Background WavePink WaveYellow Wave

REUSE NETWORK LTD. (04154818)

REUSE NETWORK LTD. (04154818) is an active UK company. incorporated on 6 February 2001. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REUSE NETWORK LTD. has been registered for 25 years. Current directors include BUTLER, Scott Roy, CAWLEY, Stephen, DONOVAN, Claire and 5 others.

Company Number
04154818
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2001
Age
25 years
Address
48-54 West Street, Bristol, BS2 0BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTLER, Scott Roy, CAWLEY, Stephen, DONOVAN, Claire, HARRISON, Graham Charles, MACLEOD, Martin Mackenzie, WARD, Alison Jane, WHEATLEY, Michael Bernard, WILLIAMS, Rodney James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REUSE NETWORK LTD.

REUSE NETWORK LTD. is an active company incorporated on 6 February 2001 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REUSE NETWORK LTD. was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04154818

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 6 February 2001

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026

Previous Company Names

FURNITURE RE-USE NETWORK
From: 3 November 2003To: 28 March 2018
FURNITURE RECYCLING NETWORK
From: 6 February 2001To: 3 November 2003
Contact
Address

48-54 West Street Old Market Bristol, BS2 0BL,

Timeline

91 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jan 22
Director Left
Jan 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
90
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ANDERSON, Craig

Active
48-54 West Street, BristolBS2 0BL
Secretary
Appointed 29 Oct 2009

BUTLER, Scott Roy

Active
48-54 West Street, BristolBS2 0BL
Born October 1974
Director
Appointed 20 Nov 2025

CAWLEY, Stephen

Active
48-54 West Street, BristolBS2 0BL
Born February 1963
Director
Appointed 28 Jan 2020

DONOVAN, Claire

Active
48-54 West Street, BristolBS2 0BL
Born December 1972
Director
Appointed 25 Jan 2022

HARRISON, Graham Charles

Active
48-54 West Street, BristolBS2 0BL
Born December 1952
Director
Appointed 25 Jan 2024

MACLEOD, Martin Mackenzie

Active
48-54 West Street, BristolBS2 0BL
Born September 1971
Director
Appointed 27 Jan 2021

WARD, Alison Jane

Active
48-54 West Street, BristolBS2 0BL
Born October 1972
Director
Appointed 22 Jan 2013

WHEATLEY, Michael Bernard

Active
48-54 West Street, BristolBS2 0BL
Born January 1944
Director
Appointed 03 Feb 2017

WILLIAMS, Rodney James

Active
48-54 West Street, BristolBS2 0BL
Born December 1972
Director
Appointed 25 Jan 2024

FEATHERSTONE, Richard William

Resigned
26 The Pavement, LondonSW4 0JA
Secretary
Appointed 06 Feb 2001
Resigned 03 Dec 2005

SMITH, Paul Hinton

Resigned
38 Timber Dene, BristolBS16 1TJ
Secretary
Appointed 03 Dec 2005
Resigned 29 Oct 2009

BARNES, Kay

Resigned
St Michaels Lane, CambridgeCB24 3DD
Born April 1975
Director
Appointed 15 Jan 2010
Resigned 21 Jan 2011

BENSON, Paula

Resigned
48-54 West Street, BristolBS2 0BL
Born July 1967
Director
Appointed 28 Jan 2020
Resigned 03 Dec 2020

BENSTEAD, Beni Amanda Jane

Resigned
30 Hawthorn Way, BurwellCB5 0DQ
Born December 1973
Director
Appointed 30 Nov 2002
Resigned 01 May 2005

BERTRAM, Michael

Resigned
48-54 West Street, BristolBS2 0BL
Born June 1958
Director
Appointed 27 Jan 2021
Resigned 10 Aug 2023

BLACKBURN, Ronald John

Resigned
Ridings Mews, WakefieldWF3 3SW
Born May 1947
Director
Appointed 29 Nov 2002
Resigned 16 Nov 2005

BRASSINGTON, Martin Philip

Resigned
43 Greenfields Drive, HarrogateHG2 7BL
Born July 1960
Director
Appointed 06 Feb 2001
Resigned 03 Dec 2006

BRIDGE, Stephen

Resigned
24 Jason Walk, LondonSE9 3DH
Born June 1958
Director
Appointed 28 Nov 2004
Resigned 19 Jul 2006

CAMPBELL, Matthew Anthony

Resigned
48-54 West Street, BristolBS2 0BL
Born February 1956
Director
Appointed 09 Mar 2011
Resigned 03 Oct 2018

CHALMERS, Linsay

Resigned
16 Lothian House, EdinburghEH3 9BG
Born January 1971
Director
Appointed 29 Nov 2003
Resigned 01 May 2005

CHAPMAN, Jennifer Claire

Resigned
57 Ruskin Drive, Worcester ParkKT4 8LJ
Born April 1970
Director
Appointed 03 Dec 2006
Resigned 11 Jan 2008

CHAPMAN, Jennifer Claire

Resigned
6 Hazlemere Gardens, Worcester ParkKT4 8AH
Born April 1970
Director
Appointed 30 Nov 2002
Resigned 01 May 2005

CHILD, Richard Nicholas

Resigned
48-54 West Street, BristolBS2 0BL
Born October 1973
Director
Appointed 25 Jan 2012
Resigned 22 Jan 2013

COLLINS, Adrian Hugh Benard

Resigned
48-54 West Street, BristolBS2 0BL
Born December 1952
Director
Appointed 22 Jan 2013
Resigned 13 Mar 2014

COLLINS, Tub

Resigned
55 Clyde Road, BrightonBN1 4NN
Born January 1965
Director
Appointed 01 Dec 2001
Resigned 01 May 2005

DARWOOD, Brian David

Resigned
48-54 West Street, BristolBS2 0BL
Born November 1956
Director
Appointed 21 Jan 2011
Resigned 31 Jan 2018

DARWOOD, Brian David

Resigned
48-54 West Street, BristolBS2 0BL
Born November 1956
Director
Appointed 21 Jan 2011
Resigned 28 Jan 2013

DUNBAR, James

Resigned
IV2
Born August 1965
Director
Appointed 15 Jan 2010
Resigned 24 Jul 2011

ELLIS, Ian John

Resigned
48-54 West Street, BristolBS2 0BL
Born June 1956
Director
Appointed 22 Jan 2013
Resigned 04 Feb 2015

ELLIS, Ian John

Resigned
137 Finlay Road, GloucesterGL4 6SE
Born June 1956
Director
Appointed 01 Dec 2001
Resigned 01 Dec 2002

ENGLAND, Shane

Resigned
48-54 West Street, BristolBS2 0BL
Born October 1968
Director
Appointed 30 Jan 2019
Resigned 01 Aug 2019

EVERETT, Peter Jon

Resigned
48-54 West Street, BristolBS2 0BL
Born August 1974
Director
Appointed 27 Jan 2021
Resigned 25 Jan 2024

FIDLER, Jill

Resigned
48-54 West Street, BristolBS2 0BL
Born January 1962
Director
Appointed 25 Jan 2016
Resigned 08 Nov 2020

FIELD, Sheena Karen

Resigned
130 Pembury Road, TonbridgeTN9 2JJ
Born April 1961
Director
Appointed 28 Nov 2004
Resigned 01 Nov 2005

FINDLAY, Sarah Joan

Resigned
St Kenneth Drive, GlasgowG51 4QF
Born September 1968
Director
Appointed 15 Jan 2010
Resigned 22 Jan 2013
Fundings
Financials
Latest Activities

Filing History

196

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