Background WavePink WaveYellow Wave

AIREDALE VOLUNTARY DRUG AND ALCOHOL AGENCY LIMITED (03430925)

AIREDALE VOLUNTARY DRUG AND ALCOHOL AGENCY LIMITED (03430925) is an active UK company. incorporated on 3 September 1997. with registered office in West Yorkshire. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AIREDALE VOLUNTARY DRUG AND ALCOHOL AGENCY LIMITED has been registered for 28 years. Current directors include ARIF, Sarfraz, BAIYESHEA, David Kayode, Dr, BALL, Anthony Martin Jackson and 6 others.

Company Number
03430925
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 1997
Age
28 years
Address
11-19 Temple Street, West Yorkshire, BD21 2AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARIF, Sarfraz, BAIYESHEA, David Kayode, Dr, BALL, Anthony Martin Jackson, BARUAH, Taposhree, IQBAL, Umar, LAWSON, Lynn, LEWIS, Kes, MARRIS, Quentin, MCGEAGH, Jane
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIREDALE VOLUNTARY DRUG AND ALCOHOL AGENCY LIMITED

AIREDALE VOLUNTARY DRUG AND ALCOHOL AGENCY LIMITED is an active company incorporated on 3 September 1997 with the registered office located in West Yorkshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AIREDALE VOLUNTARY DRUG AND ALCOHOL AGENCY LIMITED was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03430925

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 3 September 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 27 December 2025 (3 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

11-19 Temple Street Keighley West Yorkshire, BD21 2AD,

Timeline

60 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Apr 18
Director Left
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Apr 19
Director Left
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Jan 24
Director Joined
May 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 25
Director Joined
Feb 26
0
Funding
58
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ARIF, Sarfraz

Active
11-19 Temple Street, West YorkshireBD21 2AD
Born November 1984
Director
Appointed 07 Dec 2023

BAIYESHEA, David Kayode, Dr

Active
11-19 Temple Street, West YorkshireBD21 2AD
Born September 1989
Director
Appointed 09 Dec 2025

BALL, Anthony Martin Jackson

Active
11-19 Temple Street, West YorkshireBD21 2AD
Born June 1950
Director
Appointed 05 Nov 2017

BARUAH, Taposhree

Active
11-19 Temple Street, West YorkshireBD21 2AD
Born March 2003
Director
Appointed 09 Dec 2025

IQBAL, Umar

Active
11-19 Temple Street, West YorkshireBD21 2AD
Born February 1988
Director
Appointed 07 Dec 2023

LAWSON, Lynn

Active
11-19 Temple Street, West YorkshireBD21 2AD
Born October 1956
Director
Appointed 05 Dec 2024

LEWIS, Kes

Active
11-19 Temple Street, West YorkshireBD21 2AD
Born February 1983
Director
Appointed 20 Aug 2020

MARRIS, Quentin

Active
11-19 Temple Street, West YorkshireBD21 2AD
Born September 1953
Director
Appointed 18 Dec 2017

MCGEAGH, Jane

Active
11-19 Temple Street, West YorkshireBD21 2AD
Born January 1967
Director
Appointed 10 May 2021

ALOM, Farhat

Resigned
94 Devonshire Street, KeighleyBD21 2QF
Secretary
Appointed 02 Dec 2002
Resigned 01 Feb 2005

BURTON, Margaret June

Resigned
94 Sun Street, KeighleyBD22 8AH
Secretary
Appointed 11 Jul 2000
Resigned 04 Nov 2002

DAVY, Sue

Resigned
Top O'T Lane 15 Tansy End, KeighleyBD22 9NT
Secretary
Appointed 01 Feb 2005
Resigned 04 Jul 2006

FLANAGAN, Anne Maria

Resigned
7 Towngate, HalifaxHX2 6UJ
Secretary
Appointed 03 Sept 1997
Resigned 11 Jul 2000

GILMARTIN, Liz

Resigned
2 Keighley Road, BradfordBD13 4JY
Secretary
Appointed 04 Jul 2006
Resigned 24 Aug 2015

THORPE, Timothy John

Resigned
11-19 Temple Street, West YorkshireBD21 2AD
Secretary
Appointed 07 Oct 2017
Resigned 13 Nov 2018

