Background WavePink WaveYellow Wave

OVER THE WALL CAMP (03713232)

OVER THE WALL CAMP (03713232) is an active UK company. incorporated on 9 February 1999. with registered office in Derby. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. OVER THE WALL CAMP has been registered for 27 years. Current directors include BERENS, Craig, BOULDEN, Zachary Alexander, BREMRIDGE, John Henry and 12 others.

Company Number
03713232
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 February 1999
Age
27 years
Address
Over The Wall Camp The Settlement, Derby, DE72 3RJ
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BERENS, Craig, BOULDEN, Zachary Alexander, BREMRIDGE, John Henry, CHAPMAN, Richard, CRONLY, Joseph Henry, DAVIS, Cynthia Verna, FIDLER, Mark William, GORING, Jonathan Charles Bradbury, KING, Duncan, LAWRIE, Alma, RICHARDS, Andrew Brynmor, SHARP, Jocelyn Margaret, STACHOWIAK, Sebastian Michal, WALES, Catherine Ann, WILLIAMS, David Henry
SIC Codes
85510, 86900, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVER THE WALL CAMP

OVER THE WALL CAMP is an active company incorporated on 9 February 1999 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. OVER THE WALL CAMP was registered 27 years ago.(SIC: 85510, 86900, 87900)

Status

active

Active since 27 years ago

Company No

03713232

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

Age

27 Years

Incorporated 9 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

OVER THE WALL
From: 2 October 2006To: 22 July 2025
THE OVER THE WALL GANG CAMP
From: 9 February 1999To: 2 October 2006
Contact
Address

Over The Wall Camp The Settlement Ockbrook Derby, DE72 3RJ,

Previous Addresses

Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England
From: 1 December 2015To: 26 June 2025
25 Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS
From: 24 September 2013To: 1 December 2015
36 Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS England
From: 19 August 2013To: 24 September 2013
36 Broadmarsh Business Centre Harts Farm Way Havant Hampshire PO9 1HS United Kingdom
From: 7 May 2010To: 19 August 2013
Charwell House Wilsom Road Alton Hampshire GU34 2PP
From: 9 February 1999To: 7 May 2010
Timeline

79 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Left
May 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 26
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

MATHIESON, Kevin

Active
The Settlement, DerbyDE72 3RJ
Secretary
Appointed 20 Mar 2026

BERENS, Craig

Active
The Settlement, DerbyDE72 3RJ
Born May 1977
Director
Appointed 21 Jun 2024

BOULDEN, Zachary Alexander

Active
The Settlement, DerbyDE72 3RJ
Born September 1987
Director
Appointed 21 Sept 2023

BREMRIDGE, John Henry

Active
The Settlement, DerbyDE72 3RJ
Born December 1990
Director
Appointed 11 Dec 2019

CHAPMAN, Richard

Active
The Settlement, DerbyDE72 3RJ
Born April 1966
Director
Appointed 24 Mar 2012

CRONLY, Joseph Henry

Active
The Settlement, DerbyDE72 3RJ
Born June 1971
Director
Appointed 06 Mar 2010

DAVIS, Cynthia Verna

Active
The Settlement, DerbyDE72 3RJ
Born April 1977
Director
Appointed 17 Mar 2021

FIDLER, Mark William

Active
The Settlement, DerbyDE72 3RJ
Born June 1963
Director
Appointed 15 Dec 2022

GORING, Jonathan Charles Bradbury

Active
The Settlement, DerbyDE72 3RJ
Born August 1962
Director
Appointed 28 Feb 2009

KING, Duncan

Active
The Settlement, DerbyDE72 3RJ
Born July 1967
Director
Appointed 12 Jun 2013

LAWRIE, Alma

Active
The Settlement, DerbyDE72 3RJ
Born December 1978
Director
Appointed 19 Mar 2019

RICHARDS, Andrew Brynmor

Active
The Settlement, DerbyDE72 3RJ
Born January 1972
Director
Appointed 16 Oct 2017

SHARP, Jocelyn Margaret

Active
The Settlement, DerbyDE72 3RJ
Born April 1968
Director
Appointed 05 Apr 2014

STACHOWIAK, Sebastian Michal

Active
The Settlement, DerbyDE72 3RJ
Born January 1975
Director
Appointed 23 Mar 2023

WALES, Catherine Ann

Active
The Settlement, DerbyDE72 3RJ
Born August 1966
Director
Appointed 21 Sept 2023

