Background WavePink WaveYellow Wave

THE WORDSWORTH TRUST (03442086)

THE WORDSWORTH TRUST (03442086) is an active UK company. incorporated on 30 September 1997. with registered office in Dove Cottage Grasmere. The company operates in the Arts, Entertainment and Recreation sector, engaged in library activities and 3 other business activities. THE WORDSWORTH TRUST has been registered for 28 years. Current directors include ADAMS, Clare Elizabeth, BAINBRIDGE, Simon John Julian, Professor, BATE, Jonathan, Sir and 10 others.

Company Number
03442086
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 September 1997
Age
28 years
Address
Dove Cottage Grasmere, LA22 9SH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Library activities
Directors
ADAMS, Clare Elizabeth, BAINBRIDGE, Simon John Julian, Professor, BATE, Jonathan, Sir, BLACKMORE, Gesa Renate, BONE, Drummond James, Professor Sir, CHAMBERS, Donna Patricia, Professor, CONCANNON, Amy Elizabeth, Dr, DASTIDAR, Rishi, DAVIES, Paul John, Dr, MCKITTERICK, David John, Professor, ROBERTSON, Timothy John, WHITFIELD, Alexandra Katherine Nicole, Dr, YOUNG, Anne Elizabeth
SIC Codes
91011, 91012, 91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORDSWORTH TRUST

THE WORDSWORTH TRUST is an active company incorporated on 30 September 1997 with the registered office located in Dove Cottage Grasmere. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in library activities and 3 other business activities. THE WORDSWORTH TRUST was registered 28 years ago.(SIC: 91011, 91012, 91020, 91030)

Status

active

Active since 28 years ago

Company No

03442086

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

Age

28 Years

Incorporated 30 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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Dove Cottage Grasmere Cumbria , LA22 9SH,

Timeline

60 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jul 11
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Feb 15
Director Left
Mar 16
Director Left
Sept 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
May 18
Loan Cleared
May 18
Loan Secured
May 18
Director Left
Jul 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jul 19
Loan Cleared
Oct 20
Director Left
Mar 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

STONE, Philip Martin

Active
Dove Cottage GrasmereLA22 9SH
Secretary
Appointed 01 Jun 2023

ADAMS, Clare Elizabeth

Active
Dove Cottage GrasmereLA22 9SH
Born July 1970
Director
Appointed 18 Oct 2025

BAINBRIDGE, Simon John Julian, Professor

Active
Dove Cottage GrasmereLA22 9SH
Born August 1965
Director
Appointed 01 Feb 2019

BATE, Jonathan, Sir

Active
Dove Cottage GrasmereLA22 9SH
Born June 1958
Director
Appointed 28 Jan 2026

BLACKMORE, Gesa Renate

Active
Dove Cottage GrasmereLA22 9SH
Born June 1970
Director
Appointed 01 Feb 2019

BONE, Drummond James, Professor Sir

Active
Dove Cottage GrasmereLA22 9SH
Born July 1947
Director
Appointed 16 Nov 2017

CHAMBERS, Donna Patricia, Professor

Active
Dove Cottage GrasmereLA22 9SH
Born October 1966
Director
Appointed 20 Jul 2023

CONCANNON, Amy Elizabeth, Dr

Active
Dove Cottage GrasmereLA22 9SH
Born May 1985
Director
Appointed 26 Jan 2022

DASTIDAR, Rishi

Active
Dove Cottage GrasmereLA22 9SH
Born December 1977
Director
Appointed 18 Oct 2025

DAVIES, Paul John, Dr

Active
Dove Cottage GrasmereLA22 9SH
Born September 1965
Director
Appointed 26 Jan 2022

MCKITTERICK, David John, Professor

Active
Dove Cottage GrasmereLA22 9SH
Born January 1948
Director
Appointed 01 Feb 2019

ROBERTSON, Timothy John

Active
Dove Cottage GrasmereLA22 9SH
Born April 1966
Director
Appointed 26 Jan 2022

WHITFIELD, Alexandra Katherine Nicole, Dr

Active
Dove Cottage GrasmereLA22 9SH
Born November 1978
Director
Appointed 18 Oct 2025

YOUNG, Anne Elizabeth

Active
Dove Cottage GrasmereLA22 9SH
Born November 1963
Director
Appointed 20 Jul 2022

COWL, Adrian John

Resigned
14 Annisgarth Park, WindermereLA23 2HX
Secretary
Appointed 01 Apr 2007
Resigned 31 May 2016

PICKUP, Amanda Jane

Resigned
Dove Cottage GrasmereLA22 9SH
Secretary
Appointed 01 Jun 2016
Resigned 01 Jun 2023

WADDINGTON, Charles Anthony

Resigned
Halton Green House, LancasterLA2 6PB
Secretary
Appointed 12 Nov 2005
Resigned 31 Mar 2007

WOOF, Robert Samuel, Dr

Resigned
The Wordsworth Trust, GrasmereLA22 9SH
Secretary
Appointed 30 Sept 1997
Resigned 07 Nov 2005

