Background WavePink WaveYellow Wave

KENILWORTH AND DISTRICT AGRICULTURAL SOCIETY (03574118)

KENILWORTH AND DISTRICT AGRICULTURAL SOCIETY (03574118) is an active UK company. incorporated on 2 June 1998. with registered office in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KENILWORTH AND DISTRICT AGRICULTURAL SOCIETY has been registered for 27 years. Current directors include ABBEY, Richard William, BEATY, Ian, GATWARD, Gordon John and 6 others.

Company Number
03574118
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 June 1998
Age
27 years
Address
Home Farm Pailton Road, Rugby, CV23 0HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ABBEY, Richard William, BEATY, Ian, GATWARD, Gordon John, HUNT, Edward John, LODDER, David Stuart Degge, MINSHULL, Guy Charles, MOLD, Cynthia Joy, WATTON, Alexander James, WEETMAN, Charles Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENILWORTH AND DISTRICT AGRICULTURAL SOCIETY

KENILWORTH AND DISTRICT AGRICULTURAL SOCIETY is an active company incorporated on 2 June 1998 with the registered office located in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KENILWORTH AND DISTRICT AGRICULTURAL SOCIETY was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03574118

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

Age

27 Years

Incorporated 2 June 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Home Farm Pailton Road Harborough Magna Rugby, CV23 0HG,

Previous Addresses

16 Easenhall Road Harborough Magna Rugby Warwickshire CV23 0HU
From: 13 January 2013To: 8 July 2019
13 Moat Avenue Green Lane Coventry CV3 6BT England
From: 14 January 2012To: 13 January 2013
169 Cubbington Road Leamington Spa Warwickshire CV32 7AZ England
From: 2 June 1998To: 14 January 2012
Timeline

81 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Aug 24
Director Left
Aug 24
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

EVANS, Samantha Polly

Active
Kington Lane, WarwickCV35 8PW
Secretary
Appointed 09 Dec 2021

ABBEY, Richard William

Active
Ban Brook Copse, EveshamWR11 8GW
Born May 1961
Director
Appointed 05 Dec 2022

BEATY, Ian

Active
Main Street, CoventryCV8 3HP
Born May 1959
Director
Appointed 05 Dec 2022

GATWARD, Gordon John

Active
Pailton Road, RugbyCV23 0HG
Born December 1947
Director
Appointed 09 Dec 2019

HUNT, Edward John

Active
Coventry Road, KenilworthCV8 2FE
Born November 1987
Director
Appointed 09 Dec 2021

LODDER, David Stuart Degge

Active
Pailton Road, RugbyCV23 0HG
Born September 1948
Director
Appointed 07 Dec 2020

MINSHULL, Guy Charles

Active
Rouncil Lane, WarwickCV35 7AL
Born June 1969
Director
Appointed 09 Dec 2021

MOLD, Cynthia Joy

Active
Home Farm, RugbyCV23 0HG
Born July 1950
Director
Appointed 13 Dec 2006

WATTON, Alexander James

Active
Pailton Road, RugbyCV23 0HG
Born August 1993
Director
Appointed 07 Dec 2020

WEETMAN, Charles Peter

Active
East Chase Farm, KenilworthCV8 1PR
Born August 1960
Director
Appointed 13 Dec 2006

BUSSEY, David Richard

Resigned
2 Church Street, WarwickCV35 8EN
Secretary
Appointed 01 Apr 1999
Resigned 13 Dec 2006

CLARKE, Elizabeth Ann

Resigned
Easenhall Road, RugbyCV23 0HU
Secretary
Appointed 03 Dec 2012
Resigned 26 Jun 2019

GILLIS, Alison Margaret

Resigned
1 Queens Close, KenilworthCV8 1JR
Secretary
Appointed 13 Dec 2006
Resigned 15 Dec 2008

MOLD, Cynthia Joy

Resigned
Pailton Road, RugbyCV23 0HG
Secretary
Appointed 08 Jul 2019
Resigned 09 Dec 2021

NICHOLDS, Julie

Resigned
Oaks Road, KenilworthCV8 1GE
Secretary
Appointed 26 Jun 2019
Resigned 08 Jul 2019