TOWNEND, Dawn

Resigned
Hob Cote Lane, KeighleyBD22 0RW
Secretary
Appointed 24 Aug 2015
Resigned 06 Oct 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Sept 1997
Resigned 03 Sept 1997

ALOM, Farhat

Resigned
94 Devonshire Street, KeighleyBD21 2QF
Born January 1976
Director
Appointed 28 May 2002
Resigned 01 Feb 2005

AUSTWICK, Martin

Resigned
High Spring Gardens Lane, KeighleyBD20 6JX
Born May 1946
Director
Appointed 02 Feb 2010
Resigned 31 Dec 2010

BENNETS, Vicki

Resigned
11-19 Temple Street, West YorkshireBD21 2AD
Born June 1951
Director
Appointed 05 Nov 2017
Resigned 09 Aug 2018

BENTLEY, Laura Helen

Resigned
11-19 Temple Street, West YorkshireBD21 2AD
Born June 1979
Director
Appointed 24 Mar 2022
Resigned 03 Nov 2022

BOSTOCK, Michael

Resigned
19 Hainworth, KeighleyBD21 5QH
Born December 1946
Director
Appointed 07 Feb 2006
Resigned 03 Jul 2007

BOWER, Peter

Resigned
11-19 Temple Street, West YorkshireBD21 2AD
Born July 1955
Director
Appointed 05 Nov 2017
Resigned 03 Dec 2020

BRITTON, Jane

Resigned
3 Birklands Terrace, BradfordBD18 3BT
Born September 1974
Director
Appointed 19 Jun 2001
Resigned 02 Dec 2002

BUCKLEY, Chris

Resigned
Moorhead Crescent, ShipleyBD18 4LQ
Born January 1964
Director
Appointed 04 Dec 2007
Resigned 03 Jun 2014

BURTON, Margaret June

Resigned
94 Sun Street, KeighleyBD22 8AH
Born June 1933
Director
Appointed 28 May 2002
Resigned 04 Nov 2002

CAMPBELL, Bob

Resigned
11-19 Temple Street, West YorkshireBD21 2AD
Born January 1944
Director
Appointed 05 Nov 2017
Resigned 10 Apr 2018

CANTLEY, Louise

Resigned
8 Leach Way, KeighleyBD20 5DB
Born December 1965
Director
Appointed 08 Jul 2002
Resigned 05 Oct 2004

COATES, Lianne

Resigned
11-19 Temple Street, West YorkshireBD21 2AD
Born February 1963
Director
Appointed 18 Oct 2017
Resigned 13 Nov 2018

DAVY, Sue

Resigned
Top O'T Lane 15 Tansy End, KeighleyBD22 9NT
Born July 1960
Director
Appointed 05 Oct 2004
Resigned 04 Jul 2006

DAY, Thomas Frederick

Resigned
29 Tufton Street, West YorkshireBD20 0PN
Born June 1954
Director
Appointed 28 May 2002
Resigned 02 Sept 2002

ESSLER, Pamela Margaret

Resigned
11-19 Temple Street, West YorkshireBD21 2AD
Born April 1946
Director
Appointed 24 Jul 2015
Resigned 30 Jul 2024

FARROW, Jenni

Resigned
Manor Terrace, BradfordBD2 3DA
Born March 1978
Director
Appointed 11 Aug 2016
Resigned 13 Nov 2018

FEATHER, Enid

Resigned
Heather Rise, IlkleyLS29 7RA
Born September 1957
Director
Appointed 01 Sept 2015
Resigned 10 May 2021

FORDER, Susan

Resigned
19 Cavendish Road, LeedsLS20 8DW
Born January 1953
Director
Appointed 02 Aug 2005
Resigned 01 Jul 2008

Persons with significant control

1

0 Active
1 Ceased

Mrs Vicki Beere

Ceased
11-19 Temple Street, West YorkshireBD21 2AD
Born September 1975

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 January 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Resolution
3 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
20 December 2023
CC04CC04
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 April 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Resolution
9 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Resolution
21 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Resolution
10 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts Amended With Accounts Type Full
16 October 2013
AAMDAAMD
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
287Change of Registered Office
Legacy
3 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
225Change of Accounting Reference Date
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
287Change of Registered Office
Incorporation Company
3 September 1997
NEWINCIncorporation