Background WavePink WaveYellow Wave

THURROCK C.V.S (COMMUNITY AND VOLUNTARY SERVICE) (04300967)

THURROCK C.V.S (COMMUNITY AND VOLUNTARY SERVICE) (04300967) is an active UK company. incorporated on 8 October 2001. with registered office in West Street Grays. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THURROCK C.V.S (COMMUNITY AND VOLUNTARY SERVICE) has been registered for 24 years. Current directors include BRICE, Kevin Edward, CARMICHAEL-SITCH, Tania Lee, DACOSTA, Sharleen and 8 others.

Company Number
04300967
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 October 2001
Age
24 years
Address
The Beehive Voluntary &, West Street Grays, RM17 6XP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRICE, Kevin Edward, CARMICHAEL-SITCH, Tania Lee, DACOSTA, Sharleen, FISH, Anthony William, HARRIS, Roger Michael, HURSTHOUSE, Michael Lawrence, KANNIKE, Yewande Olusola, KELLY, Michael James, OJETOLA, Babatunde, SULLIVAN, Scott Brian, TILLEY, Jon
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURROCK C.V.S (COMMUNITY AND VOLUNTARY SERVICE)

THURROCK C.V.S (COMMUNITY AND VOLUNTARY SERVICE) is an active company incorporated on 8 October 2001 with the registered office located in West Street Grays. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THURROCK C.V.S (COMMUNITY AND VOLUNTARY SERVICE) was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04300967

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

Age

24 Years

Incorporated 8 October 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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

THURROCK C.V.S (COUNCIL FOR VOLUNTARY SERVICE)
From: 8 October 2001To: 17 July 2017
Contact
Address

The Beehive Voluntary & Community Resource Centre West Street Grays, RM17 6XP,

Timeline

61 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
Jun 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Oct 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Jul 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Joined
May 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
May 25
0
Funding
54
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BRICE, Kevin Edward

Active
Windsor Avenue, GraysRM16 2UA
Born May 1948
Director
Appointed 22 Nov 2021

CARMICHAEL-SITCH, Tania Lee

Active
Fairmead Avenue, BenfleetSS7 2UJ
Born June 1965
Director
Appointed 23 Nov 2022

DACOSTA, Sharleen

Active
Larkspur Close, South OckendonRM15 6JG
Born March 1975
Director
Appointed 06 Mar 2025

FISH, Anthony William

Active
83 Sabina Road, Chadwell St MaryRM16 4PN
Born April 1957
Director
Appointed 10 Apr 2002

HARRIS, Roger Michael

Active
Woodville Gardens, IlfordIG6 1LF
Born February 1961
Director
Appointed 22 Nov 2021

HURSTHOUSE, Michael Lawrence

Active
The Beehive Voluntary &, West Street GraysRM17 6XP
Born October 1954
Director
Appointed 20 Sept 2010

KANNIKE, Yewande Olusola

Active
Leicester Road, TilburyRM18 7SR
Born June 1967
Director
Appointed 06 Mar 2025

KELLY, Michael James

Active
The Beehive Voluntary &, West Street GraysRM17 6XP
Born November 1962
Director
Appointed 10 Apr 2002

OJETOLA, Babatunde

Active
Astley, GraysRM17 6UY
Born February 1967
Director
Appointed 22 Nov 2021

SULLIVAN, Scott Brian

Active
The Beehive Voluntary &, West Street GraysRM17 6XP
Born October 1985
Director
Appointed 16 Nov 2019

TILLEY, Jon

Active
Anchor House, GraysRM17 6QP
Born June 1969
Director
Appointed 28 Apr 2025

GROOMBRIDGE, Leslie John

Resigned
22 Moultrie Way, CranhamRM14 1NB
Secretary
Appointed 10 Apr 2002
Resigned 01 Oct 2006

KELLY, Michael James

Resigned
The Beehive Voluntary &, West Street GraysRM17 6XP
Secretary
Appointed 20 Dec 2010
Resigned 01 Jan 2019

NAQVI, Nighat Yousaf

Resigned
56 Marlescroft Way, LoughtonIG10 3NA
Secretary
Appointed 14 Aug 2006
Resigned 20 Dec 2010

WARREN, Natalie Ann Marie

Resigned
42 High View Avenue, GraysRM17 6RU
Secretary
Appointed 08 Oct 2001
Resigned 10 Apr 2002

ANGUS, Jean Louise

Resigned
Andersons, Stanford-Le-HopeSS17 7JF
Born January 1948
Director
Appointed 23 Nov 2022
Resigned 04 Jan 2024

BAKHSHI, Naveed

Resigned
Elm Road, GraysRM17 6LD
Born March 1976
Director
Appointed 23 May 2022
Resigned 22 May 2025

BALDWIN, Neville Ernest

Resigned
Heyburns, BillericayCM11 2XB
Born September 1950
Director
Appointed 04 May 2005
Resigned 10 Nov 2020

CECIL, Carole

Resigned
Laurence Croft, ChelmsfordCM1 3LN
Born August 1956
Director
Appointed 04 Sept 2015
Resigned 16 Nov 2016

COATES, Shelia Mary

Resigned
8 Rosedale Road, GraysRM17 6AB
Born January 1955
Director
Appointed 10 Apr 2002
Resigned 20 Feb 2012

