Background WavePink WaveYellow Wave

BRIDPORT ARTS CENTRE (03550280)

BRIDPORT ARTS CENTRE (03550280) is an active UK company. incorporated on 22 April 1998. with registered office in Bridport. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. BRIDPORT ARTS CENTRE has been registered for 27 years. Current directors include BEDDARD, Honor Jane, BRIDGES, Jayne, GREENHALGH, Richard Cecil and 5 others.

Company Number
03550280
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 April 1998
Age
27 years
Address
Bridport Arts Centre 9, Bridport, DT6 3NR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BEDDARD, Honor Jane, BRIDGES, Jayne, GREENHALGH, Richard Cecil, HEDLEY, Rowan Prescott, JONES, Geoffrey, LITTLE, Tamsin, PIKE, Christopher Gerard, TURNER, Alison Mary
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDPORT ARTS CENTRE

BRIDPORT ARTS CENTRE is an active company incorporated on 22 April 1998 with the registered office located in Bridport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. BRIDPORT ARTS CENTRE was registered 27 years ago.(SIC: 90040)

Status

active

Active since 27 years ago

Company No

03550280

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

Age

27 Years

Incorporated 22 April 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 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Bridport Arts Centre 9 South Street Bridport, DT6 3NR,

Timeline

106 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Oct 09
Director Left
Oct 09
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Dec 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Loan Secured
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
May 23
Director Left
May 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Jul 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
104
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BEDDARD, Honor Jane

Active
9, BridportDT6 3NR
Born October 1979
Director
Appointed 22 Aug 2024

BRIDGES, Jayne

Active
9, BridportDT6 3NR
Born July 1946
Director
Appointed 22 Aug 2024

GREENHALGH, Richard Cecil

Active
9, BridportDT6 3NR
Born July 1944
Director
Appointed 22 Aug 2024

HEDLEY, Rowan Prescott

Active
9, BridportDT6 3NR
Born February 1996
Director
Appointed 11 Jan 2021

JONES, Geoffrey

Active
9, BridportDT6 3NR
Born May 1968
Director
Appointed 27 Nov 2023

LITTLE, Tamsin

Active
9, BridportDT6 3NR
Born April 1995
Director
Appointed 28 Nov 2023

PIKE, Christopher Gerard

Active
9, BridportDT6 3NR
Born May 1967
Director
Appointed 09 May 2022

TURNER, Alison Mary

Active
9, BridportDT6 3NR
Born August 1958
Director
Appointed 22 Aug 2024

BROOKS, Lindsay Jane

Resigned
Flat 1 The Spinning Loft, BridportDT6 5DX
Secretary
Appointed 06 Aug 2007
Resigned 26 Feb 2008

COLLINGWOOD, Thomas

Resigned
1 Elmgrove Cottages, BridportDT6 6AA
Secretary
Appointed 22 Apr 1998
Resigned 04 Jul 2000

EVERITT, Katherine Frances

Resigned
Hill Cottage South Poorton, BridportDT6 3TJ
Secretary
Appointed 26 May 1998
Resigned 09 Dec 2002

FENTON, Denise

Resigned
9, BridportDT6 3NR
Secretary
Appointed 15 Jul 2019
Resigned 27 Nov 2019

FENTON, Denise Elaine

Resigned
Spinning Way, BridportDT6 3LD
Secretary
Appointed 02 Jan 2003
Resigned 11 Jun 2019

HUXLEY, Christopher James

Resigned
West Mead Lodge, BridportDT6 5BS
Secretary
Appointed 26 May 1998
Resigned 13 Jul 2007

ADDIS, Christopher James

Resigned
9, BridportDT6 3NR
Born December 1946
Director
Appointed 27 Nov 2017
Resigned 15 Jun 2020

ALDER, Timothy Paul

Resigned
Chinston Close, HonitonEX14 3GB
Born September 1954
Director
Appointed 24 Sept 2009
Resigned 02 Oct 2013

