Background WavePink WaveYellow Wave

76084 LOCOMOTIVE COMPANY LIMITED (03430053)

76084 LOCOMOTIVE COMPANY LIMITED (03430053) is an active UK company. incorporated on 5 September 1997. with registered office in Northallerton. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. 76084 LOCOMOTIVE COMPANY LIMITED has been registered for 28 years. Current directors include ALDER, Stephen, BONNETT, Richard Colin, ELLIOTT, Michael John and 1 others.

Company Number
03430053
Status
active
Type
ltd
Incorporated
5 September 1997
Age
28 years
Address
162 Bankhead Road, Northallerton, DL6 1JD
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
ALDER, Stephen, BONNETT, Richard Colin, ELLIOTT, Michael John, RUTTER, Melvyn
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

76084 LOCOMOTIVE COMPANY LIMITED

76084 LOCOMOTIVE COMPANY LIMITED is an active company incorporated on 5 September 1997 with the registered office located in Northallerton. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. 76084 LOCOMOTIVE COMPANY LIMITED was registered 28 years ago.(SIC: 49100)

Status

active

Active since 28 years ago

Company No

03430053

LTD Company

Age

28 Years

Incorporated 5 September 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

162 Bankhead Road Northallerton, DL6 1JD,

Previous Addresses

3 Cedar Close Rishton Blackburn BB1 4HJ
From: 19 June 2013To: 22 October 2018
Moor View Cottage High Hawsker Whitby North Yorkshire YO22 4LH
From: 5 September 1997To: 19 June 2013
Timeline

42 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Funding Round
Dec 09
Director Joined
Jan 10
Funding Round
Mar 10
Funding Round
Jun 10
Funding Round
Sept 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Dec 10
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Jun 11
Funding Round
Sept 11
Funding Round
Dec 11
Funding Round
Mar 12
Director Joined
Jun 12
Funding Round
Jul 12
Funding Round
Sept 12
Director Left
Nov 12
Director Left
Sept 13
Director Left
Jul 14
Director Joined
Nov 15
Director Joined
Dec 16
Director Left
Aug 17
Director Joined
Sept 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Nov 17
Director Left
Nov 17
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Dec 21
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 24
13
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ALDER, Stephen

Active
162 Bankhead Road, NorthallertonDL6 1JD
Born September 1953
Director
Appointed 17 Jan 2000

BONNETT, Richard Colin

Active
Brooke Road, NorwichNR15 1DP
Born July 1947
Director
Appointed 01 Jul 2019

ELLIOTT, Michael John

Active
Haslar Crescent, WaterloovillePO7 6DB
Born July 1944
Director
Appointed 30 Nov 2016

RUTTER, Melvyn

Active
20 Delaval Court, BedlingtonNE22 5YL
Born May 1947
Director
Appointed 13 Nov 2023

ADAMS, David George

Resigned
Ivy Cottage Dam Lane, WarringtonWA3 6LE
Secretary
Appointed 05 Sept 1997
Resigned 06 Dec 1998

BOND, Eric Peter

Resigned
Cedar Close, BlackburnBB1 4HJ
Secretary
Appointed 01 Jun 2013
Resigned 10 Nov 2018

CARTER, Nicola Karen

Resigned
Bankhead Road, NorthallertonDL6 1JD
Secretary
Appointed 10 Nov 2018
Resigned 06 Nov 2021

MARTIN, David Frank

Resigned
High Hawsker, WhitbyYO22 4LH
Secretary
Appointed 24 Feb 2006
Resigned 01 Jun 2013

RODGERS, Peter John, Dr.