CURTIS, Wendy Anne

Resigned
Magnolia Close, South OckendonRM15 6TE
Born January 1948
Director
Appointed 17 Feb 2015
Resigned 15 Nov 2017

DYNE, Mary Elizabeth

Resigned
9 Whitehall Lane, GraysRM17 6SJ
Born October 1929
Director
Appointed 10 Apr 2002
Resigned 06 Nov 2003

EVANS, Lynne

Resigned
Bridge Road, GraysRM17 6DB
Born April 1964
Director
Appointed 22 Nov 2012
Resigned 15 Oct 2013

GLADING, Perry Dean

Resigned
Sproughton, IpswichIP8 3AE
Born July 1958
Director
Appointed 22 Nov 2021
Resigned 11 Jan 2023

GUPTA, Yash Pall

Resigned
Pushap 2a, GraysRM17 6DH
Born July 1935
Director
Appointed 11 Nov 2004
Resigned 15 Nov 2017

HALE, Diana Elizabeth

Resigned
46 Connaught Avenue, GraysRM16 2XX
Born March 1947
Director
Appointed 10 Apr 2002
Resigned 30 Aug 2013

HURSTHOUSE, Michael Lawrence

Resigned
The Beehive Voluntary &, West Street GraysRM17 6XP
Born October 1954
Director
Appointed 20 Sept 2010
Resigned 20 Sept 2010

KIRTON, Linda Margery

Resigned
1 Hillside Walk, BrentwoodCM14 4RA
Born January 1948
Director
Appointed 10 Apr 2002
Resigned 01 Jun 2007

KIRTON, Robert Brent

Resigned
1 Hillside Walk, BrentwoodCM14 4RA
Born April 1954
Director
Appointed 10 Apr 2002
Resigned 24 Nov 2005

LIM, Hai Ching

Resigned
The Beehive Voluntary &, West Street GraysRM17 6XP
Born June 1952
Director
Appointed 28 Nov 2019
Resigned 21 Jun 2021

MANSFIELD, Lynn Beryl

Resigned
The Beehive Voluntary &, West Street GraysRM17 6XP
Born November 1947
Director
Appointed 01 Mar 2020
Resigned 22 Nov 2021

MANSFIELD, Lynn Beryl

Resigned
Mulberry Drive, PurfleetRM19 1PY
Born November 1947
Director
Appointed 19 Dec 2016
Resigned 13 Nov 2019

MAYHEW, John Randolph

Resigned
5 Bronte Close, TilburyRM18 8BH
Born January 1929
Director
Appointed 10 Apr 2002
Resigned 09 Feb 2004

NATH, Eric, Dr

Resigned
1 Larkin Close, BrentwoodCM13 2SL
Born September 1938
Director
Appointed 10 Apr 2002
Resigned 28 Jul 2009

O REGAN, Carol

Resigned
28 Wallace Road, GraysRM17 5AZ
Born May 1949
Director
Appointed 10 Apr 2002
Resigned 14 Aug 2006

Persons with significant control

9

3 Active
6 Ceased

Mr Michael John Rawlings

Ceased
The Beehive Voluntary &, West Street GraysRM17 6XP
Born September 1957

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 22 Nov 2021

Mr Neville Ernest Baldwin

Ceased
The Beehive Voluntary &, West Street GraysRM17 6XP
Born September 1950

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 10 Nov 2020

Mr Don Martin Sydney

Ceased
The Beehive Voluntary &, West Street GraysRM17 6XP
Born December 1940

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 08 Jul 2020

Mr Yash Pall Gupta

Ceased
The Beehive Voluntary &, West Street GraysRM17 6XP
Born July 1935

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 30 Nov 2017

Mrs Wendy Anne Curtis

Ceased
The Beehive Voluntary &, West Street GraysRM17 6XP
Born January 1948

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 15 Nov 2017

Mrs Carole Cecil

Ceased
The Beehive Voluntary &, West Street GraysRM17 6XP
Born August 1956

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 16 Nov 2016

Mr Anthony William Fish

Active
The Beehive Voluntary &, West Street GraysRM17 6XP
Born April 1957

Nature of Control

Significant influence or control
Notified 29 Jun 2016

Mr Michael James Kelly

Active
The Beehive Voluntary &, West Street GraysRM17 6XP
Born November 1962

Nature of Control

Significant influence or control
Notified 29 Jun 2016

Mr Michael Lawrence Hursthouse

Active
The Beehive Voluntary &, West Street GraysRM17 6XP
Born October 1954

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Resolution
17 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 July 2017
CONNOTConfirmation Statement Notification
Miscellaneous
17 July 2017
MISCMISC
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Miscellaneous
18 February 2013
MISCMISC
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2011
AR01AR01
Termination Director Company With Name
23 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Memorandum Articles
14 December 2009
MEM/ARTSMEM/ARTS
Resolution
14 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
18 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
26 October 2005
288cChange of Particulars
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
287Change of Registered Office
Legacy
23 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288cChange of Particulars
Legacy
24 September 2004
288cChange of Particulars
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
17 November 2003
288cChange of Particulars
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
225Change of Accounting Reference Date
Incorporation Company
8 October 2001
NEWINCIncorporation