ARMSTRONG-MARSHALL, Barry Haslam

Resigned
9, BridportDT6 3NR
Born November 1943
Director
Appointed 11 Jan 2021
Resigned 06 Dec 2021

BATES, Barry

Resigned
9, BridportDT6 3NR
Born July 1948
Director
Appointed 26 Sept 2010
Resigned 06 Oct 2016

BELL, Miles Graham

Resigned
85 East Street, BridportDT6 4AL
Born March 1948
Director
Appointed 22 Apr 1998
Resigned 04 Oct 2001

BOSWORTH, Hilary Anne

Resigned
37 Burton Road, BridportDT6 4JD
Born February 1954
Director
Appointed 29 Sept 2004
Resigned 26 Sept 2010

BOWKETT, Hayley

Resigned
9, BridportDT6 3NR
Born October 1987
Director
Appointed 27 Nov 2023
Resigned 23 Jul 2024

BROOKE, David

Resigned
9, BridportDT6 3NR
Born November 1956
Director
Appointed 24 Sept 2014
Resigned 19 Oct 2019

BROOKS, Lindsay Jane

Resigned
Allington Park, BridportDT6 5DD
Born March 1957
Director
Appointed 06 Aug 2007
Resigned 26 Sept 2010

BROWN, Sandra Ann

Resigned
67 North Allington, BridportDT6 5DZ
Born October 1939
Director
Appointed 22 Apr 1998
Resigned 24 Sept 2003

BURN, Alleyn Laurence

Resigned
27 West Allington, BridportDT6 5BJ
Born February 1931
Director
Appointed 29 Sept 2004
Resigned 09 Jan 2006

BURT, Edward

Resigned
9, BridportDT6 3NR
Born September 1943
Director
Appointed 23 Sept 2012
Resigned 03 Dec 2018

BYRNE, Timothy Fergus

Resigned
Lower Atrim Farm, BridportDT6 5PX
Born January 1957
Director
Appointed 29 Sept 2004
Resigned 26 Sept 2010

BYRNE, Victoria Mary

Resigned
9, BridportDT6 3NR
Born January 1964
Director
Appointed 05 Oct 2016
Resigned 15 Jan 2018

CAVILL, Ines

Resigned
9, BridportDT6 3NR
Born October 1968
Director
Appointed 04 Jan 2019
Resigned 25 Nov 2024

CHILD, Nick

Resigned
9, BridportDT6 3NR
Born February 1959
Director
Appointed 11 Jun 2022
Resigned 22 May 2023

COCKETT, Laura Jane

Resigned
9, BridportDT6 3NR
Born August 1979
Director
Appointed 10 Nov 2014
Resigned 08 May 2018

COLLINGWOOD, Thomas

Resigned
1 Elmgrove Cottages, BridportDT6 6AA
Born May 1929
Director
Appointed 22 Apr 1998
Resigned 04 Jul 2000

COULTER, Alexandra Claire

Resigned
27 Victoria Grove, BridportDT6 3AD
Born December 1959
Director
Appointed 05 Sept 2002
Resigned 26 Sept 2008

CRABTREE, Mary

Resigned
4 Folly Square, BridportDT6 3PU
Born May 1932
Director
Appointed 22 Apr 1998
Resigned 15 Apr 2002

CRESSWELL, Mary-Kay Kay

Resigned
Westown, BridportDT6 4BQ
Born December 1948
Director
Appointed 24 Sept 2008
Resigned 26 Sept 2010
Fundings
Financials
Latest Activities

Filing History

231

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
28 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Memorandum Articles
21 October 2015
MAMA
Resolution
21 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
10 May 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 October 2009
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
16 October 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
1 June 2009
363aAnnual Return
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
287Change of Registered Office
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288cChange of Particulars
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
21 August 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
225Change of Accounting Reference Date
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Incorporation Company
22 April 1998
NEWINCIncorporation