Oct 2021

KITCHING, Joanna Cameron

Active
Epsom Square, TrowbridgeBA14 0XG
Born March 1970
Director
Appointed 30 May 2025

LONG, Adrian

Active
Epsom Square, TrowbridgeBA14 0XG
Born February 1961
Director
Appointed 23 Feb 2022

MARGRIE, Maureen Lee

Active
Epsom Square, TrowbridgeBA14 0XG
Born July 1964
Director
Appointed 28 Feb 2024

SMITH, Mark John

Active
Epsom Square, TrowbridgeBA14 0XG
Born December 1960
Director
Appointed 30 May 2025

STEVENS, Nigel Peter

Active
Epsom Square, TrowbridgeBA14 0XG
Born December 1961
Director
Appointed 24 May 2023

BALL, George Dennis

Resigned
78 Ashton Street, TrowbridgeBA14 7ET
Secretary
Appointed 25 Apr 1997
Resigned 24 Sept 1997

COPELAND, Derrik Linus Guy

Resigned
26 Norridge View, WarminsterBA12 8TA
Secretary
Appointed 09 Jul 1997
Resigned 20 Nov 2013

WILSON, Louise Hazel

Resigned
Epsom Square, TrowbridgeBA14 0XG
Secretary
Appointed 20 Nov 2013
Resigned 24 Feb 2021

AL BADER, Gillian Margaret

Resigned
210 Bloomfield Road, BathBA2 2AX
Born November 1942
Director
Appointed 21 May 1997
Resigned 17 Jun 2015

ANDERSON, Jamie

Resigned
Hollyoak House, TrowbridgeBA14 0SJ
Born September 1980
Director
Appointed 08 Feb 2006
Resigned 14 Mar 2007

ASPLIN, David John

Resigned
2a Wyke Road, TrowbridgeBA14 7NP
Born March 1952
Director
Appointed 21 May 1997
Resigned 01 Jun 1998

BENTLEY, Geraldine Mary Angela

Resigned
West Park Road, CorshamSN13 9LL
Born September 1960
Director
Appointed 25 Sept 2002
Resigned 18 Jun 2003

BRADFIELD, Sheila

Resigned
36 Barn Glebe, TrowbridgeBA14 7JY
Born May 1949
Director
Appointed 21 May 1997
Resigned 23 Jul 1998

BRAND, Janet Susan

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born May 1947
Director
Appointed 17 Dec 2014
Resigned 01 Jun 2016

BRIDGES, Ruth Margaret

Resigned
4 Upper Alma Street, TrowbridgeBA14 7EX
Born December 1933
Director
Appointed 21 May 1997
Resigned 27 Sept 2000

BROWN, Christopher Francis, Canon

Resigned
Union Street, TrowbridgeBA14 8RU
Born April 1944
Director
Appointed 12 Sept 2008
Resigned 16 Oct 2013

CANNINGS, Penelope Angela

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born January 1948
Director
Appointed 09 Sept 2009
Resigned 15 Aug 2017

CAPSTAFF-TAYLOR, Emma Jayne

Resigned
31 Bramley Lane, TrowbridgeBA14 7AG
Born May 1969
Director
Appointed 25 Oct 2001
Resigned 21 Jan 2004

CARTER, Fiona

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born October 1969
Director
Appointed 21 Oct 2021
Resigned 08 Feb 2023

CORNELIUS, Elizabeth Ann

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born June 1962
Director
Appointed 21 Jan 2015
Resigned 18 Dec 2023

CRADDOCK, Alison

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born August 1949
Director
Appointed 25 Jul 2012
Resigned 21 Oct 2020

CRISP, Heidi Elaine

Resigned
Flat 3 19 Park Street, BathBA1 2TE
Born September 1967
Director
Appointed 21 May 1997
Resigned 09 Sept 1999

CULHAM, Fiona Anne

Resigned
Park Lane, WestburyBA13 4NB
Born June 1961
Director
Appointed 18 Jun 2008
Resigned 08 Sept 2010

DUCKER, Deirdre Ann Josephine

Resigned
91 The Common, MelkshamSN12 8ND
Born July 1935
Director
Appointed 21 May 1997
Resigned 09 Sept 1999

EDMUNDS, Jeremy

Resigned
Flowers Mead, WestburyBA13 4SR
Born June 1948
Director
Appointed 09 Sept 2009
Resigned 17 May 2011

ELEY, Susan Patricia

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born August 1965
Director
Appointed 30 Nov 2016
Resigned 26 Jun 2018

ERVINE, Cindy

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born October 1970
Director
Appointed 21 Oct 2020
Resigned 05 Nov 2024

ERVINE, Cindy

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born October 1970
Director
Appointed 19 May 2004
Resigned 23 Oct 2019

FARKAS, Sophie

Resigned
174 Winsley Road, Bradford On AvonBA15 1NY
Born March 1946
Director
Appointed 21 May 1997
Resigned 11 Feb 1999

FOSTER, Annette

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born January 1962
Director
Appointed 18 Sept 2013
Resigned 20 Oct 2022

FOSTER, Stephen

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born July 1953
Director
Appointed 11 Oct 2006
Resigned 21 Oct 2021

GODWIN, Heather Christina

Resigned
18 Southwood Road, TrowbridgeBA14 7BY
Born October 1954
Director
Appointed 21 Apr 2004
Resigned 09 Nov 2005

HEDGES, Stephen Barrie

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born February 1951
Director
Appointed 21 Sept 2011
Resigned 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

247

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 January 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 January 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Certificate Change Of Name Company
21 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
11 November 2022
NE01NE01
Change Of Name Request Comments
11 November 2022
NM06NM06
Change Of Name Notice
11 November 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Second Filing Of Director Termination With Name
13 May 2022
RP04TM01RP04TM01
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts Amended With Accounts Type Full
7 January 2021
AAMDAAMD
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Memorandum Articles
8 March 2017
MAMA
Statement Of Companys Objects
17 February 2017
CC04CC04
Resolution
17 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Memorandum Articles
14 November 2013
MEM/ARTSMEM/ARTS
Resolution
14 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
15 July 2007
288bResignation of Director or Secretary
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
287Change of Registered Office
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Memorandum Articles
2 August 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 September 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Resolution
4 June 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Resolution
26 March 2002
RESOLUTIONSResolutions
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288cChange of Particulars
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288cChange of Particulars
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
225Change of Accounting Reference Date
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Incorporation Company
25 April 1997
NEWINCIncorporation