Background WavePink WaveYellow Wave

BATH ARTISTS' STUDIOS LIMITED (03496786)

BATH ARTISTS' STUDIOS LIMITED (03496786) is an active UK company. incorporated on 21 January 1998. with registered office in Upper Bristol Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. BATH ARTISTS' STUDIOS LIMITED has been registered for 28 years. Current directors include BOWERS, Felicity Roma.

Company Number
03496786
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 1998
Age
28 years
Address
The Old Malthouse, Upper Bristol Road, BA1 3AJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BOWERS, Felicity Roma
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH ARTISTS' STUDIOS LIMITED

BATH ARTISTS' STUDIOS LIMITED is an active company incorporated on 21 January 1998 with the registered office located in Upper Bristol Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. BATH ARTISTS' STUDIOS LIMITED was registered 28 years ago.(SIC: 90030, 90040)

Status

active

Active since 28 years ago

Company No

03496786

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 21 January 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

WIDCOMBE STUDIOS LTD
From: 21 January 1998To: 22 May 2009
Contact
Address

The Old Malthouse Comfortable Place Upper Bristol Road, BA1 3AJ,

Timeline

89 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
May 11
Director Left
May 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 26
0
Funding
88
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

BOWERS, Felicity Roma

Active
Freeview Road, BathBA2 1DS
Born August 1954
Director
Appointed 10 Dec 2021

CASSIDY, Fiona Jane Davidson

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Secretary
Appointed 01 Jan 2012
Resigned 31 Mar 2014

COLGAN, Anny

Resigned
8 Long Ground, FromeBA11 1PJ
Secretary
Appointed 21 Jan 1998
Resigned 31 Aug 2005

DAVIS, Eleanor Wynne

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Secretary
Appointed 01 Apr 2014
Resigned 18 Jun 2015

LETHBRIDGE, Christopher John

Resigned
Comfortable Place, BathBA1 3AJ
Secretary
Appointed 12 Mar 2021
Resigned 17 Sept 2021

LODER, Claire

Resigned
11 Frankley Terrace, BathBA1 6DP
Secretary
Appointed 11 Nov 2005
Resigned 11 Dec 2011

METCALFE, David Madison

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Secretary
Appointed 18 Jun 2015
Resigned 11 Dec 2020

ORTON, Kristina Kirsten

Resigned
Keynsham Road, BristolBS30 6EQ
Secretary
Appointed 17 Sept 2021
Resigned 20 Dec 2021

ASHDOWN, Robert Charles

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Born December 1967
Director
Appointed 15 Dec 2009
Resigned 14 Dec 2012

BAILEY, Alison Emily

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Born November 1978
Director
Appointed 08 Dec 2022
Resigned 17 Mar 2025

BARRETT, Maureen June

Resigned
2 Maple Grove, BathBA2 3AF
Born May 1932
Director
Appointed 04 Aug 1999
Resigned 12 Nov 2004

BENNETT, Holly

Resigned
5 Ashgrove, Peasedown St JohnBA2 8EB
Born February 1973
Director
Appointed 12 Nov 2004
Resigned 15 Dec 2006

BOWERS, Felicity Roma

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Born August 1954
Director
Appointed 08 Dec 2016
Resigned 10 Dec 2021

BRASON, Paul

Resigned
Beechen Cliff Road, BathBA2 4QT
Born June 1952
Director
Appointed 15 Dec 2009
Resigned 10 Dec 2012

BROWN, Peter Edward Mackenzie

Resigned
Combe Park, BathBA1 3NH
Born July 1967
Director
Appointed 15 Dec 2009
Resigned 25 Nov 2012

BROWN, Peter Edward Mackenzie

Resigned
18 Tennyson Road, BathBA1 3BG
Born July 1967
Director
Appointed 13 Aug 1999
Resigned 03 Oct 2003

BURDEN, Steve

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Born March 1974
Director
Appointed 01 Jan 2018
Resigned 01 Sept 2020

BURGESS, Lucinda Mary

Resigned
Cork Street, BathBA1 3BD
Born November 1962
Director
Appointed 31 Mar 2011
Resigned 04 Sept 2012

BUSCHINELLI, Priscila

Resigned
Eleanor Close, BathBA2 1QL
Born January 1977
Director
Appointed 12 Mar 2021
Resigned 17 Sept 2021

CATTLE, Lauren Charlotte

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Born March 1997
Director
Appointed 08 Dec 2022
Resigned 09 Feb 2023

CLARK, Anthiny Harold

Resigned
33 Calton Walk, BathBA2 4QQ
Born February 1935
Director
Appointed 12 Nov 2004
Resigned 31 Aug 2005

COBLEY, Andrew James

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Born May 1957
Director
Appointed 15 Dec 2009
Resigned 31 May 2013

COBLEY, David

Resigned
Ecos Court, FromeBA11 1HY
Born June 1954
Director
Appointed 15 Dec 2009
Resigned 13 Jan 2020

COBLEY, David Hugh

Resigned
22 Linden Crescent, Bradford On AvonBA15 2AN
Born June 1954
Director
Appointed 21 Jan 1998
Resigned 12 Nov 2004

COLGAN, Anny

Resigned
8 Long Ground, FromeBA11 1PJ
Born December 1955
Director
Appointed 21 Jan 1998
Resigned 31 Aug 2005

COUSINS, Lisa Ann

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Born June 1974
Director
Appointed 08 Dec 2022
Resigned 01 Dec 2023

DAWE SCHMEISSER, Kat

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Born December 1982
Director
Appointed 13 Jan 2020
Resigned 01 Nov 2023

EAYRES, Joanne

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Born February 1966
Director
Appointed 08 Dec 2022
Resigned 07 Sept 2023

ELWELL, Brian

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Born November 1938
Director
Appointed 15 Dec 2009
Resigned 11 Dec 2014

ELWELL, Brian

Resigned
1 Tennyson Road, BathBA1 3BG
Born November 1938
Director
Appointed 13 Aug 1999
Resigned 12 Nov 2004

EVANS, Mary-Jane

Resigned
Weston Park Court, BathBA1 2XD
Born April 1956
Director
Appointed 11 Dec 2014
Resigned 19 Sept 2016

EVANS, Mary-Jane

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Born April 1956
Director
Appointed 15 Dec 2009
Resigned 15 Dec 2009

FRASER, Robert Scott, Dr

Resigned
Flat 3, BathBA1 2QF
Born September 1962
Director
Appointed 09 Feb 2006
Resigned 05 Dec 2008

GOOCH, John Anthony

Resigned
Belcombe Place, Bradford On AvonBA15 1NA
Born August 1953
Director
Appointed 28 Oct 2013
Resigned 17 Sept 2015

HARRIS, Ian Robert

Resigned
The Old Malthouse, Upper Bristol RoadBA1 3AJ
Born June 1960
Director
Appointed 18 Jun 2021
Resigned 13 Mar 2025
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Resolution
4 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
21 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
287Change of Registered Office
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Resolution
7 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
20 October 1999
AAMDAAMD
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Incorporation Company
21 January 1998
NEWINCIncorporation