Background WavePink WaveYellow Wave

INSULATED RENDER AND CLADDING ASSOCIATION LIMITED (03728766)

INSULATED RENDER AND CLADDING ASSOCIATION LIMITED (03728766) is an active UK company. incorporated on 9 March 1999. with registered office in Mountsorrel. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSULATED RENDER AND CLADDING ASSOCIATION LIMITED has been registered for 27 years. Current directors include BLAKLEY-TAYLOR, Suzanne Elizabeth, BROWN, Paul John, CAMPBELL, Henry Thomas and 7 others.

Company Number
03728766
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 1999
Age
27 years
Address
C/O Charnwood Accountants The Point, Mountsorrel, LE12 7TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLAKLEY-TAYLOR, Suzanne Elizabeth, BROWN, Paul John, CAMPBELL, Henry Thomas, CLARK, Barry John, JOYNER, Luke Michael, OLIFF, Christopher Andrew, STEVENSON, Sean David, STOLTON, David Simon, SWIFT, Mark Christopher, WEAVER, Mark Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSULATED RENDER AND CLADDING ASSOCIATION LIMITED

INSULATED RENDER AND CLADDING ASSOCIATION LIMITED is an active company incorporated on 9 March 1999 with the registered office located in Mountsorrel. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSULATED RENDER AND CLADDING ASSOCIATION LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03728766

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 9 March 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 13 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

C/O Charnwood Accountants The Point Granite Way Mountsorrel, LE12 7TZ,

Previous Addresses

68 Bondgate Castle Donington Derby DE74 2NR England
From: 22 June 2020To: 4 April 2022
Unit 7 Willow Industrial Park Willow Road Castle Donington Derbyshire DE74 2NP England
From: 12 December 2019To: 22 June 2020
6-8 Bonhill Street London EC2A 4BX
From: 20 December 2011To: 12 December 2019
Royal London House, 22-25 Finsbury Square London EC2A 1DX England
From: 8 July 2010To: 20 December 2011
Whitwell Down Lodge Tennysons Lane Haslemere GU27 3AW
From: 9 March 1999To: 8 July 2010
Timeline

93 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
New Owner
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
May 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
Director Left
May 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
90
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WILTSHIRE, Jane Louise

Active
The Point, MountsorrelLE12 7TZ
Secretary
Appointed 09 Apr 2023

BLAKLEY-TAYLOR, Suzanne Elizabeth

Active
Monastery Gardens, LoughboroughLE12 9FQ
Born November 1975
Director
Appointed 15 Oct 2021

BROWN, Paul John

Active
The Orchard, UffculmeEX15 3FH
Born June 1966
Director
Appointed 09 Aug 2024

CAMPBELL, Henry Thomas

Active
Davis Road, ChessingtonKT9 1TT
Born September 1990
Director
Appointed 27 May 2025

CLARK, Barry John

Active
Sapper Jordan Rossi Park, BaildonBD17 7AX
Born March 1979
Director
Appointed 24 Jul 2025

JOYNER, Luke Michael

Active
5 Pill Street, BristolBS20 0EL
Born September 1972
Director
Appointed 09 Aug 2024

OLIFF, Christopher Andrew

Active
14 Office Village, LoughboroughLE11 1QJ
Born November 1967
Director
Appointed 03 Jul 2025

STEVENSON, Sean David

Active
Powell Court, NewarkNG22 8DZ
Born March 1970
Director
Appointed 09 Mar 2020

STOLTON, David Simon

Active
The Point, MountsorrelLE12 7TZ
Born February 1979
Director
Appointed 04 Sept 2023

SWIFT, Mark Christopher

Active
The Point, Granite Way, LoughboroughLE12 7TZ
Born November 1966
Director
Appointed 01 Jun 2020

WEAVER, Mark Andrew

Active
Whitebridge Way, StoneST15 8GH
Born October 1962
Director
Appointed 13 Jul 2017

ALLDER, Gillian Ann

Resigned
Whitwell Down Tennysons Lane, HaslemereGU27 3AS
Secretary
Appointed 09 Mar 1999
Resigned 12 Aug 2010

NICHOL, Suzannah

Resigned
Bonhill Street, LondonEC2A 4BX
Secretary
Appointed 12 Aug 2010
Resigned 01 Aug 2014

SPARROW, John

Resigned
Chaseview Road, Burton-On-TrentDE13 7EL
Secretary
Appointed 01 Apr 2022
Resigned 11 Jun 2023

TURNER, Hazel Ann

Resigned
Castle DoningtonDE74 2NR
Secretary
Appointed 10 May 2020
Resigned 01 Apr 2022