Resigned
Manor Cottage, NorthallertonDL7 0EF
Secretary
Appointed 29 Sept 1999
Resigned 24 Feb 2006

BLAKE, Harry Wilfrid James

Resigned
3 Millennium Bridge Terrace, YorkYO10 4ER
Born May 1935
Director
Appointed 15 Jan 2000
Resigned 07 Jan 2006

BOND, Eric Peter

Resigned
Cedar Close, BlackburnBB1 4HJ
Born February 1949
Director
Appointed 21 Aug 2010
Resigned 10 Nov 2018

CARTER, Nicola Karen

Resigned
Bankhead Road, NorthallertonDL6 1JD
Born August 1963
Director
Appointed 22 Oct 2018
Resigned 06 Nov 2021

DAVIES, Stephen

Resigned
Tunstall, RichmondDL10 7QR
Born April 1959
Director
Appointed 29 Jan 2011
Resigned 04 Feb 2019

FOREST, Scott Barker

Resigned
Edgefauld Road, GlasgowG21 4NB
Born December 1968
Director
Appointed 12 Nov 2011
Resigned 18 Nov 2012

HARKETT, Hugh

Resigned
Seaview Crescent, SheringhamNR26 8XR
Born April 1944
Director
Appointed 04 Nov 2023
Resigned 09 Nov 2024

HARKETT, Malcolm Hugh

Resigned
Seaview Crescent, SheringhamNR26 8XR
Born April 1944
Director
Appointed 11 Nov 2017
Resigned 28 Jan 2023

HUSBAND, David George

Resigned
The Chequers, ConsettDH8 7EQ
Born March 1948
Director
Appointed 26 Sept 2017
Resigned 11 Nov 2017

HUSBAND, David George

Resigned
The Chequers, ConsettDH8 7EQ
Born March 1948
Director
Appointed 11 Dec 2006
Resigned 12 Aug 2017

MARTIN, David Frank

Resigned
High Hawsker, WhitbyYO22 4LH
Born December 1946
Director
Appointed 15 Jan 2000
Resigned 20 Aug 2013

OLDCORN, John Neil

Resigned
Canada Square, LondonE14 5GL
Born October 1970
Director
Appointed 13 May 2006
Resigned 11 Nov 2017

RUTTER, Melvyn

Resigned
Delaval Court, BedlingtonNE22 5YL
Born May 1947
Director
Appointed 14 Nov 2015
Resigned 28 Jan 2023

STOREY, Ian Leonard

Resigned
13 Felton Close, MorpethNE61 2TG
Born August 1942
Director
Appointed 05 Sept 1997
Resigned 31 Jan 2014

TAIT, Kevin

Resigned
Dunstanburgh Close, BedlingtonNE22 6NA
Born December 1967
Director
Appointed 07 Nov 2009
Resigned 19 Mar 2011

THOMPSON, Michael Geoffrey, Dr

Resigned
Manor Cottage 1 West End, SedgfieldTS21 2BW
Born January 1959
Director
Appointed 05 Sept 1997
Resigned 04 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Colin Bonnett

Active
Seething House Barns, Brooke Road, NorwichNR15 1DP
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2017

Mr John Neil Oldcorn

Ceased
Cedar Close, BlackburnBB1 4HJ
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 11 Nov 2017
Fundings
Financials
Latest Activities

