Background WavePink WaveYellow Wave

LINCOLNSHIRE COMMUNITY AND VOLUNTARY SERVICE (03503128)

LINCOLNSHIRE COMMUNITY AND VOLUNTARY SERVICE (03503128) is an active UK company. incorporated on 3 February 1998. with registered office in Boston. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. LINCOLNSHIRE COMMUNITY AND VOLUNTARY SERVICE has been registered for 28 years. Current directors include BATESON, Peter John, HALL, Stephen, LATHAM, John Christopher.

Company Number
03503128
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 February 1998
Age
28 years
Address
The Len Medlock Voluntary Centre, Boston, PE21 8YB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BATESON, Peter John, HALL, Stephen, LATHAM, John Christopher
SIC Codes
86900, 88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE COMMUNITY AND VOLUNTARY SERVICE

LINCOLNSHIRE COMMUNITY AND VOLUNTARY SERVICE is an active company incorporated on 3 February 1998 with the registered office located in Boston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. LINCOLNSHIRE COMMUNITY AND VOLUNTARY SERVICE was registered 28 years ago.(SIC: 86900, 88990, 94990)

Status

active

Active since 28 years ago

Company No

03503128

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

Age

28 Years

Incorporated 3 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

SOUTH LINCOLNSHIRE COMMUNITY AND VOLUNTARY SERVICE
From: 14 November 2006To: 17 January 2012
BOSTON DISTRICT COUNCIL FOR VOLUNTARY SERVICE
From: 3 February 1998To: 14 November 2006
Contact
Address

The Len Medlock Voluntary Centre St. Georges Road Boston, PE21 8YB,

Previous Addresses

Municipal Building Room G8 Boston Borough Council Offices West Street Boston Lincs PE21 8QR England
From: 5 June 2018To: 20 October 2025
The Len Medlock Voluntary Centre St Georges Road Boston Lincolnshire PE21 8YB
From: 3 February 1998To: 5 June 2018
Timeline

66 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Dec 12
Director Left
Sept 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Apr 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Jul 21
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ROLLETT, Benjamin Richard

Active
St. Georges Road, BostonPE21 8YB
Secretary
Appointed 01 Apr 2024

BATESON, Peter John

Active
West Street, BostonPE21 8QR
Born April 1963
Director
Appointed 01 Jun 2021

HALL, Stephen

Active
West Street, BostonPE21 8QR
Born August 1964
Director
Appointed 04 Jan 2018

LATHAM, John Christopher

Active
St. Georges Road, BostonPE21 8YB
Born September 1960
Director
Appointed 17 Mar 2021

ADEY, Ladey

Resigned
St Georges Road, BostonPE21 8YB
Secretary
Appointed 06 Sept 2010
Resigned 30 May 2014

BELTON, Deborah Lynne

Resigned
Stepping Stones, BostonPE20 3LH
Secretary
Appointed 21 Jan 2004
Resigned 31 Aug 2010

FANNIN, David Gordon

Resigned
Room G8 Boston Borough Council Offices, BostonPE21 8QR
Secretary
Appointed 09 Jun 2014
Resigned 31 Mar 2024

TANNER, Sarah

Resigned
6 Waggoners Walk, SibseyPE22 0TF
Secretary
Appointed 02 Jan 2001
Resigned 16 Jan 2004

VARTOUKIAN, Stephen John

Resigned
4 Houlden Way, SleafordNG34 9TY
Secretary
Appointed 17 Feb 1998
Resigned 31 Aug 2000

WATERFIELD, Keith Malcolm

Resigned
The Red House, BostonPE20 1NR
Secretary
Appointed 03 Feb 1998
Resigned 17 Feb 1998

BARCLAY, Richard Courtney

Resigned
Wylson Close, SleafordNG34 8EW
Born May 1957
Director
Appointed 04 Nov 2008
Resigned 26 Jul 2011

BARKER, Roseanna

Resigned
325 High Road, SpaldingPE12 6TG
Born March 1955
Director
Appointed 04 Sept 2007
Resigned 22 Jul 2011

BARKER, Timothy Reed, The Venerable

Resigned
The Len Medlock Voluntary, BostonPE21 8YB
Born August 1956
Director
Appointed 14 Mar 2006
Resigned 09 Nov 2015

BATTRAM, Horace George, Coun

Resigned
165 Sleaford Road, BostonPE21 7PF
Born April 1929
Director
Appointed 22 Apr 1999
Resigned 18 May 2006

BELTON, Deborah Lynne

Resigned
Grovelands Low Road, BostonPE21 7AP
Born October 1957
Director
Appointed 03 Feb 1998
Resigned 21 Jan 2004

