Background WavePink WaveYellow Wave

CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE (03537836)

CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE (03537836) is an active UK company. incorporated on 31 March 1998. with registered office in Bournemouth. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE has been registered for 28 years. Current directors include BURROWS, Jane Elizabeth, DIMMOCK, Ann, GIBSON, Michael John Webster and 6 others.

Company Number
03537836
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 1998
Age
28 years
Address
Civic Centre, Bournemouth, BH2 6DX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BURROWS, Jane Elizabeth, DIMMOCK, Ann, GIBSON, Michael John Webster, KARNO, Andrew, Mr., KEMP, Paul Andrew, Mr., MAIDENS, Sarah-Jane, Mrs., RANCE, Jacqueline, SARGENT, David Cecil, UDEZUE, Chika Norah
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE

CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE is an active company incorporated on 31 March 1998 with the registered office located in Bournemouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

03537836

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

Age

28 Years

Incorporated 31 March 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 November 2025 (5 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

7 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CITIZENS ADVICE BOURNEMOUTH AND POOLE
From: 23 September 2017To: 3 September 2019
BOURNEMOUTH CITIZENS ADVICE BUREAU
From: 31 March 1998To: 23 September 2017
Contact
Address

Civic Centre Bourne Avenue Bournemouth, BH2 6DX,

Previous Addresses

, Civic Centre Town Hall, Bourne Avenue, Bournemouth, BH2 6DX, England
From: 18 May 2022To: 16 August 2022
, the West Wing Town Hall, Bourne Avenue, Bournemouth, Dorset,, BH2 6DX
From: 31 March 1998To: 18 May 2022
Timeline

65 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Sept 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
May 21
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

KEMP, Paul, Mr.

Active
Bourne Avenue, BournemouthBH2 6DX
Secretary
Appointed 16 Mar 2023

BURROWS, Jane Elizabeth

Active
Bourne Avenue, BournemouthBH2 6DX
Born April 1958
Director
Appointed 01 Dec 2017

DIMMOCK, Ann

Active
Bourne Avenue, BournemouthBH2 6DX
Born February 1960
Director
Appointed 02 Nov 2022

GIBSON, Michael John Webster

Active
Bourne Avenue, BournemouthBH2 6DX
Born December 1954
Director
Appointed 05 Apr 2023

KARNO, Andrew, Mr.

Active
Bourne Avenue, BournemouthBH2 6DX
Born October 1960
Director
Appointed 27 Jan 2021

KEMP, Paul Andrew, Mr.

Active
Bourne Avenue, BournemouthBH2 6DX
Born July 1959
Director
Appointed 02 Feb 2023

MAIDENS, Sarah-Jane, Mrs.

Active
Bourne Avenue, BournemouthBH2 6DX
Born August 1964
Director
Appointed 14 Apr 2023

RANCE, Jacqueline

Active
Bourne Avenue, BournemouthBH2 6DX
Born March 1968
Director
Appointed 02 Nov 2022

SARGENT, David Cecil

Active
Bourne Avenue, BournemouthBH2 6DX
Born January 1950
Director
Appointed 23 Apr 2019

UDEZUE, Chika Norah

Active
Bourne Avenue, BournemouthBH2 6DX
Born August 1954
Director
Appointed 24 Feb 2022

AGOMBAR, Keith

Resigned
The West Wing Town Hall, BournemouthBH2 6DX
Secretary
Appointed 01 Feb 2016
Resigned 26 Sept 2018

BLANCHARD, Ian Paul

Resigned
The West Wing Town Hall, BournemouthBH2 6DX
Secretary
Appointed 08 Oct 2018
Resigned 12 Apr 2019

BROAD, Paul Martin, Revd

Resigned
85 Alumhurst Road, BournemouthBH4 8HR
Secretary
Appointed 23 Sept 2009
Resigned 31 Jan 2010

HUNT, Anthony John

Resigned
29 Spur Hill Avenue, PooleBH14 9PH
Secretary
Appointed 31 Mar 1998
Resigned 16 Sept 2009

PURKIS, Christopher Barry

Resigned
West Road, BournemouthBH5 2AN
Secretary
Appointed 10 Aug 2011
Resigned 01 Feb 2016

SARGENT, David Cecil, Mr.