Filing History

240

Memorandum Articles
11 November 2025
MAMA
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
19 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Capital Allotment Shares
9 September 2011
SH01Allotment of Shares
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2008
363sAnnual Return (shuttle)
Legacy
22 August 2008
88(2)Return of Allotment of Shares
Legacy
22 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
15 December 2006
287Change of Registered Office
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
288aAppointment of Director or Secretary
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
122122
Legacy
8 June 2006
88(2)R88(2)R
Legacy
30 March 2006
287Change of Registered Office
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
88(2)R88(2)R
Legacy
24 November 2005
88(2)R88(2)R
Legacy
23 September 2005
88(2)R88(2)R
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
88(2)R88(2)R
Legacy
13 July 2005
88(2)R88(2)R
Legacy
14 June 2005
88(2)R88(2)R
Legacy
17 May 2005
88(2)R88(2)R
Legacy
22 April 2005
88(2)R88(2)R
Legacy
17 February 2005
88(2)R88(2)R
Legacy
11 February 2005
88(2)R88(2)R
Legacy
10 January 2005
88(2)R88(2)R
Legacy
10 December 2004
88(2)R88(2)R
Legacy
7 December 2004
88(2)R88(2)R
Legacy
9 November 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
8 October 2004
88(2)R88(2)R
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
11 May 2004
88(2)R88(2)R
Legacy
4 May 2004
88(2)R88(2)R
Legacy
16 April 2004
88(2)R88(2)R
Legacy
18 March 2004
88(2)R88(2)R
Legacy
8 March 2004
88(2)R88(2)R
Legacy
23 February 2004
88(2)R88(2)R
Legacy
23 January 2004
88(2)R88(2)R
Legacy
11 December 2003
88(2)R88(2)R
Legacy
27 November 2003
88(3)88(3)
Legacy
27 November 2003
88(3)88(3)
Legacy
27 November 2003
88(2)R88(2)R
Legacy
7 November 2003
88(2)R88(2)R
Memorandum Articles
30 October 2003
MEM/ARTSMEM/ARTS
Resolution
30 October 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
20 October 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
88(2)R88(2)R
Legacy
27 June 2003
225Change of Accounting Reference Date
Legacy
13 June 2003
88(2)R88(2)R
Legacy
12 May 2003
88(2)R88(2)R
Legacy
14 March 2003
88(2)R88(2)R
Legacy
10 February 2003
88(2)R88(2)R
Legacy
2 January 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
9 December 2002
AAAnnual Accounts
Legacy
8 November 2002
88(2)R88(2)R
Legacy
9 October 2002
88(2)R88(2)R
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
8 September 2002
88(2)R88(2)R
Legacy
6 September 2002
288cChange of Particulars
Legacy
23 August 2002
88(2)R88(2)R
Legacy
18 August 2002
88(2)R88(2)R
Legacy
8 August 2002
88(2)R88(2)R
Legacy
14 June 2002
88(2)R88(2)R
Legacy
12 June 2002
88(2)R88(2)R
Legacy
10 May 2002
88(2)R88(2)R
Legacy
17 April 2002
88(2)R88(2)R
Legacy
5 April 2002
88(2)R88(2)R
Legacy
8 March 2002
88(2)R88(2)R
Legacy
21 February 2002
88(2)R88(2)R
Legacy
7 February 2002
88(2)R88(2)R
Legacy
1 February 2002
88(3)88(3)
Legacy
1 February 2002
88(2)R88(2)R
Legacy
23 January 2002
88(3)88(3)
Legacy
23 January 2002
88(3)88(3)
Legacy
23 January 2002
88(3)88(3)
Legacy
23 January 2002
88(3)88(3)
Legacy
23 January 2002
88(3)88(3)
Legacy
23 January 2002
88(3)88(3)
Legacy
23 January 2002
88(3)88(3)
Legacy
23 January 2002
88(3)88(3)
Legacy
23 January 2002
88(3)88(3)
Legacy
23 January 2002
88(2)R88(2)R
Legacy
11 January 2002
88(2)R88(2)R
Legacy
19 December 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
7 November 2001
88(2)R88(2)R
Legacy
7 November 2001
88(2)R88(2)R
Legacy
4 October 2001
88(2)R88(2)R
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
88(2)R88(2)R
Legacy
12 July 2001
88(2)R88(2)R
Legacy
30 May 2001
88(2)R88(2)R
Legacy
11 May 2001
88(2)R88(2)R
Legacy
4 May 2001
288cChange of Particulars
Legacy
11 April 2001
88(2)R88(2)R
Legacy
4 April 2001
88(2)R88(2)R
Legacy
7 March 2001
88(2)R88(2)R
Legacy
1 March 2001
88(2)R88(2)R
Legacy
20 February 2001
88(3)88(3)
Legacy
20 February 2001
88(2)R88(2)R
Memorandum Articles
12 January 2001
MEM/ARTSMEM/ARTS
Legacy
9 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
11 December 2000
88(2)R88(2)R
Legacy
29 November 2000
88(2)R88(2)R
Legacy
15 November 2000
88(2)R88(2)R
Legacy
25 October 2000
88(2)R88(2)R
Legacy
13 October 2000
88(2)R88(2)R
Legacy
27 September 2000
288cChange of Particulars
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
88(2)R88(2)R
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
14 October 1999
363b363b
Legacy
14 October 1999
363(287)363(287)
Legacy
4 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 1999
AAAnnual Accounts
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
28 September 1998
363sAnnual Return (shuttle)
Incorporation Company
5 September 1997
NEWINCIncorporation