BLATHERWICK, Barbara May

Resigned
18 Reynolds Gardens, SpaldingPE12 6PT
Born July 1942
Director
Appointed 14 Mar 2006
Resigned 22 May 2012

BOLLARD, Debereh Ann

Resigned
St. Georges Road, BostonPE21 8YB
Born April 1965
Director
Appointed 30 Nov 2016
Resigned 15 Mar 2021

CLAY, Diane Mary

Resigned
16 Windsor Drive, SpaldingPE11 2RP
Born July 1949
Director
Appointed 14 Mar 2006
Resigned 10 Feb 2009

COCKING, Christopher

Resigned
St. Georges Road, BostonPE21 8YB
Born March 1963
Director
Appointed 30 Aug 2017
Resigned 25 Jun 2018

COXALL, Ann

Resigned
St. Georges Road, BostonPE21 8YB
Born August 1949
Director
Appointed 20 Mar 2019
Resigned 14 Oct 2025

CUNNINGHAM, Oana

Resigned
West Street, BostonPE21 8QR
Born March 1980
Director
Appointed 05 Oct 2023
Resigned 25 Sept 2025

DALLISTON, Christopher Charles, Reverend

Resigned
The Vicarage, BostonPE21 6NP
Born April 1956
Director
Appointed 17 Feb 1998
Resigned 30 May 2002

DANBY, Pearl Eleanor

Resigned
Brickyard Farm, Boston
Born February 1946
Director
Appointed 21 Feb 2001
Resigned 26 Oct 2004

DARBY, Gary John

Resigned
Room G8 Boston Borough Council Offices, BostonPE21 8QR
Born August 1971
Director
Appointed 24 Nov 2021
Resigned 05 Jun 2023

DE VERNY, David, The Revd

Resigned
The Old Vicarage, BostonPE20 2JH
Born September 1955
Director
Appointed 27 Oct 2004
Resigned 20 Mar 2007

DOBSON, Joyce Nora

Resigned
32 Thorold Street, BostonPE21 6PH
Born January 1937
Director
Appointed 17 Feb 1998
Resigned 26 May 1999

ELLIS, Julie Anne

Resigned
West Street, BostonPE21 8QR
Born February 1975
Director
Appointed 30 Aug 2017
Resigned 10 Dec 2025

HARKESS, Maria Catharina

Resigned
St Georges Road, BostonPE20 8YB
Born July 1949
Director
Appointed 16 Mar 2010
Resigned 16 Mar 2015

HIGGINS, Christopher Michael

Resigned
Room G8 Boston Borough Council Offices, BostonPE21 8QR
Born July 1977
Director
Appointed 05 Dec 2018
Resigned 28 May 2021

HOLDAWAY, Stephen Douglas, Canon

Resigned
St. Georges Road, BostonPE21 8YB
Born October 1945
Director
Appointed 20 Mar 2012
Resigned 10 Dec 2025

HOLLAND, Debbie

Resigned
Room G8 Boston Borough Council Offices, BostonPE21 8QR
Born April 1981
Director
Appointed 20 Aug 2022
Resigned 29 Aug 2023

HOPKINS, James William

Resigned
73 Linden Way, BostonPE21 9DT
Born March 1934
Director
Appointed 03 Feb 1998
Resigned 02 Nov 2010

HUMPHREYS, Adrian George

Resigned
Room G8 Boston Borough Council Offices, BostonPE21 8QR
Born December 1968
Director
Appointed 11 Nov 2022
Resigned 17 Jul 2023

KEELING, Preston

Resigned
West Street, BostonPE21 8QR
Born May 1945
Director
Appointed 26 Aug 2020
Resigned 27 May 2021

KENNY, Paul Robert

Resigned
17 Bradford Road, BostonPE21 8BJ
Born March 1955
Director
Appointed 06 Nov 2007
Resigned 09 May 2011
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Auditors Resignation Company
17 December 2014
AUDAUD
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Certificate Change Of Name Company
17 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Resolution
24 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Memorandum Articles
18 April 2011
MEM/ARTSMEM/ARTS
Resolution
18 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 March 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Legacy
26 February 2007
288bResignation of Director or Secretary
Memorandum Articles
20 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363aAnnual Return
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Memorandum Articles
11 January 2006
MEM/ARTSMEM/ARTS
Resolution
11 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
29 October 1999
287Change of Registered Office
Legacy
22 September 1999
288cChange of Particulars
Legacy
29 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
4 December 1998
287Change of Registered Office
Legacy
24 August 1998
288cChange of Particulars
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
225Change of Accounting Reference Date
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Incorporation Company
3 February 1998
NEWINCIncorporation