Background WavePink WaveYellow Wave

AGE CONCERN NORFOLK (03783205)

AGE CONCERN NORFOLK (03783205) is an active UK company. incorporated on 7 June 1999. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. AGE CONCERN NORFOLK has been registered for 26 years. Current directors include BARRY, Caroline Elizabeth, Dr, BARRY, Mark Antony, BUXTON, Rachel Annie and 6 others.

Company Number
03783205
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 June 1999
Age
26 years
Address
51 Ivy Road Henderson Business Centre, Norwich, NR5 8BF
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BARRY, Caroline Elizabeth, Dr, BARRY, Mark Antony, BUXTON, Rachel Annie, DRAKE, Stephen Kenneth, EVANS, David James, SINGH, Surjait Malhi, SMITH, Meryl Frances, SUTTERBY, Jamie Richard, WEST, Cherry
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE CONCERN NORFOLK

AGE CONCERN NORFOLK is an active company incorporated on 7 June 1999 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. AGE CONCERN NORFOLK was registered 26 years ago.(SIC: 63990)

Status

active

Active since 26 years ago

Company No

03783205

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

Age

26 Years

Incorporated 7 June 1999

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 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

51 Ivy Road Henderson Business Centre Norwich, NR5 8BF,

Previous Addresses

7 the Elms St. Faiths Road Norwich NR6 7BP England
From: 8 August 2022To: 30 June 2023
Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England
From: 23 May 2019To: 8 August 2022
Henderson Business Centre Ivy Road Norwich Norfolk NR5 8BF England
From: 23 May 2019To: 23 May 2019
300 st Faiths Road Old Catton Norwich Norfolk NR6 7BJ
From: 2 July 2010To: 23 May 2019
, Age Concern County Office, 300 Saint Faiths Road, Norwich, Norfolk, NR6 7BJ
From: 7 June 1999To: 2 July 2010
Timeline

73 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Aug 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
Nov 23
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARRY, Caroline Elizabeth, Dr

Active
Henderson Business Centre, NorwichNR5 8BF
Born July 1984
Director
Appointed 05 Jan 2024

BARRY, Mark Antony

Active
Henderson Business Centre, NorwichNR5 8BF
Born July 1961
Director
Appointed 31 Jul 2024

BUXTON, Rachel Annie

Active
51 Ivy Road, NorwichNR5 8BF
Born August 1975
Director
Appointed 26 Mar 2021

DRAKE, Stephen Kenneth

Active
51 Ivy Road, NorwichNR5 8BF
Born October 1958
Director
Appointed 27 Nov 2013

EVANS, David James

Active
Henderson Business Centre, NorwichNR5 8BF
Born February 1960
Director
Appointed 31 Jul 2024

SINGH, Surjait Malhi

Active
Henderson Business Centre, NorwichNR5 8BF
Born November 1956
Director
Appointed 28 Sept 2017

SMITH, Meryl Frances

Active
51 Ivy Road, NorwichNR5 8BF
Born December 1983
Director
Appointed 26 Mar 2021

SUTTERBY, Jamie Richard

Active
Henderson Business Centre, NorwichNR5 8BF
Born March 1982
Director
Appointed 12 Sept 2025

WEST, Cherry

Active
Henderson Business Centre, NorwichNR5 8BF
Born July 1961
Director
Appointed 31 Jul 2024

THOMPSON, Stanley James

Resigned
25 Hinshalwood Way, NorwichNR8 5BN
Secretary
Appointed 07 Jun 1999
Resigned 06 Aug 2006

WOODCOCK, David John

Resigned
45 Moore Avenue, NorwichNR6 7LA
Secretary
Appointed 07 Aug 2006
Resigned 31 Aug 2012

BAKER, Royden James Reginald

Resigned
2 Jubilee Close, Downham MarketPE38 9NE
Born August 1925
Director
Appointed 23 Sept 2003
Resigned 07 Sept 2010

BALL, Trevor Mackenzie

Resigned
The Close, NorwichNR1 4EG
Born May 1931
Director
Appointed 07 Jun 1999
Resigned 31 Mar 2010

BARRETT, Elizabeth Mary

Resigned
Station Road, HardinghamNR9 4EQ
Born February 1952
Director
Appointed 30 Jun 2009
Resigned 31 Mar 2014

BETTS, Rita Kathleen

Resigned
3 Springfield Road, NorwichNR8 6QT
Born May 1935
Director
Appointed 07 Jun 1999
Resigned 02 Sept 2003

BOLTON, Jonathan Paul

Resigned
St Faiths Road, NorwichNR6 7BJ
Born July 1951
Director
Appointed 30 Nov 2009
Resigned 31 Mar 2016

