Background WavePink WaveYellow Wave

THE ALBION FOUNDATION (04012682)

THE ALBION FOUNDATION (04012682) is an active UK company. incorporated on 12 June 2000. with registered office in Birmingham. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. THE ALBION FOUNDATION has been registered for 25 years. Current directors include CARRINGTON, John Terry, FOXALL, Samantha Jane, IQBAL, Imran and 7 others.

Company Number
04012682
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 June 2000
Age
25 years
Address
The Albion Foundation, Birmingham, B43 6JF
Industry Sector
Education
Business Activity
Educational support activities
Directors
CARRINGTON, John Terry, FOXALL, Samantha Jane, IQBAL, Imran, KITE, Stephen Brian, MORRIS, Helen, ORTON, James Robert, PATEL, Ashish, SITLADIN, Rajni Kaur, SKIDMORE, Ian, VERRIER, James
SIC Codes
85600, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALBION FOUNDATION

THE ALBION FOUNDATION is an active company incorporated on 12 June 2000 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. THE ALBION FOUNDATION was registered 25 years ago.(SIC: 85600, 93199)

Status

active

Active since 25 years ago

Company No

04012682

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

Age

25 Years

Incorporated 12 June 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

WEST BROMWICH ALBION COMMUNITY PROGRAMME
From: 12 June 2000To: 15 June 2009
Contact
Address

The Albion Foundation Ray Hall Lane Birmingham, B43 6JF,

Previous Addresses

The Albion Foundation Ford Street Smethwick West Midlands B67 7QY
From: 24 January 2013To: 20 November 2024
the Albion Foundation Building Halfords Lane West Bromwich West Midlands B71 4LG United Kingdom
From: 24 June 2011To: 24 January 2013
the Tom Silk Building, Wba Fc Halfords Lane West Bromwich West Midlands B71 4LG
From: 12 June 2000To: 24 June 2011
Timeline

77 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 14
Director Joined
May 14
Director Left
Nov 14
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
New Owner
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
New Owner
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Dec 23
New Owner
Jan 24
Director Left
Feb 24
New Owner
Apr 24
New Owner
Apr 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
63
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LAKE, Robert

Active
Ray Hall Lane, BirminghamB43 6JF
Secretary
Appointed 01 Oct 2009

CARRINGTON, John Terry

Active
Ray Hall Lane, BirminghamB43 6JF
Born September 1948
Director
Appointed 28 Aug 2019

FOXALL, Samantha Jane

Active
Ray Hall Lane, BirminghamB43 6JF
Born December 1976
Director
Appointed 01 Sept 2023

IQBAL, Imran

Active
Ray Hall Lane, BirminghamB43 6JF
Born June 1987
Director
Appointed 25 Sept 2023

KITE, Stephen Brian

Active
Ray Hall Lane, BirminghamB43 6JF
Born June 1959
Director
Appointed 13 Jun 2025

MORRIS, Helen

Active
Ray Hall Lane, BirminghamB43 6JF
Born March 1968
Director
Appointed 13 Jun 2025

ORTON, James Robert

Active
Ray Hall Lane, BirminghamB43 6JF
Born April 1978
Director
Appointed 08 Jul 2020

PATEL, Ashish

Active
Ray Hall Lane, BirminghamB43 6JF
Born July 1986
Director
Appointed 06 Oct 2025

SITLADIN, Rajni Kaur

Active
Ray Hall Lane, BirminghamB43 6JF
Born December 1987
Director
Appointed 06 Oct 2025

SKIDMORE, Ian

Active
Ray Hall Lane, BirminghamB43 6JF
Born May 1987
Director
Appointed 06 Jun 2022

VERRIER, James

Active
Ray Hall Lane, BirminghamB43 6JF
Born January 1963
Director
Appointed 01 Oct 2018

EVANS, John James, Dr

Resigned
1 Blenheim Close, NuneatonCV11 6ST
Secretary
Appointed 12 Jun 2000
Resigned 07 Feb 2005

FOSTER, Fraser Peter

Resigned
3 Parsons Court, DudleyDY13 9GG
Secretary
Appointed 07 Feb 2005
Resigned 31 Aug 2008

LAKE, Robert

Resigned
Lyndon Road, Sutton ColdfieldB73 6BS
Secretary
Appointed 20 Oct 2008
Resigned 29 Oct 2010

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
Fountain Court, ManchesterM2 2FB
Corporate secretary
Appointed 12 Jun 2000
Resigned 23 Oct 2017

ASHTON, Mark

Resigned
124 Walsall Wood Road, WalsallWS9 8RA
Born October 1971
Director
Appointed 12 Jun 2000
Resigned 25 Jun 2004

BAND, Peter Charles

Resigned
Ford Street, SmethwickB67 7QY
Born October 1946
Director
Appointed 24 Jul 2018
Resigned 27 Mar 2020

BATSON, Brendon Martin

Resigned
Ford Street, SmethwickB67 7QY
Born February 1953
Director
Appointed 22 Sept 2017
Resigned 03 Oct 2018

