Background WavePink WaveYellow Wave

BACKUP NORTHWEST (03399617)

BACKUP NORTHWEST (03399617) is an active UK company. incorporated on 7 July 1997. with registered office in Bolton. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. BACKUP NORTHWEST has been registered for 28 years. Current directors include BOYLIN, Tracy Amanda, BRUCE, Maggie, HOUNSLEA, Lesley Gail and 7 others.

Company Number
03399617
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 1997
Age
28 years
Address
Bridgeman House, Bolton, BL3 6BY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BOYLIN, Tracy Amanda, BRUCE, Maggie, HOUNSLEA, Lesley Gail, MONK, Kevin Charles, PATEL, Resma, PRITCHARD, Paul Justin, SHARPLES, Stephen Howard, Dr, TULIP, Lisa, TURNBULL, Mark, WYATT, Joan
SIC Codes
55900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACKUP NORTHWEST

BACKUP NORTHWEST is an active company incorporated on 7 July 1997 with the registered office located in Bolton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. BACKUP NORTHWEST was registered 28 years ago.(SIC: 55900, 88990)

Status

active

Active since 28 years ago

Company No

03399617

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

Age

28 Years

Incorporated 7 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 February 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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

BOLTON YOUNG PERSONS HOUSING SCHEME
From: 7 July 1997To: 8 March 2018
Contact
Address

Bridgeman House 77 Bridgeman Street Bolton, BL3 6BY,

Previous Addresses

Unit 1 Surestore Orlando Street Off Manchester Road Bolton BL2 1DU England
From: 12 October 2018To: 4 March 2021
Trinity House Breightmet Street Bolton BL2 1BR
From: 11 April 2013To: 12 October 2018
146 Blackburn Road Bolton Lancashire BL1 8DR
From: 7 July 1997To: 11 April 2013
Timeline

61 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
May 11
Director Left
Jul 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 17
Director Joined
Jan 18
Director Left
May 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Left
Mar 24
Director Left
May 24
Director Joined
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Director Joined
Feb 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
55
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PRITCHARD, Paul Justin

Active
77 Bridgeman Street, BoltonBL3 6BY
Secretary
Appointed 15 Dec 2023

BOYLIN, Tracy Amanda

Active
77 Bridgeman Street, BoltonBL3 6BY
Born December 1964
Director
Appointed 10 Oct 2024

BRUCE, Maggie

Active
77 Bridgeman Street, BoltonBL3 6BY
Born June 1948
Director
Appointed 18 Jan 2019

HOUNSLEA, Lesley Gail

Active
77 Bridgeman Street, BoltonBL3 6BY
Born March 1958
Director
Appointed 25 Sept 2019

MONK, Kevin Charles

Active
77 Bridgeman Street, BoltonBL3 6BY
Born March 1982
Director
Appointed 29 Jan 2026

PATEL, Resma

Active
77 Bridgeman Street, BoltonBL3 6BY
Born July 1967
Director
Appointed 01 May 2024

PRITCHARD, Paul Justin

Active
Fairmount Avenue, BoltonBL2 5LA
Born June 1971
Director
Appointed 27 Oct 2022

SHARPLES, Stephen Howard, Dr

Active
Berry Square, BoltonBL6 5DU
Born October 1945
Director
Appointed 10 Oct 2013

TULIP, Lisa

Active
77 Bridgeman Street, BoltonBL3 6BY
Born October 1968
Director
Appointed 20 Jul 2018

TURNBULL, Mark

Active
51 Deansgate Lane, AltrinchamWA14 1SP
Born September 1973
Director
Appointed 28 Apr 2022

WYATT, Joan

Active
77 Bridgeman Street, BoltonBL3 6BY
Born August 1969
Director
Appointed 20 Jul 2018

JACKSON, Maura

Resigned
77 Bridgeman Street, BoltonBL3 6BY
Secretary
Appointed 05 Mar 2012
Resigned 15 Dec 2023

ROGERS, Sandra Anne

Resigned
3 Birchfield Grove, BoltonBL3 4UR
Secretary
Appointed 07 Jul 1997
Resigned 15 Feb 2002

SPRIGINGS, Lynne

Resigned
Hillcrest Sweetloves Lane, BoltonBL1 7ET
Secretary
Appointed 15 Feb 2002
Resigned 05 Mar 2012

AYUB, Mohammed

Resigned
223 Green Lane, BoltonBL3 2LE
Born February 1956
Director
Appointed 06 May 2006
Resigned 19 Oct 2007

BELL, Ian William

Resigned
77 Bridgeman Street, BoltonBL3 6BY
Born May 1959
Director
Appointed 20 Dec 2018
Resigned 10 Oct 2024

BIANCARDI, Paul Francis

Resigned
17 Mallard Drive, BoltonBL6 5RN
Born October 1949
Director
Appointed 11 Feb 2000
Resigned 18 Sept 2002