BRETT, Maria Louise

Resigned
Henderson Business Centre, NorwichNR5 8BF
Born October 1982
Director
Appointed 31 Jul 2019
Resigned 03 Nov 2020

BURKE, Stephen Bernard

Resigned
The Hill, NorwichNR12 0PW
Born June 1960
Director
Appointed 30 Mar 2016
Resigned 31 Aug 2018

DICKINSON, Roy Stanley

Resigned
Henderson Business Centre, NorwichNR5 8BF
Born December 1948
Director
Appointed 25 Feb 2015
Resigned 31 Jul 2024

DUNCAN, Graeme Campbell, Dr

Resigned
174 Kings Street, NorwichNR1 1QH
Born June 1936
Director
Appointed 01 Oct 2002
Resigned 31 Jul 2013

EVANS, Jayne Elizabeth

Resigned
Thorpe Road, NorwichNR1 1TJ
Born June 1963
Director
Appointed 26 Nov 2014
Resigned 18 Jan 2017

FORSTER, Peter John Gibson, Dr

Resigned
The Street, NorwichNR13 3PL
Born January 1949
Director
Appointed 30 Jun 2009
Resigned 31 Mar 2014

FOWLER, Joan Rosemary

Resigned
50 Ashby Street, NorwichNR1 3PU
Born June 1937
Director
Appointed 20 Sept 2005
Resigned 27 May 2008

FRASER, Susan Mary

Resigned
23 Congham Road, GrimstonPE32 1DW
Born September 1945
Director
Appointed 29 Jan 2014
Resigned 12 Jun 2017

GARVEY, Judith Mary

Resigned
51 Ivy Road, NorwichNR5 8BF
Born October 1948
Director
Appointed 22 Mar 2018
Resigned 11 Oct 2019

GREEN, Simon John

Resigned
Bullfinch Drive, HalsteadCO9 2GZ
Born April 1967
Director
Appointed 26 Nov 2014
Resigned 18 May 2018

HALSEY, Andrew Jackson

Resigned
French Church Farm, NorwichNR14 8QZ
Born January 1943
Director
Appointed 06 Sept 2005
Resigned 28 Nov 2013

HARDINGHAM, Margaret

Resigned
Cayuga 123 Wroxham Road, NorwichNR7 8AD
Born May 1930
Director
Appointed 07 Jun 1999
Resigned 02 Sept 2003

HARTLEY-WALDER, Ann Elizabeth

Resigned
Meadow Loke, BawdeswellNR20 4TH
Born August 1954
Director
Appointed 29 Jan 2014
Resigned 01 May 2016

HARTLEY-WALDER, Anni Elizabeth

Resigned
Henderson Business Centre, NorwichNR5 8BF
Born August 1954
Director
Appointed 25 Nov 2019
Resigned 12 Sept 2025

HAUXWELL, Polly Anna

Resigned
College Road, NorwichNR2 3JJ
Born July 1970
Director
Appointed 29 May 2013
Resigned 26 Nov 2014

JONES, Edward Graham

Resigned
The Street, NorwichNR13 5LZ
Born December 1950
Director
Appointed 26 Nov 2014
Resigned 13 Apr 2015

JONES, Helen Mary

Resigned
Wendling Road, DerehamNR19 2RE
Born April 1955
Director
Appointed 29 May 2013
Resigned 04 Aug 2018

LAKE, Michael Andrew Aldwyn

Resigned
The Paddocks, Dereham
Born April 1938
Director
Appointed 30 Jun 2009
Resigned 14 Aug 2012

LEIGH, Ann

Resigned
St. Giles Road, Melton ConstableNR24 2RB
Born April 1945
Director
Appointed 29 May 2013
Resigned 23 Dec 2014
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Memorandum Articles
4 June 2025
MAMA
Memorandum Articles
4 June 2025
MAMA
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Small
15 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Resolution
5 February 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
5 February 2020
CC04CC04
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 March 2019
AA01Change of Accounting Reference Date
Memorandum Articles
26 February 2019
MAMA
Resolution
15 February 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Auditors Resignation Company
31 March 2016
AUDAUD
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Appoint Person Director Company With Name Date
28 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Termination Director Company With Name Termination Date
23 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Memorandum Articles
11 August 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
11 August 2009
MEM/ARTSMEM/ARTS
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 December 2008
AAAnnual Accounts
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288cChange of Particulars
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 September 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 December 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 December 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
287Change of Registered Office
Legacy
4 April 2000
225Change of Accounting Reference Date
Incorporation Company
7 June 1999
NEWINCIncorporation