Background WavePink WaveYellow Wave

VISIT PEMBROKESHIRE (04253830)

VISIT PEMBROKESHIRE (04253830) is an active UK company. incorporated on 17 July 2001. with registered office in Pembroke Dock. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VISIT PEMBROKESHIRE has been registered for 24 years. Current directors include CLEMENTS, Diane, HURST, Sophie Margaret, JAMES, Donna Jean and 10 others.

Company Number
04253830
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 July 2001
Age
24 years
Address
Bridge Innovation Centre, Pembroke Dock, SA72 6UN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CLEMENTS, Diane, HURST, Sophie Margaret, JAMES, Donna Jean, KEDWARD, Neil David, LORT-PHILLIPS, Adrian Hugh Frederick, MARSHALL, Nia Joanne, MILLER, Paul Nigel, NEUMANN, Nicholas John, REES, Timothy Wayne Davies, REES-BAYNES, Jane, THOMAS, Iwan Giles Llewelyn, TOMP, Edward Matthew, WONNACOTT, Lucy Ann
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIT PEMBROKESHIRE

VISIT PEMBROKESHIRE is an active company incorporated on 17 July 2001 with the registered office located in Pembroke Dock. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VISIT PEMBROKESHIRE was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04253830

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

Age

24 Years

Incorporated 17 July 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

PEMBROKESHIRE TOURISM
From: 17 July 2001To: 3 December 2020
Contact
Address

Bridge Innovation Centre Pembrokeshire Science And Technology Park Pembroke Dock, SA72 6UN,

Previous Addresses

Suite 4 Llanion Cove Offices Cleddau Reach Pembroke Dock Pembrokeshire SA72 6UJ Wales
From: 13 September 2016To: 7 December 2024
First Floorfleet Surgeons House the Royal Dockyard Pembroke Dock Dyfed SA72 6TD
From: 10 June 2015To: 13 September 2016
Pembrokeshire Tourism 1st and 2nd Floors 55 Main Street Pembroke Pembrokeshire SA71 4DA
From: 17 July 2001To: 10 June 2015
Timeline

79 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
May 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jul 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

CLEMENTS, Diane

Active
Martletwy, NarberthSA67 8BJ
Born March 1965
Director
Appointed 16 Nov 2020

HURST, Sophie Margaret

Active
Mathry, HaverfordwestSA62 5HN
Born December 1962
Director
Appointed 04 Jan 2021

JAMES, Donna Jean

Active
Carew Airfield Business Park, SagestonSA70 8SX
Born October 1983
Director
Appointed 09 Apr 2024

KEDWARD, Neil David

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born March 1970
Director
Appointed 08 May 2019

LORT-PHILLIPS, Adrian Hugh Frederick

Active
Lawrenny, KilgettySA68 0PL
Born July 1972
Director
Appointed 16 Sept 2025

MARSHALL, Nia Joanne

Active
Dale, HaverfordwestSA62 3RD
Born May 1975
Director
Appointed 23 Oct 2025

MILLER, Paul Nigel

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born December 1987
Director
Appointed 16 Nov 2020

NEUMANN, Nicholas John

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born January 1979
Director
Appointed 07 Apr 2022

REES, Timothy Wayne Davies

Active
Solva, HaverfordwestSA62 6YE
Born December 1984
Director
Appointed 04 Jan 2021

REES-BAYNES, Jane

Active
Elm Grove Country House, TenbySA70 8LS
Born September 1977
Director
Appointed 22 Jan 2013

THOMAS, Iwan Giles Llewelyn

Active
The Old School, NarberthSA67 7DU
Born April 1973
Director
Appointed 16 Nov 2020

TOMP, Edward Matthew

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born August 1959
Director
Appointed 01 Feb 2022

WONNACOTT, Lucy Ann

Active
Gorsewood Drive, Milford HavenSA73 3EP
Born June 1978
Director
Appointed 09 Apr 2024

CROSS, Kenneth Adrian

Resigned
White House, HaverfordwestSA62 6LA
Secretary
Appointed 10 Sept 2003
Resigned 24 Mar 2006

FARRANT, Brian John

Resigned
2 Tair Ffynnon, WhitlandSA34 0NF
Secretary
Appointed 24 Mar 2006
Resigned 28 Sept 2007

LLOYD, John Edbrooke

Resigned
Ashwood, HaverfordwestSA62 6JD
Secretary
Appointed 17 Jul 2001
Resigned 10 Sept 2003

WILLIAMS, Elizabeth Ionwen

Resigned
1 Upper Row, PembrokeSA71 4TA
Secretary
Appointed 01 Oct 2007
Resigned 16 Nov 2020

ANDERTON, Jane Boulden

Resigned
South Street, HaverfordwestSA62 3RE
Born June 1965
Director
Appointed 16 Oct 2002
Resigned 26 Mar 2009