BATSON, Brendon Martin

Resigned
22 Centenary Plaza, BirminghamB1 1TB
Born February 1953
Director
Appointed 18 May 2007
Resigned 05 Nov 2008

BURNS, Paula Louise

Resigned
Ray Hall Lane, BirminghamB43 6JF
Born November 1977
Director
Appointed 08 Jul 2020
Resigned 03 Oct 2025

CARRINGTON, Simon

Resigned
Ford Street, SmethwickB67 7QY
Born May 1984
Director
Appointed 01 Jul 2013
Resigned 01 Nov 2015

CHEEMA, Pam

Resigned
Raleigh Street, West BromwichB71 1DP
Born May 1983
Director
Appointed 26 Apr 2016
Resigned 01 Aug 2017

CLARK, Tom

Resigned
5 Mallard Walk, DerbyDE3 5TF
Born June 1946
Director
Appointed 04 May 2005
Resigned 01 Nov 2015

COOPER, Lee William

Resigned
Ford Street, SmethwickB67 7QY
Born April 1981
Director
Appointed 16 Mar 2018
Resigned 30 Jun 2021

COSTELLO, Anthony Joseph

Resigned
Ford Street, SmethwickB67 7QY
Born December 1959
Director
Appointed 30 Nov 2011
Resigned 16 Feb 2016

EALES, Darren Graham

Resigned
21 Scott Road, WalsallWS5 3JN
Born August 1972
Director
Appointed 07 Mar 2008
Resigned 30 Jun 2010

EVANS, John James, Dr

Resigned
1 Blenheim Close, NuneatonCV11 6ST
Born February 1943
Director
Appointed 07 Feb 2005
Resigned 23 Nov 2013

FOSTER, Fraser Peter

Resigned
Belinda House, PilsleySH5 8BQ
Born January 1972
Director
Appointed 15 May 2002
Resigned 31 Dec 2004

GAILEY, Stephen Paul

Resigned
The Pears 251-253 Evesham Road, RedditchB97 5EW
Born August 1956
Director
Appointed 18 May 2007
Resigned 30 Jun 2010

GARLICK, Richard Paul

Resigned
Ford Street, SmethwickB67 7QY
Born December 1976
Director
Appointed 01 Jul 2010
Resigned 25 Apr 2014

GILL, Preet Kaur

Resigned
Ford Street, SmethwickB67 7QY
Born November 1972
Director
Appointed 22 Sept 2017
Resigned 08 Jul 2020

GOODMAN, Martin

Resigned
Ford Street, SmethwickB67 7QY
Born March 1957
Director
Appointed 01 Jan 2017
Resigned 13 Feb 2018

HACKETT, Thomas Simon

Resigned
Ford Street, SmethwickB67 7QY
Born September 1969
Director
Appointed 01 Jul 2010
Resigned 01 Aug 2017

JENKINS, Mark James

Resigned
82 Thornhill Road, Sutton ColdfieldB74 3EW
Born July 1966
Director
Appointed 17 Jun 2004
Resigned 31 Dec 2016

JOHAL, Ninder

Resigned
Ford Street, SmethwickB67 7QY
Born December 1962
Director
Appointed 26 Apr 2016
Resigned 30 Jun 2021

Persons with significant control

8

2 Active
6 Ceased

Mr Mark John Miles

Ceased
Ray Hall Lane, BirminghamB43 6JF
Born December 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Apr 2024
Ceased 15 Sept 2025

Mr Robert Matthew Lake

Active
Ray Hall Lane, BirminghamB43 6JF
Born October 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Apr 2024

Mr James Verrier

Active
Ray Hall Lane, BirminghamB43 6JF
Born January 1963

Nature of Control

Significant influence or control
Notified 11 Dec 2023

Mr James Verrier

Ceased
Ford Street, SmethwickB67 7QY
Born January 1963

Nature of Control

Significant influence or control
Notified 28 Mar 2020
Ceased 11 Dec 2023

Mr Lee William Cooper

Ceased
Ford Street, SmethwickB67 7QY
Born April 1981

Nature of Control

Significant influence or control
Notified 07 Mar 2020
Ceased 30 Jun 2021

Mr Peter Charles Band

Ceased
Ford Street, SmethwickB67 7QY
Born October 1946

Nature of Control

Significant influence or control
Notified 24 Jul 2018
Ceased 27 Mar 2020

Mr Simon King

Ceased
Ford Street, SmethwickB67 7QY
Born September 1981

Nature of Control

Significant influence or control
Notified 01 Jul 2018
Ceased 06 Mar 2020

Mr Martin Goodman

Ceased
Ford Street, SmethwickB67 7QY
Born March 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Dec 2016
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Resolution
6 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 June 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Memorandum Articles
19 March 2010
MEM/ARTSMEM/ARTS
Resolution
19 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Memorandum Articles
17 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
18 August 2006
288cChange of Particulars
Legacy
18 August 2006
288cChange of Particulars
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
287Change of Registered Office
Legacy
3 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2004
AAAnnual Accounts
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
28 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2000
287Change of Registered Office
Incorporation Company
12 June 2000
NEWINCIncorporation