BLACK, David

Resigned
Orlando Street, BoltonBL2 1DU
Born December 1942
Director
Appointed 10 Oct 2013
Resigned 18 Jan 2019

BROADBENT, Gerald Stanley, Revd

Resigned
148 Bolton Road, BoltonBL7 0AH
Born October 1946
Director
Appointed 17 Sept 1998
Resigned 17 Dec 2010

BROWN, Wendy

Resigned
39 Laycock Avenue, BoltonBL2 3AL
Born April 1947
Director
Appointed 17 Sept 1998
Resigned 28 Feb 2003

BRUCE, Margaret Sandra

Resigned
11 Common Street, BoltonBL5 2BZ
Born July 1948
Director
Appointed 14 Nov 1997
Resigned 19 Nov 1999

BURNS, Catherine Patricia

Resigned
Orlando Street, BoltonBL2 1DU
Born March 1959
Director
Appointed 14 Nov 1997
Resigned 26 Nov 2020

BYRNE, John

Resigned
2 Manor Villas, BoltonBL2 6PS
Born July 1952
Director
Appointed 14 Nov 1997
Resigned 16 Jun 2000

CLARE, Margaret Elisabeth

Resigned
29 Silchester Way, BoltonBL2 5DJ
Born September 1940
Director
Appointed 16 Jun 2000
Resigned 11 May 2001

CONNELL, Anthony

Resigned
Elm Road, BoltonBL3 1JL
Born September 1941
Director
Appointed 22 May 2009
Resigned 01 Sept 2013

CONNELL, Maureen

Resigned
Elm Road, BoltonBL3 1JL
Born September 1944
Director
Appointed 24 Sept 2009
Resigned 25 Oct 2017

CRAWFORD, Gwenda

Resigned
Belthorn Road, BlackburnBB1 2NY
Born May 1960
Director
Appointed 18 Sept 2008
Resigned 10 Oct 2013

CROSLAND, Carolyn

Resigned
Breightmet Street, BoltonBL2 1BR
Born May 1973
Director
Appointed 24 Jan 2016
Resigned 21 May 2018

DIBNAH, Jane

Resigned
Orlando Street, BoltonBL2 1DU
Born May 1952
Director
Appointed 28 Jan 2015
Resigned 18 Jan 2019

GARDNER, Peter Derek

Resigned
139 New Hall Lane, BoltonBL1 5HP
Born November 1936
Director
Appointed 15 Jan 1999
Resigned 10 Oct 2012

GARRY, Helen

Resigned
Breightmet Street, BoltonBL2 1BR
Born May 1997
Director
Appointed 10 Oct 2013
Resigned 26 Sept 2016

GAULD, Roderick

Resigned
Breightmet Street, BoltonBL2 1BR
Born November 1981
Director
Appointed 10 Oct 2013
Resigned 21 May 2018

GRUNDY, Henry Johnson

Resigned
Meadow Nook, BuryBL8 3QE
Born December 1937
Director
Appointed 19 Jan 2001
Resigned 05 Jun 2004

HARDING, Christopher

Resigned
6 Church Meadows, BoltonBL2 3PB
Born August 1952
Director
Appointed 21 Sept 2000
Resigned 28 Mar 2001

HART, Alan Edward

Resigned
13 Ashbank Avenue, BoltonBL3 4PX
Born July 1935
Director
Appointed 07 Jul 1997
Resigned 13 Nov 1998

Persons with significant control

5

4 Active
1 Ceased

Ms Dawn Louise Yates

Active
77 Bridgeman Street, BoltonBL3 6BY
Born May 1978

Nature of Control

Significant influence or control
Notified 25 Mar 2026

Ms Paulette Patricia Campbell

Active
77 Bridgeman Street, BoltonBL3 6BY
Born September 1962

Nature of Control

Significant influence or control
Notified 30 Jan 2025

Miss Jennifer Mary Hockey

Active
77 Bridgeman Street, BoltonBL3 6BY
Born November 1991

Nature of Control

Significant influence or control
Notified 30 Jan 2025

Mrs Laura Jeanne Pendlebury

Active
77 Bridgeman Street, BoltonBL3 6BY
Born August 1981

Nature of Control

Significant influence or control
Notified 30 Jan 2025

Ms Maura Jackson

Ceased
77 Bridgeman Street, BoltonBL3 6BY
Born November 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Mar 2026
Fundings
Financials
Latest Activities

Filing History

206

Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Resolution
14 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Memorandum Articles
6 December 2018
MAMA
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Memorandum Articles
15 March 2018
MAMA
Resolution
8 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
8 March 2018
CONNOTConfirmation Statement Notification
Miscellaneous
8 March 2018
MISCMISC
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2018
CH03Change of Secretary Details
Resolution
6 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Auditors Resignation Company
21 October 2015
AUDAUD
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
353353
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
3 August 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
287Change of Registered Office
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Miscellaneous
3 December 1999
MISCMISC
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
225Change of Accounting Reference Date
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Incorporation Company
7 July 1997
NEWINCIncorporation