BAILEY, Andrew Gordon

Resigned
Coombs Drive, Milford HavenSA61 2QF
Born July 1959
Director
Appointed 03 Feb 2004
Resigned 03 Feb 2007

BELT, Lyndon Bernard

Resigned
Templeton, NarberthSA67 8SJ
Born January 1971
Director
Appointed 18 Jan 2018
Resigned 16 Nov 2020

BENNETT, Heather Louise Claire

Resigned
The Old Chapel, SolvaSA62 6UU
Born April 1950
Director
Appointed 08 Feb 2017
Resigned 25 May 2017

BIRD, Kevin Warwick

Resigned
Trellyn, HaverfordwestSA62 5HJ
Born March 1965
Director
Appointed 05 Feb 2008
Resigned 05 May 2009

BIRT LLEWELLIN, John

Resigned
Bower Farm, HaverfordwestSA62 3TY
Born January 1938
Director
Appointed 03 Oct 2001
Resigned 04 Nov 2003

BRACE, Malcolm George

Resigned
Vineyard Vale, Valley Road, SaundersfootSA69 9DA
Born January 1949
Director
Appointed 20 Jan 2012
Resigned 20 Aug 2014

BRACE, Timothy Edward

Resigned
17 Swallow Dale, SaundersfootSA69 9PP
Born December 1965
Director
Appointed 03 Jun 2009
Resigned 11 Mar 2021

BRACE, Timothy Edward

Resigned
Ryecroft, TenbySA70 8HT
Born December 1965
Director
Appointed 03 Oct 2001
Resigned 04 Nov 2003

BROWNE, Cleopatra Ruth

Resigned
Loton Park, HaverfordwestSA62 5QY
Born July 1978
Director
Appointed 22 Jan 2013
Resigned 10 Jan 2017

CAMPBELL, Andrew Alexander

Resigned
High Street, SwanseaSA1 1NE
Born June 1954
Director
Appointed 01 Jul 2017
Resigned 16 Nov 2020

CANTON, William James

Resigned
Nolton Haven Farm House, HaverfordwestDA62 3MH
Born May 1947
Director
Appointed 24 Mar 2006
Resigned 12 Oct 2018

CARD, Nigel Paul

Resigned
Pembrynant, LlandeiloSA19 6UY
Born September 1949
Director
Appointed 07 Mar 2007
Resigned 10 Nov 2007

COLLINS, Trevor John

Resigned
Castle View, PembrokeSA72 6JD
Born June 1972
Director
Appointed 03 Jun 2008
Resigned 28 Jun 2013

CONNOLLY, Declan Francis

Resigned
Ty Canol Bellmans Well, NarberthSA67 8RH
Born May 1945
Director
Appointed 10 Oct 2001
Resigned 04 Nov 2003

DAVIES, Elizabeth Margaret Alice

Resigned
Coast Country Holidays, MoylegroveSA43 3PF
Born May 1951
Director
Appointed 21 May 2002
Resigned 19 Feb 2007

DAVIES, Emyr Afan

Resigned
Llanion Cove Offices, Pembroke DockSA72 6UJ
Born December 1963
Director
Appointed 01 Feb 2022
Resigned 05 Oct 2023

DAVIES, Evelyn Mary

Resigned
Jubilee Cottage 31 Orchard Row, HaverfordwestSA62 4JJ
Born July 1941
Director
Appointed 06 Jan 2004
Resigned 14 Feb 2007
Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Total Exemption Full
16 April 2026
AAAnnual Accounts
Resolution
12 November 2025
RESOLUTIONSResolutions
Memorandum Articles
12 November 2025
MAMA
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
15 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Resolution
26 April 2022
RESOLUTIONSResolutions
Memorandum Articles
22 April 2022
MAMA
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Resolution
16 December 2020
RESOLUTIONSResolutions
Memorandum Articles
16 December 2020
MAMA
Statement Of Companys Objects
16 December 2020
CC04CC04
Resolution
3 December 2020
RESOLUTIONSResolutions
Change Of Name Exemption
3 December 2020
NE01NE01
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Resolution
23 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
23 November 2020
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Resolution
24 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
11 November 2008
288cChange of Particulars
Legacy
29 July 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
14 February 2008
288cChange of Particulars
Resolution
11 February 2008
RESOLUTIONSResolutions
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288cChange of Particulars
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
3 March 2007
288cChange of Particulars
Legacy
3 March 2007
288bResignation of Director or Secretary
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288cChange of Particulars
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
287Change of Registered Office
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
287Change of Registered Office
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
7 March 2003
AAAnnual Accounts
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
225Change of Accounting Reference Date
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288bResignation of Director or Secretary
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Incorporation Company
17 July 2001
NEWINCIncorporation