NIGHTINGALE, Edward Anthony

Resigned
170 Kenilworth Road, CoventryCV7 7EW
Secretary
Appointed 02 Jun 1998
Resigned 17 Feb 1999

POULTER, Penny

Resigned
Moat Avenue, CoventryCV3 6BT
Secretary
Appointed 15 Dec 2008
Resigned 03 Dec 2012

AARTSE-TUYN, Jef

Resigned
Easenhall Road, RugbyCV23 0HU
Born August 1943
Director
Appointed 08 Dec 2015
Resigned 03 Apr 2018

BASKERVILLE, David

Resigned
Haseley, WarwickCV35 7LT
Born September 1965
Director
Appointed 10 Dec 2007
Resigned 13 Dec 2010

BAUSOR, John Denis

Resigned
Mistral, CoventryCV4 7AP
Born July 1940
Director
Appointed 10 Dec 2007
Resigned 03 Dec 2012

BEATY, Ian

Resigned
Rock Farm Baginton, CoventryCV8 3BB
Born May 1959
Director
Appointed 12 Dec 2002
Resigned 13 Dec 2006

BEATY, Ian

Resigned
Rock Farm Baginton, CoventryCV8 3BB
Born May 1959
Director
Appointed 02 Jun 1998
Resigned 14 Dec 1999

BEAUMONT, Anne Magurite

Resigned
Pailton Road, RugbyCV23 0HG
Born April 1955
Director
Appointed 05 Dec 2016
Resigned 09 Dec 2019

BEAUMONT, John Stuart

Resigned
Pailton Road, RugbyCV23 0HG
Born July 1957
Director
Appointed 09 Dec 2019
Resigned 05 Dec 2022

BOSTOCK, Jane

Resigned
Brook Farm, CoventryCV5 9AQ
Born March 1947
Director
Appointed 11 Dec 2003
Resigned 14 Dec 2005

BRADLEY, Thomas Heaton

Resigned
Windmill House Farm, WarwickCV35 7HU
Born May 1930
Director
Appointed 14 Dec 2005
Resigned 08 Dec 2015

BRADLEY, Thomas Heaton

Resigned
Windmill House Farm, WarwickCV35 7HU
Born May 1930
Director
Appointed 02 Jun 1998
Resigned 14 Dec 1999

BRISCOE, Alan Clive

Resigned
Blind Hall Farm Berkswell Hall, CoventryCV7 7BG
Born July 1957
Director
Appointed 02 Jun 1998
Resigned 22 Nov 2000

BRISCOE, Clive

Resigned
Easenhall Road, RugbyCV23 0HU
Born July 1957
Director
Appointed 12 Dec 2011
Resigned 09 Dec 2013

BUSSEY, David

Resigned
12 High Street, WarwickCV34 4AP
Born August 1963
Director
Appointed 11 Dec 2003
Resigned 13 Dec 2006

CAMPION, Roger John

Resigned
21 Kirby Avenue, WarwickCV34 5YY
Born November 1955
Director
Appointed 02 Jun 1998
Resigned 14 Dec 1999

CASH, John

Resigned
Pickford Grange, CoventryCV5 9AR
Born March 1968
Director
Appointed 13 Dec 2006
Resigned 15 Dec 2008

CHURCH, Hannah Louise

Resigned
Pailton Road, RugbyCV23 0HG
Born January 1990
Director
Appointed 07 Dec 2020
Resigned 04 Dec 2023

CLARKE, Jonathon William

Resigned
Easenhall Road, RugbyCV23 0HU
Born July 1974
Director
Appointed 09 Apr 2014
Resigned 09 Dec 2014

COCKBURN, Alan James Lancaster

Resigned
Fernhill Farm, KenilworthCV8 1NN
Born January 1952
Director
Appointed 14 Dec 1999
Resigned 12 Dec 2001
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 December 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 December 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Resolution
21 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
14 January 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
14 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
287Change of Registered Office
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
17 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2002
AAAnnual Accounts
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
225Change of Accounting Reference Date
Incorporation Company
2 June 1998
NEWINCIncorporation