Background WavePink WaveYellow Wave

TORRIDGE, NORTH, MID AND WEST DEVON CITIZENS ADVICE BUREAU (03520698)

TORRIDGE, NORTH, MID AND WEST DEVON CITIZENS ADVICE BUREAU (03520698) is an active UK company. incorporated on 3 March 1998. with registered office in Exeter. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TORRIDGE, NORTH, MID AND WEST DEVON CITIZENS ADVICE BUREAU has been registered for 28 years. Current directors include COLLINS, Jilly, COXSHALL, Andrew, INGMAN, Suzanne Carol and 2 others.

Company Number
03520698
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 March 1998
Age
28 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COLLINS, Jilly, COXSHALL, Andrew, INGMAN, Suzanne Carol, JACKSON, William, STACEY, Martin John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORRIDGE, NORTH, MID AND WEST DEVON CITIZENS ADVICE BUREAU

TORRIDGE, NORTH, MID AND WEST DEVON CITIZENS ADVICE BUREAU is an active company incorporated on 3 March 1998 with the registered office located in Exeter. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TORRIDGE, NORTH, MID AND WEST DEVON CITIZENS ADVICE BUREAU was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03520698

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

Age

28 Years

Incorporated 3 March 1998

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 15 March 2026 (Just now)
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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

TORRIDGE, NORTH DEVON AND MID DEVON CITIZENS ADVICE BUREAU
From: 1 November 2012To: 24 July 2013
TORRIDGE, NORTH DEVON, MID DEVON AND BUDE CITIZENS ADVICE BUREAU
From: 29 June 2011To: 1 November 2012
TORRIDGE, MID DEVON AND BUDE CITIZENS ADVICE BUREAU
From: 26 May 2009To: 29 June 2011
TORRIDGE AND BUDE CITIZENS ADVICE BUREAU
From: 30 July 2008To: 26 May 2009
TORRIDGE AND BUDE CITIZENS ADVICE BUREAU
From: 23 July 2008To: 30 July 2008
TORRIDGEAND BUDE CITIZENS ADVISE
From: 7 July 2008To: 23 July 2008
BIDEFORD AND DISTRICT CITIZENS ADVICE BUREAU
From: 3 March 1998To: 7 July 2008
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Previous Addresses

The Old Schoolhouse 13 Bridgeland Street Bideford Devon EX39 2QE
From: 30 October 2012To: 3 May 2022
28a Bridgeland Street Bideford Devon EX39 2PZ
From: 3 March 1998To: 30 October 2012
Timeline

73 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Mar 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Apr 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Dec 14
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Aug 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 23
Loan Cleared
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COLLINS, Jilly

Active
Peninsula Park, ExeterEX2 7XE
Born October 1948
Director
Appointed 17 Sept 2020

COXSHALL, Andrew

Active
Peninsula Park, ExeterEX2 7XE
Born February 1968
Director
Appointed 04 Nov 2021

INGMAN, Suzanne Carol

Active
Peninsula Park, ExeterEX2 7XE
Born July 1957
Director
Appointed 16 Oct 2025

JACKSON, William

Active
Peninsula Park, ExeterEX2 7XE
Born June 1953
Director
Appointed 04 Nov 2021

STACEY, Martin John

Active
Peninsula Park, ExeterEX2 7XE
Born September 1964
Director
Appointed 16 Oct 2025

BARTON, Hugo Rowlands

Resigned
Glenrowan, BidefordEX39 2RA
Secretary
Appointed 03 Mar 1998
Resigned 16 Sept 2002

BOLLOM, Barbara Mary

Resigned
Sletchcott, UmberleighEX37 9TB
Secretary
Appointed 16 Sept 2002
Resigned 31 Oct 2002

DAVIS, Stephen Peter

Resigned
20 Yelland Road, BarnstapleEX31 3BU
Secretary
Appointed 01 Nov 2002
Resigned 31 Mar 2015

OSBOURNE, Richard Henry

Resigned
Pitt Hill, BidefordEX39 1PX
Secretary
Appointed 01 Apr 2008
Resigned 01 Apr 2009

ARNO, Rosemary Christine

Resigned
28a Bridgeland Street, DevonEX39 2PZ
Born August 1946
Director
Appointed 07 Sept 2010
Resigned 11 Oct 2011

ARNO, Rosemary Christine

Resigned
4 Bellevue Terrace, BidefordEX39 3LS
Born August 1946
Director
Appointed 03 Mar 1998
Resigned 01 Apr 2009

AVERY, Zena Jacqueline

Resigned
Bridgeland Street, BidefordEX39 2PZ
Born September 1939
Director
Appointed 03 Nov 2009
Resigned 11 Oct 2011

BARTON, Hugo Rowlands

Resigned
Uplands, TorringtonEX38 8DP
Born August 1949
Director
Appointed 06 Feb 2006
Resigned 01 Apr 2009

BARTON, Hugo Rowlands

Resigned
Glenrowan, BidefordEX39 2RA
Born August 1949
Director
Appointed 06 Apr 1998
Resigned 25 Jun 2001

BEALING, Ruth

Resigned
Deer Valley Road, HolsworthyEX22 6DA
Born January 1945
Director
Appointed 01 Apr 2008
Resigned 08 Jun 2009

