Background WavePink WaveYellow Wave

AGE UK HERTFORDSHIRE (03539971)

AGE UK HERTFORDSHIRE (03539971) is an active UK company. incorporated on 2 April 1998. with registered office in Hertford. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. AGE UK HERTFORDSHIRE has been registered for 28 years. Current directors include ELLIS, John, FRANC, Paul Nicholas Dumont, GOULDING, Sylvia and 6 others.

Company Number
03539971
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 April 1998
Age
28 years
Address
First Floor, Beane Bridge House, Hertford, SG14 1PL
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ELLIS, John, FRANC, Paul Nicholas Dumont, GOULDING, Sylvia, KEMBER, Robin Christopher, QUIDDINGTON, Stephen Mark, TATE, Jody Leah, VAJAI, Dora, WESTAWAY, Linda Elizabeth, WILES, Jenny
SIC Codes
88100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK HERTFORDSHIRE

AGE UK HERTFORDSHIRE is an active company incorporated on 2 April 1998 with the registered office located in Hertford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. AGE UK HERTFORDSHIRE was registered 28 years ago.(SIC: 88100, 96090)

Status

active

Active since 28 years ago

Company No

03539971

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

Age

28 Years

Incorporated 2 April 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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

AGE CONCERN HERTFORDSHIRE
From: 13 September 2006To: 20 May 2010
AGE CONCERN HERTFORDSHIRE LIMITED
From: 21 December 2005To: 13 September 2006
AGE CONCERN HERTFORDSHIRE (SERVICE COMPANY) LIMITED
From: 2 April 1998To: 21 December 2005
Contact
Address

First Floor, Beane Bridge House 34 Chambers Street Hertford, SG14 1PL,

Previous Addresses

1 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT
From: 2 April 1998To: 14 March 2022
Timeline

69 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Apr 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Oct 13
Director Left
May 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 21
Director Left
Aug 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

WILES, Jenny

Active
34 Chambers Street, HertfordSG14 1PL
Secretary
Appointed 30 Sept 2020

ELLIS, John

Active
34 Chambers Street, HertfordSG14 1PL
Born April 1951
Director
Appointed 24 Oct 2017

FRANC, Paul Nicholas Dumont

Active
Morningside, BerkhamstedHP4 3LX
Born January 1948
Director
Appointed 24 Nov 2023

GOULDING, Sylvia

Active
15 Douglas Road, HarpendenAL5 2EN
Born February 1959
Director
Appointed 31 Mar 2026

KEMBER, Robin Christopher

Active
Claudian Place, St. AlbansAL3 4JQ
Born December 1942
Director
Appointed 25 Nov 2020

QUIDDINGTON, Stephen Mark

Active
79a Hoe Lane, WareSG12 9NU
Born October 1959
Director
Appointed 31 Jan 2023

TATE, Jody Leah

Active
71 Manor Way, BorehamwoodWD6 1QR
Born September 1979
Director
Appointed 31 Jan 2023

VAJAI, Dora

Active
London Road, St. AlbansAL1 1PL
Born March 1990
Director
Appointed 31 Mar 2026

WESTAWAY, Linda Elizabeth

Active
Bengeo Street, HertfordSG14 3ET
Born September 1951
Director
Appointed 31 Jan 2023

WILES, Jenny

Active
34 Chambers Street, HertfordSG14 1PL
Born April 1958
Director
Appointed 13 Nov 2019

BIRCH, Marion Ann

Resigned
14 Dickinson Avenue, RickmansworthWD3 3EX
Secretary
Appointed 01 Sept 2001
Resigned 15 Jun 2015

BOYD-BELL, Lorna

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Secretary
Appointed 03 Nov 2015
Resigned 31 Aug 2020

HOWELL, Roger Hamilton Rees

Resigned
1 Church End, RoystonSG8 0BH
Secretary
Appointed 02 Apr 1998
Resigned 31 Aug 1999

WEDGBURY, Robert

Resigned
21 Oaklands Rise, WelwynAL6 0RN
Secretary
Appointed 01 Sept 1999
Resigned 18 Jul 2001

WHITAKER, Karen Elizabeth

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Secretary
Appointed 19 Jun 2015
Resigned 03 Nov 2015

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 02 Apr 1998
Resigned 02 Apr 1998

ALDER, Angela Hypatia Isabella, Cllr

Resigned
Orion, Bishops StortfordCM23 4AX
Born May 1932
Director
Appointed 02 Apr 1998
Resigned 19 Oct 2005

BAKHAI, Subhash Kantilal

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Born September 1948
Director
Appointed 18 Oct 2016
Resigned 29 Aug 2018

BALI, Raizada Tapeshwar Nath

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Born January 1932
Director
Appointed 29 Oct 2007
Resigned 16 Feb 2015

BALL, Maria Vivian

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Born October 1953
Director
Appointed 21 Oct 2015
Resigned 15 Aug 2018

BARBER, Ivor Gerald

Resigned
2 Codicote Road, HitchinSG4 8AB
Born September 1930
Director
Appointed 26 Sept 2006
Resigned 08 Apr 2009

BASU, Mousumi

Resigned
34 Chambers Street, HertfordSG14 1PL
Born September 1972
Director
Appointed 13 Nov 2019
Resigned 12 Aug 2022

BIRCH, Marion Ann

Resigned
14 Dickinson Avenue, RickmansworthWD3 3EX
Born February 1953
Director
Appointed 01 Sept 2001
Resigned 26 Sept 2006

BIRD, Christopher

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Born May 1953
Director
Appointed 12 Nov 2018
Resigned 09 Oct 2019

BLOOM, Elizabeth Frances

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Born July 1949
Director
Appointed 14 Oct 2013
Resigned 29 Oct 2014

BUTLER, Penny

Resigned
Buttondene Crescent, BroxbourneEN10 6RH
Born December 1945
Director
Appointed 30 Apr 2013
Resigned 16 May 2013

BUTLER, Penny

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Born December 1945
Director
Appointed 13 Apr 2013
Resigned 13 Nov 2019

COMPTON, Mary

Resigned
34 Chambers Street, HertfordSG14 1PL
Born July 1964
Director
Appointed 13 Nov 2019
Resigned 31 Jan 2023

GIDDINGS, Nichole

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Born July 1952
Director
Appointed 19 Oct 2005
Resigned 13 Nov 2014

HILBROWN, Melvin Douglas

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Born April 1948
Director
Appointed 03 Oct 2011
Resigned 16 Feb 2015

HOWELL, Roger Hamilton Rees

Resigned
1 Church End, RoystonSG8 0BH
Born March 1944
Director
Appointed 06 Apr 1998
Resigned 31 Aug 1999

KERSHAW, David John

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Born December 1982
Director
Appointed 21 Oct 2015
Resigned 03 Apr 2017

MANEK, Deepali

Resigned
50 Collins Cross, Bishop's StortfordCM23 2DD
Born July 1987
Director
Appointed 31 Jan 2023
Resigned 25 Nov 2025

NEALE, Paul Christopher

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Born November 1952
Director
Appointed 24 Oct 2017
Resigned 15 Oct 2018

NEWMAN, John Anthony

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Born February 1972
Director
Appointed 18 Oct 2016
Resigned 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

198

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