Background WavePink WaveYellow Wave

THE BRITISH ASSOCIATION FOR FAIR TRADE SHOPS AND SUPPLIERS (03990457)

THE BRITISH ASSOCIATION FOR FAIR TRADE SHOPS AND SUPPLIERS (03990457) is an active UK company. incorporated on 11 May 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE BRITISH ASSOCIATION FOR FAIR TRADE SHOPS AND SUPPLIERS has been registered for 25 years. Current directors include HINES, Lenshina Penelope, JARVIE, Karena Susan, KHALID, Arshad and 3 others.

Company Number
03990457
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 2000
Age
25 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HINES, Lenshina Penelope, JARVIE, Karena Susan, KHALID, Arshad, MORLEY, Lucy Elizabeth, SHEPHERD, Sarah Lindsay, TREZISE, Lydia Miriam
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH ASSOCIATION FOR FAIR TRADE SHOPS AND SUPPLIERS

THE BRITISH ASSOCIATION FOR FAIR TRADE SHOPS AND SUPPLIERS is an active company incorporated on 11 May 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE BRITISH ASSOCIATION FOR FAIR TRADE SHOPS AND SUPPLIERS was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

03990457

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

Age

25 Years

Incorporated 11 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

THE BRITISH ASSOCIATION FOR FAIR TRADE SHOPS
From: 28 July 2003To: 1 October 2012
THE ASSOCIATION FOR FAIR TRADE SHOPS
From: 11 May 2000To: 28 July 2003
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

111 Orchard Grove Chalfont St. Peter Gerrards Cross SL9 9ET England
From: 4 June 2025To: 12 December 2025
35-39 London Street C/O Risc 35-39 London Street Reading RG1 4PS England
From: 22 January 2020To: 4 June 2025
Gateway World Shop Market Place Durham DH1 3NJ
From: 9 June 2014To: 22 January 2020
20 Market Place Wirksworth Matlock Derbyshire DE4 4ET England
From: 6 June 2013To: 9 June 2014
93 Woolley Bridge Road Hadfield Glossop Derbyshire SK13 1PZ United Kingdom
From: 14 August 2012To: 6 June 2013
9 Thames Street Charlbury Oxfordshire OX7 3QL
From: 11 May 2000To: 14 August 2012
Timeline

49 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Oct 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Apr 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
May 17
Director Joined
Jun 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
May 21
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Oct 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CRELLIN, Julia Briony

Active
Orchard Grove, Gerrards CrossSL9 9ET
Secretary
Appointed 04 Jun 2025

HINES, Lenshina Penelope

Active
17 Sycamore Street, Newcastle EmlynSA38 9AP
Born March 1969
Director
Appointed 09 May 2021

JARVIE, Karena Susan

Active
Great Portland Street, LondonW1W 5PF
Born June 1960
Director
Appointed 20 May 2024

KHALID, Arshad

Active
Great Portland Street, LondonW1W 7LT
Born July 1977
Director
Appointed 22 May 2023

MORLEY, Lucy Elizabeth

Active
Montrose Road, SheffieldS7 2EE
Born February 1984
Director
Appointed 20 May 2024

SHEPHERD, Sarah Lindsay

Active
Great Portland Street, LondonW1W 5PF
Born July 1964
Director
Appointed 29 May 2020

TREZISE, Lydia Miriam

Active
Great Portland Street, LondonW1W 5PF
Born April 1990
Director
Appointed 22 May 2023

BROADIS, Evelyn Mary

Resigned
16a Patrick Street, GreenockPA16 8NB
Secretary
Appointed 07 Jul 2008
Resigned 20 Nov 2008

DOBSON, Hazel

Resigned
Market Place, DurhamDH1 3NJ
Secretary
Appointed 17 May 2014
Resigned 06 Jun 2019

GARDEN, Aileen

Resigned
23 The Avenue, DurhamDH1 4ED
Secretary
Appointed 11 May 2000
Resigned 15 Nov 2000

GWAKYAA, Alexandra Mary

Resigned
Stanton House, MarlboroughSN8 4LP
Secretary
Appointed 08 Feb 2011
Resigned 13 Aug 2012

LLOYD, Jocelin Georgina Massey

Resigned
7 Bentley Drive, HarlowCM17 0LR
Secretary
Appointed 15 Nov 2000
Resigned 22 Jun 2003

MIKHAIL, Martin

Resigned
Gosbrook Road, ReadingRG4 8EA
Secretary
Appointed 29 May 2020
Resigned 04 Jun 2025

POLLARD, Joanna

Resigned
Woolley Bridge Road, GlossopSK13 1PZ
Secretary
Appointed 14 Aug 2012
Resigned 17 May 2014