AINSCOUGH, Eileen Rebecca

Resigned
Ennim, PenrithCA11 0DA
Born January 1946
Director
Appointed 19 Mar 2008
Resigned 09 Mar 2016

ANDERSON, William Eric Kinloch

Resigned
The Rectors Lodge, OxfordOX1 3DR
Born May 1936
Director
Appointed 03 Oct 1997
Resigned 31 May 1998

BAIN, Iain Stuart

Resigned
New Cottage, BaldockSG7 5JX
Born February 1934
Director
Appointed 09 Oct 1997
Resigned 31 Aug 2001

BINDMAN, Geoffrey, Sir

Resigned
26 Hillway, LondonN6 6QA
Born January 1933
Director
Appointed 05 Nov 1997
Resigned 02 Nov 2013

BOYD, John Dixon Ikle, Sir

Resigned
87 Elizabeth Street, LondonSW1W 9PG
Born January 1936
Director
Appointed 01 Jan 2000
Resigned 02 Nov 2013

BRAGG, Melvyn, Lord

Resigned
12 Hampstead Hill Gardens, LondonNW3 2PL
Born October 1939
Director
Appointed 05 Nov 1997
Resigned 31 Aug 2001

BROOKE, Henry, Sir

Resigned
5 Cadogan Street, LondonSW3 2PP
Born July 1936
Director
Appointed 12 Oct 1997
Resigned 31 Aug 2001

CHUCK, Mary

Resigned
Dove Cottage GrasmereLA22 9SH
Born April 1943
Director
Appointed 17 Mar 2010
Resigned 24 Apr 2022

COLLIER, John Spencer

Resigned
Dove Cottage GrasmereLA22 9SH
Born March 1945
Director
Appointed 16 Jul 2003
Resigned 16 Jul 2019

COOKE, Judith Helen

Resigned
Dove Cottage GrasmereLA22 9SH
Born November 1947
Director
Appointed 02 Nov 2013
Resigned 17 Oct 2025

DELBRIDGE, Richard

Resigned
48 Downshire Hill, LondonNW3 1NX
Born May 1942
Director
Appointed 02 May 2000
Resigned 11 Jul 2007

DOUGLAS MANN, Stewart Charles Hamilton

Resigned
17 Queensdale Road, LondonW11 4SB
Born February 1938
Director
Appointed 02 May 2000
Resigned 25 Mar 2007

FLEMING, Anna Mairead, Dr

Resigned
Dove Cottage GrasmereLA22 9SH
Born May 1989
Director
Appointed 01 Feb 2019
Resigned 11 Nov 2024

FRYER-SPEDDING, John Henry

Resigned
West Mirehouse, KeswickCA12 4QE
Born January 1937
Director
Appointed 30 Sept 1997
Resigned 31 Aug 2001

GILL, Stephen Charles, Professor

Resigned
115 Divinity Road, OxfordOX4 1LW
Born September 1941
Director
Appointed 02 Oct 1997
Resigned 02 Nov 2013

GOODE, Johanna

Resigned
Dove Cottage GrasmereLA22 9SH
Born August 1967
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2023

GORLIN, Ronald Vladimir

Resigned
Cowleaze Farm, MalmesburySN16 9QW
Born July 1937
Director
Appointed 05 Nov 1997
Resigned 31 Aug 2001
Fundings
Financials
Latest Activities

Filing History

246

Appoint Person Director Company With Name Date
8 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 November 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
30 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Auditors Resignation Company
5 April 2019
AUDAUD
Resolution
19 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Accounts With Accounts Type Group
1 June 2015
AAAnnual Accounts
Mortgage Create With Deed
2 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Accounts With Accounts Type Group
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Accounts With Accounts Type Group
12 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Memorandum Articles
22 January 2013
MEM/ARTSMEM/ARTS
Resolution
22 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2011
AAAnnual Accounts
Resolution
13 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Legacy
1 February 2010
MG02MG02
Legacy
1 February 2010
MG02MG02
Legacy
1 February 2010
MG02MG02
Legacy
1 February 2010
MG02MG02
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Memorandum Articles
25 November 2008
MEM/ARTSMEM/ARTS
Resolution
25 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
23 September 2008
288cChange of Particulars
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
19 October 2007
AAMDAAMD
Legacy
25 September 2007
363aAnnual Return
Memorandum Articles
15 September 2007
MEM/ARTSMEM/ARTS
Resolution
15 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 September 2007
AAAnnual Accounts
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 November 2006
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Resolution
10 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 November 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
8 April 2004
MEM/ARTSMEM/ARTS
Resolution
5 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
23 September 2002
AUDAUD
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
363sAnnual Return (shuttle)
Memorandum Articles
29 October 2001
MEM/ARTSMEM/ARTS
Resolution
29 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 September 2001
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 1999
AAAnnual Accounts
Legacy
9 October 1998
400400
Legacy
9 October 1998
400400
Legacy
9 October 1998
400400
Legacy
9 October 1998
400400
Legacy
9 October 1998
400400
Legacy
9 October 1998
400400
Legacy
9 October 1998
400400
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
225Change of Accounting Reference Date
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Incorporation Company
30 September 1997
NEWINCIncorporation