BUILD UK GROUP LIMITED

Resigned
Bonhill Street, LondonEC2A 4BX
Corporate secretary
Appointed 27 Aug 2015
Resigned 01 Nov 2019

NSCC LTD

Resigned
Bonhill Street, LondonEC2A 4BX
Corporate secretary
Appointed 01 Aug 2014
Resigned 27 Aug 2015

AITKEN, Janicke Karen Elisabeth

Resigned
Bonhill Street, LondonEC2A 4BX
Born April 1966
Director
Appointed 06 Sept 2016
Resigned 01 Apr 2017

ALCINDOR, Marcus Alexander

Resigned
Glovers Close, WesterhamTN16 3GA
Born May 1972
Director
Appointed 01 Oct 2020
Resigned 01 Feb 2022

ATKIN, John Charles

Resigned
2 Roman Close, LutterworthLE17 5DU
Born September 1952
Director
Appointed 07 Dec 2000
Resigned 31 Dec 2002

BAKER, Steven Robert

Resigned
Bonhill Street, LondonEC2A 4BX
Born May 1975
Director
Appointed 29 Oct 2014
Resigned 13 Jul 2017

BARRY, Padraig Joseph

Resigned
Bonhill Street, LondonEC2A 4BX
Born May 1959
Director
Appointed 03 Jul 2014
Resigned 14 Jul 2016

BISHOP, Adrian John

Resigned
Bonhill Street, LondonEC2A 4BX
Born October 1969
Director
Appointed 03 Jul 2014
Resigned 14 Jul 2016

BROMWICH, Richard

Resigned
Bonhill Street, LondonEC2A 4BX
Born April 1974
Director
Appointed 03 Jul 2014
Resigned 15 Oct 2018

BUNTAIN, Christopher

Resigned
8 Park Avenue, GreenockPA16 7QX
Born May 1942
Director
Appointed 09 May 2000
Resigned 31 Dec 2002

CANNING, Rodger George

Resigned
The Barn, LoughboroughLE12 6TU
Born February 1945
Director
Appointed 09 May 2000
Resigned 01 May 2010

CARTER, John Maurice Rex

Resigned
Bonhill Street, LondonEC2A 4BX
Born April 1951
Director
Appointed 03 Jul 2012
Resigned 02 Jul 2015

CHAMP, Andrew Paul, Executive Director

Resigned
Bonhill Street, LondonEC2A 4BX
Born February 1965
Director
Appointed 20 Sept 2012
Resigned 17 Jun 2013

CHILDS, Derek Leslie Gordon

Resigned
The Granary, AltonGU34 1QL
Born May 1941
Director
Appointed 23 Feb 2006
Resigned 31 Jan 2009

DAVIES, Taryn Louise

Resigned
Bondgate, DerbyDE74 2NR
Born December 1974
Director
Appointed 15 Jul 2017
Resigned 01 Jul 2021

DEATHRIDGE, Timothy Leslie James

Resigned
Bonhill Street, LondonEC2A 4BX
Born July 1971
Director
Appointed 03 Jul 2014
Resigned 01 Nov 2019

EASDON, Michael James

Resigned
Josselin Road, BasildonSS13 1EL
Born December 1965
Director
Appointed 01 Jun 2010
Resigned 23 Jul 2010

FLETCHER, Andrew Michael

Resigned
Bonhill Street, LondonEC2A 4BX
Born August 1971
Director
Appointed 16 Nov 2012
Resigned 03 Jul 2014

GEE, Mitchell Alan

Resigned
The Point, MountsorrelLE12 7TZ
Born November 1961
Director
Appointed 14 Jul 2016
Resigned 05 Oct 2022

GIBBS, Michael

Resigned
27 Primsland Drive, DroitwichWR9 7QR
Born January 1951
Director
Appointed 28 Feb 2005
Resigned 30 Nov 2005

Persons with significant control

1

0 Active
1 Ceased

Mr John Michael Sparrow

Ceased
The Point, MountsorrelLE12 7TZ
Born October 1963

Nature of Control

Significant influence or control
Notified 12 Jun 2023
Ceased 04 Mar 2026
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 March 2026
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
9 August 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2023
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
3 December 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 August 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 August 2014
AP04Appointment of Corporate Secretary
Resolution
17 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Change Person Secretary Company With Change Date
30 July 2013
CH03Change of Secretary Details
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Memorandum Articles
24 July 2013
MEM/ARTSMEM/ARTS
Resolution
24 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2004
AAAnnual Accounts
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Resolution
21 March 2000
RESOLUTIONSResolutions
Incorporation Company
9 March 1999
NEWINCIncorporation