ROY, Purnendu Kumar

Resigned
80 Tormount Road, LondonSE18 1QB
Secretary
Appointed 21 Sept 2007
Resigned 13 Jun 2008

VERITY, Rita Dawn

Resigned
Rose Cottage 1 Rose Street, KeighleyBD22 8BA
Secretary
Appointed 22 Jun 2003
Resigned 21 Sept 2007

ALLEN, Judith Frances

Resigned
Tynedale Terrace, HexhamNE46 3JE
Born January 1984
Director
Appointed 29 May 2020
Resigned 23 May 2022

BETTS, David

Resigned
St. Gregorys Alley, NorwichNR2 1ER
Born May 1956
Director
Appointed 01 Jan 2009
Resigned 17 May 2010

BRIDGE, Moira Gray

Resigned
10 Bishops Way, YorkYO10 5JG
Born May 1951
Director
Appointed 11 May 2000
Resigned 21 Sept 2007

BRITTIJN, Christina Gosina

Resigned
Rock Road, RadstockBA3 2AQ
Born June 1972
Director
Appointed 16 May 2016
Resigned 29 May 2020

BROADIS, Evelyn Mary

Resigned
16a Patrick Street, GreenockPA16 8NB
Born May 1952
Director
Appointed 24 Jun 2006
Resigned 20 Nov 2008

CAVE, Laura Jane

Resigned
Copeland Road, LondonSE15 3SN
Born September 1975
Director
Appointed 23 May 2017
Resigned 22 May 2023

CHURCH, Christine Mary

Resigned
33 Westbourne Avenue, HullHU5 3HN
Born June 1944
Director
Appointed 07 Jul 2002
Resigned 21 Sept 2007

CONDOR-VIDAL, Judith

Resigned
11 Walton Street, OxfordOX1 2HG
Born March 1952
Director
Appointed 11 Jun 2005
Resigned 24 Jun 2006

CROMWELL, Daniella

Resigned
Herons Walk, AbingdonOX14 1NY
Born November 1975
Director
Appointed 06 Jun 2019
Resigned 22 May 2023

DOBSON, Hazel

Resigned
Market Place, DurhamDH1 3NJ
Born September 1949
Director
Appointed 20 May 2013
Resigned 21 May 2018

FAREY, Rachel

Resigned
14 Wardie Square, EdinburghEH5 1EU
Born August 1962
Director
Appointed 11 May 2000
Resigned 21 Sept 2007

GARDEN, Aileen

Resigned
23 The Avenue, DurhamDH1 4ED
Born June 1945
Director
Appointed 11 May 2000
Resigned 15 Nov 2000

GENT, Christine Mary

Resigned
6 Park Crescent, BrightonBN2 3HA
Born January 1962
Director
Appointed 21 Sept 2007
Resigned 11 Jun 2008

GILBERT, Ian Thomas

Resigned
4 Windsor Terrace, LondonN1 7TF
Born October 1968
Director
Appointed 12 Jun 2004
Resigned 24 Jun 2006

GOODACRE, Katherine Moira

Resigned
Staverton Road, OxfordOX2 6XJ
Born April 1956
Director
Appointed 18 Jun 2015
Resigned 21 May 2018

GRANT, Fiona Mary

Resigned
27 School Terrace, ReadingRG1 3LS
Born May 1969
Director
Appointed 06 Sept 2000
Resigned 30 Sept 2001

GRAY, Rebecca

Resigned
Bestwood Bus Park, NottinghamNG6 8TQ
Born June 1984
Director
Appointed 21 May 2012
Resigned 16 May 2013

GWAKYAA, Alexandra Mary

Resigned
Stanton Saint Bernard, MarlboroughSN8 4LP
Born August 1982
Director
Appointed 15 Jun 2009
Resigned 14 Aug 2012

HARPER, Leslie Dennis

Resigned
Mumpas Cottage, CanterburyCT4 5PD
Born March 1956
Director
Appointed 06 Jun 2008
Resigned 26 Jul 2011
Fundings
Financials
Latest Activities

Filing History

199

Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 June 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 May 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Move Registers To Sail Company With New Address
1 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
1 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
1 October 2012
NM06NM06
Miscellaneous
1 October 2012
MISCMISC
Change Of Name Notice
1 October 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2011
AR01AR01
Change Person Director Company With Change Date
14 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
353353
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Resolution
27 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
5 November 2007
287Change of Registered Office
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
287Change of Registered Office
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
5 November 2003
287Change of Registered Office
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
225Change of Accounting Reference Date
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
29 July 2002
287Change of Registered Office
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
28 August 2001
287Change of Registered Office
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Incorporation Company
11 May 2000
NEWINCIncorporation