WILLIAMS, David Henry

Active
The Settlement, DerbyDE72 3RJ
Born November 1956
Director
Appointed 19 Mar 2026

CLIFFORD, Clive Graham

Resigned
65 Providence Park, SouthamptonSO16 7QW
Secretary
Appointed 01 Jan 2006
Resigned 30 Apr 2010

COPELAND, Alexander James

Resigned
The Settlement, DerbyDE72 3RJ
Secretary
Appointed 24 Jan 2026
Resigned 20 Mar 2026

HOWARTH, David Clifford

Resigned
34 Woodhouse Road, HoveBN3 5NE
Secretary
Appointed 01 Oct 2004
Resigned 10 Oct 2005

MATHIESON, Kevin

Resigned
The Settlement, DerbyDE72 3RJ
Secretary
Appointed 14 Dec 2011
Resigned 24 Jan 2026

MOTT, Richard Robert

Resigned
Broadmarsh Business Centre, HavantPO9 1HS
Secretary
Appointed 24 May 2011
Resigned 01 Oct 2011

NICHOLAS, Janet Mary

Resigned
4 Railway Terrace, AltonGU34 2PY
Secretary
Appointed 02 Apr 2001
Resigned 30 Jan 2004

SAVORY, Christopher John

Resigned
1 Pine Walk, Lyme RegisDT7 3LA
Secretary
Appointed 10 Oct 2005
Resigned 12 Dec 2005

TWYDELL, Richard William

Resigned
Broadmarsh Business Centre, HavantPO9 1HS
Secretary
Appointed 30 Apr 2010
Resigned 24 May 2011

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 09 Feb 1999
Resigned 02 Apr 2001

BELL, Peter John

Resigned
Broadmarsh Business Centre, HavantPO9 1HS
Born March 1980
Director
Appointed 04 Aug 2005
Resigned 14 Dec 2011

BENTHEIM, David Maxwell

Resigned
Flat 10 7 Collingham Gardens, LondonSW5
Born April 1947
Director
Appointed 19 May 2003
Resigned 30 Sept 2006

BLANKSON, Margaret Eluka

Resigned
Langstone Road, HavantPO9 1SA
Born July 1961
Director
Appointed 17 Mar 2021
Resigned 21 Sept 2023

BOMFORD, Joanne

Resigned
Garden Flat, LondonW10 6NU
Born July 1968
Director
Appointed 08 May 2000
Resigned 15 Sept 2003

BROADBENT, Richard Mathew

Resigned
Claremont Avenue, BournemouthBH9 3EY
Born June 1968
Director
Appointed 28 Feb 2009
Resigned 01 Sept 2009

BROADBENT, Richard Mathew

Resigned
Claremont Avenue, BournemouthBH9 3EY
Born June 1968
Director
Appointed 12 Nov 2008
Resigned 01 Sept 2009

BURGESS, John

Resigned
Broadmarsh Business Centre, HavantPO9 1HS
Born February 1964
Director
Appointed 06 Mar 2010
Resigned 24 Mar 2012

COLLINS, Graham

Resigned
Langstone Road, HavantPO9 1SA
Born July 1953
Director
Appointed 05 Apr 2014
Resigned 14 Mar 2018

COREN, Michael Elias

Resigned
Broadmarsh Business Centre, HavantPO9 1HS
Born January 1965
Director
Appointed 06 Mar 2010
Resigned 14 Dec 2011

CUMMINGS, Jane Frances

Resigned
Basepoint Business Centre, HavantPO9 1HS
Born May 1961
Director
Appointed 22 Feb 2007
Resigned 28 Mar 2015
Fundings
Financials
Latest Activities

Filing History

241

Appoint Person Director Company With Name Date
6 April 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Change Person Secretary Company With Change Date
6 February 2026
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
22 July 2025
NE01NE01
Change Of Name Notice
22 July 2025
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Resolution
23 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2018
CC04CC04
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name
6 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 September 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Resolution
30 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 October 2012
CC04CC04
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Resolution
18 February 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
288cChange of Particulars
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
5 June 2007
225Change of Accounting Reference Date
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 September 2005
AAAnnual Accounts
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
287Change of Registered Office
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
21 June 2001
225Change of Accounting Reference Date
Legacy
25 May 2001
363aAnnual Return
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
26 July 2000
225Change of Accounting Reference Date
Legacy
19 July 2000
287Change of Registered Office
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
363aAnnual Return
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Incorporation Company
9 February 1999
NEWINCIncorporation