Resigned
Town Hall, BournemouthBH2 6DX
Secretary
Appointed 23 Apr 2019
Resigned 16 Mar 2023

ABLEY, Marianne Elizabeth

Resigned
Town Hall, BournemouthBH2 6DX
Born January 1951
Director
Appointed 23 Apr 2019
Resigned 01 Mar 2022

AGOMBAR, Keith

Resigned
Lancaster Drive, VerwoodBH31 6TG
Born July 1949
Director
Appointed 31 Jul 2013
Resigned 26 Sept 2018

AJOMALE, Ao

Resigned
Yaffle Reach, BournemouthBH9 1AZ
Born January 1965
Director
Appointed 14 Sept 2006
Resigned 30 Oct 2016

AVIS, Peter Reginald

Resigned
8 St Lukes Road, BournemouthBH3 7LT
Born January 1951
Director
Appointed 20 Apr 2005
Resigned 13 Sept 2007

BAGGETTE, Keith Alexander

Resigned
Bourne Avenue, BournemouthBH2 6DX
Born July 1960
Director
Appointed 05 Aug 2019
Resigned 08 May 2021

BEALE, Christopher John

Resigned
Garland Road, PooleBH15 2LB
Born July 1966
Director
Appointed 01 Dec 2017
Resigned 23 Apr 2019

BEVAN, Dawn Virginia

Resigned
36 Hurn Road, ChristchurchBH23 2RW
Born December 1957
Director
Appointed 13 Sept 2007
Resigned 10 Sept 2010

BLANCHARD, Ian Paul

Resigned
The West Wing Town Hall, BournemouthBH2 6DX
Born February 1960
Director
Appointed 01 Jun 2016
Resigned 12 Apr 2019

BLIGH-CHEESMAN, Patrick

Resigned
The West Wing Town Hall, BournemouthBH2 6DX
Born August 1950
Director
Appointed 15 Sept 2010
Resigned 28 Mar 2018

BRADLEY, Anthony Robert

Resigned
The West Wing Town Hall, BournemouthBH2 6DX
Born February 1946
Director
Appointed 15 Sept 2010
Resigned 26 Feb 2021

CACEY, Winnicam Philip Tneodoce

Resigned
Ba Belle Vue Road, BournemouthBH6 3DA
Born September 1921
Director
Appointed 16 May 2005
Resigned 24 Nov 2010

CLARK WHEELER, David

Resigned
Poppy Close, ChristchurchBH23 4TZ
Born February 1968
Director
Appointed 16 Sept 2009
Resigned 28 May 2010

COLLS, Graham

Resigned
Bourne Avenue, BournemouthBH2 6DX
Born November 1955
Director
Appointed 16 Sept 2021
Resigned 13 Dec 2022

COOPER, Lucy Victoria

Resigned
Bourne Avenue, BournemouthBH2 6DX
Born September 1982
Director
Appointed 05 Aug 2019
Resigned 28 Oct 2020

COOPER, Rodney Frederick, Dr.

Resigned
Bourne Avenue, BournemouthBH2 6DX
Born December 1940
Director
Appointed 28 Oct 2020
Resigned 30 May 2022

DAVIDSON, Peter Charles

Resigned
The West Wing Town Hall, BournemouthBH2 6DX
Born October 1945
Director
Appointed 04 May 2011
Resigned 31 May 2012

EYRE, Douglas

Resigned
1 Kirby Way, BournemouthBH6 3HZ
Born November 1946
Director
Appointed 20 Apr 2005
Resigned 31 Mar 2008

FAULKNER, Scott Graham, Mr.

Resigned
The West Wing Town Hall, BournemouthBH2 6DX
Born February 1984
Director
Appointed 23 Apr 2019
Resigned 19 Jun 2019

FLETCHER, James Norman

Resigned
Shemara, FerndownBH22 8DW
Born April 1947
Director
Appointed 20 Oct 2005
Resigned 23 May 2007
Fundings
Financials
Latest Activities

Filing History

180

Replacement Filing Of Director Appointment With Name
19 April 2026
RP01AP01RP01AP01
Memorandum Articles
22 February 2026
MAMA
Resolution
13 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 July 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Resolution
17 February 2021
RESOLUTIONSResolutions
Memorandum Articles
17 February 2021
MAMA
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Resolution
3 September 2019
RESOLUTIONSResolutions
Miscellaneous
3 September 2019
MISCMISC
Statement Of Companys Objects
29 August 2019
CC04CC04
Resolution
22 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
22 August 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Resolution
23 September 2017
RESOLUTIONSResolutions
Miscellaneous
23 September 2017
MISCMISC
Change Of Name Notice
23 September 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Memorandum Articles
3 July 2009
MEM/ARTSMEM/ARTS
Resolution
3 July 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
4 February 2008
AAAnnual Accounts
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 September 2007
AAAnnual Accounts
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
23 May 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 September 2005
AAAnnual Accounts
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Resolution
19 October 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
5 August 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 July 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 2001
AAAnnual Accounts
Accounts With Made Up Date
25 July 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2000
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Resolution
30 October 1998
RESOLUTIONSResolutions
Incorporation Company
31 March 1998
NEWINCIncorporation