BEER, Andrew Collings

Resigned
78 Lower Cross Road, BarnstapleEX31 2PJ
Born February 1941
Director
Appointed 07 Jul 2006
Resigned 18 Oct 2017

BEER, Avril Margaret

Resigned
Hillsview 52 Burwood Road, TorringtonEX38 7NG
Born April 1935
Director
Appointed 06 Apr 1998
Resigned 13 Dec 1999

BEER, Graham Stanley Charles

Resigned
9 Honestone Street, BedfordEX39 2DL
Born June 1936
Director
Appointed 17 May 2005
Resigned 16 Mar 2008

BILLSBERRY, Ernest Arthur Appel

Resigned
Higher Park Farm Stibb Cross, TorringtonEX38 8LH
Born January 1933
Director
Appointed 03 Mar 1998
Resigned 16 Feb 1999

BONE, Clive

Resigned
2 Church End, BidefordEX39 5XB
Born May 1943
Director
Appointed 09 Aug 2007
Resigned 01 Apr 2009

BOOKER, Robert Edward

Resigned
Week St Mary, HolsworthyEX22 6UH
Born January 1952
Director
Appointed 01 Apr 2008
Resigned 06 Jun 2009

BRADING, Hugh

Resigned
13 Bridgeland Street, BidefordEX39 2QE
Born December 1948
Director
Appointed 07 Dec 2016
Resigned 01 Apr 2018

BRADLEY, James

Resigned
13 Bridgeland Street, BidefordEX39 2QE
Born November 1942
Director
Appointed 25 Jun 2013
Resigned 17 Jul 2014

BROWN, Margaret

Resigned
52 Dartington Fields, TorringtonEX38 7DN
Born July 1941
Director
Appointed 16 May 2006
Resigned 01 May 2008

BRUMMITT, Peter James, Doctor

Resigned
Marshford House Churchill Way, BidefordEX39 1NR
Born May 1945
Director
Appointed 06 Apr 1998
Resigned 28 Nov 2018

CARRUTHERS, Sally Elizabeth, Ms.

Resigned
Bridgeland Street, BidefordEX39 2QE
Born February 1953
Director
Appointed 19 Sept 2018
Resigned 04 Oct 2021

CARTWRIGHT, Noel Reginald Haines

Resigned
13 Bridgeland Street, BidefordEX39 2QE
Born January 1944
Director
Appointed 25 Jun 2013
Resigned 17 Jun 2014

CAUNT, George Beedham

Resigned
Bridgeland Street, BidefordEX39 2QE
Born March 1936
Director
Appointed 06 Feb 2006
Resigned 07 Dec 2016

CHARLES, Andrew Brian

Resigned
88 Bay View Road, BidefordEX39 1BH
Born December 1957
Director
Appointed 20 Nov 2007
Resigned 30 Mar 2009

COLE, Bryan James

Resigned
Fowlers Villavin, WinkleighEX19 8TG
Born November 1930
Director
Appointed 06 Apr 1998
Resigned 25 Jun 2001

COX, Miranda Mary

Resigned
3 St Helens, BidefordEX39 3PQ
Born February 1957
Director
Appointed 14 Jul 2003
Resigned 10 Jun 2006

DARE, John Christopher

Resigned
Oakenbury Silford Cross, BidefordEX39 3PT
Born July 1933
Director
Appointed 03 Mar 1998
Resigned 22 Jul 2006

DAVIS, Stephen Peter

Resigned
20 Yelland Road, BarnstapleEX31 3BU
Born February 1955
Director
Appointed 06 Apr 1998
Resigned 26 Jun 2000

DENTON, Sarah

Resigned
Bampton, TivertonEX16 9LA
Born March 1962
Director
Appointed 04 Nov 2021
Resigned 28 Sept 2023

DOBBIN, Penelope Jane, Reverend

Resigned
61 Hanson Park, BidefordEX39 3SB
Born August 1959
Director
Appointed 12 Mar 2001
Resigned 31 Oct 2002
Fundings
Financials
Latest Activities

Filing History

264

Accounts With Accounts Type Small
15 March 2026
AAAnnual Accounts
Legacy
9 March 2026
ANNOTATIONANNOTATION
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 July 2013
MISCMISC
Resolution
11 July 2013
RESOLUTIONSResolutions
Resolution
9 July 2013
RESOLUTIONSResolutions
Change Of Name Notice
9 July 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Memorandum Articles
6 January 2013
MEM/ARTSMEM/ARTS
Miscellaneous
7 November 2012
MISCMISC
Certificate Change Of Name Company
1 November 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 October 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Resolution
7 March 2012
RESOLUTIONSResolutions
Legacy
2 March 2012
MG01MG01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 June 2011
MISCMISC
Resolution
13 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Accounts With Accounts Type Group
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Memorandum Articles
17 July 2008
MEM/ARTSMEM/ARTS
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 June 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 June 2008
MEM/ARTSMEM/ARTS
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
14 May 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Legacy
16 March 2007
288cChange of Particulars
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2003
AAAnnual Accounts
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2001
AAAnnual Accounts
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Memorandum Articles
5 July 2001
MEM/ARTSMEM/ARTS
Resolution
5 July 2001
RESOLUTIONSResolutions
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Incorporation Company
3 March 1998
NEWINCIncorporation