Background WavePink WaveYellow Wave

WEST OF ENGLAND BAPTIST ASSOCIATION (04326752)

WEST OF ENGLAND BAPTIST ASSOCIATION (04326752) is an active UK company. incorporated on 22 November 2001. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. WEST OF ENGLAND BAPTIST ASSOCIATION has been registered for 24 years. Current directors include CALDWELL, Andrew Douglas, Rev, FINAMORE, Stephen, Rev Dr, JACOBS, Paul and 5 others.

Company Number
04326752
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 November 2001
Age
24 years
Address
Little Stoke Baptist Church Kingsway, Bristol, BS34 6JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CALDWELL, Andrew Douglas, Rev, FINAMORE, Stephen, Rev Dr, JACOBS, Paul, MICO, Markelian, MORDEN, Peter John, Rev Dr, NEEDHAM, Peter, REUBEN, Kay Ann, TALLAMY, Ian
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST OF ENGLAND BAPTIST ASSOCIATION

WEST OF ENGLAND BAPTIST ASSOCIATION is an active company incorporated on 22 November 2001 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. WEST OF ENGLAND BAPTIST ASSOCIATION was registered 24 years ago.(SIC: 82110)

Status

active

Active since 24 years ago

Company No

04326752

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

Age

24 Years

Incorporated 22 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Little Stoke Baptist Church Kingsway Little Stoke Bristol, BS34 6JW,

Previous Addresses

The Old Forge Broom Hill Stapleton Bristol BS16 1DN
From: 22 November 2001To: 6 February 2019
Timeline

67 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 11
Director Left
Dec 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Nov 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Oct 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TALLAMY, Ian

Active
Church View, BristolBS48 1HF
Secretary
Appointed 08 Oct 2024

CALDWELL, Andrew Douglas, Rev

Active
Kingsway, BristolBS34 6JW
Born September 1969
Director
Appointed 01 Aug 2025

FINAMORE, Stephen, Rev Dr

Active
Kingsway, BristolBS34 6JW
Born April 1957
Director
Appointed 22 Jul 2024

JACOBS, Paul

Active
Gills Lane, AxbridgeBS26 2TU
Born February 1960
Director
Appointed 08 Dec 2022

MICO, Markelian

Active
Kingsway, BristolBS34 6JW
Born June 1979
Director
Appointed 22 Jul 2024

MORDEN, Peter John, Rev Dr

Active
Great Brockeridge, BristolBS9 3TZ
Born October 1963
Director
Appointed 01 Sept 2023

NEEDHAM, Peter

Active
Kingsway, BristolBS34 6JW
Born July 1962
Director
Appointed 22 Jul 2024

REUBEN, Kay Ann

Active
Stockton Road, NewportNP19 7HJ
Born November 1963
Director
Appointed 24 Mar 2023

TALLAMY, Ian

Active
Church View, BristolBS48 1HF
Born March 1965
Director
Appointed 08 Oct 2024

BIRCH, Geoffrey, Rev

Resigned
7 Townsend Place, ChippenhamSN14 0TS
Secretary
Appointed 22 Nov 2001
Resigned 02 Feb 2005

ENGLISH, Robert John

Resigned
Kingsway, BristolBS34 6JW
Secretary
Appointed 25 Nov 2013
Resigned 31 Mar 2022

MCFARLANE, Gary Garfield

Resigned
The Old Forge, StapletonBS16 1DN
Secretary
Appointed 01 Mar 2012
Resigned 25 Nov 2013

SALMONS, Paul

Resigned
Blue Water Drive, Weston-Super-MareBS24 8PF
Secretary
Appointed 01 Apr 2022
Resigned 08 Oct 2024

STARLING, Geoffrey Malcolm

Resigned
The Old Forge, StapletonBS16 1DN
Secretary
Appointed 02 Feb 2005
Resigned 01 Mar 2012

ALLISON, Rebecca Lucy

Resigned
Spencer Drive, Weston-Super-MareBS22 7QH
Born July 1982
Director
Appointed 08 Dec 2022
Resigned 31 Dec 2024

BIRCH, Geoffrey, Rev

Resigned
7 Townsend Place, ChippenhamSN14 0TS
Born January 1943
Director
Appointed 02 Feb 2005
Resigned 30 Jun 2007

BIRCH, Kerry John, Reverend

Resigned
49 Arle Road, CheltenhamGL51 8JY
Born February 1963
Director
Appointed 22 Nov 2001
Resigned 18 Oct 2004

BOULTON, Alison, Rev

Resigned
Collard Close, SwindonSN1 7AS
Born March 1964
Director
Appointed 24 Jun 2013
Resigned 15 Nov 2014

BROAD, Malcolm Arthur

Resigned
5 Sunnymead, BristolBS31 1JD
Born December 1950
Director
Appointed 22 Nov 2001
Resigned 31 Aug 2008

BRYANT, Trevor Edwin

Resigned
The Old Forge, StapletonBS16 1DN
Born January 1940
Director
Appointed 13 Jul 2008
Resigned 24 Jun 2013

BURN, Laurie Stephen, Revd

Resigned
Ravenhill Avenue, BristolBS3 5DU
Born July 1955
Director
Appointed 06 Jul 2015
Resigned 17 Jul 2017

BURN, Laurie Stephen, Revd

Resigned
The Old Forge, StapletonBS16 1DN
Born July 1955
Director
Appointed 01 May 2009
Resigned 24 Jun 2013

CHANDANAM, Steven

Resigned
Chesterton Park, CirencesterGL7 1XT
Born August 1969
Director
Appointed 08 Dec 2022
Resigned 22 Jul 2024

CHRISTIAN, Steven Ian Peter, Rev

Resigned
Totterdown Road, Weston-Super-MareBS23 4LW
Born April 1970
Director
Appointed 17 Jul 2017
Resigned 22 Jul 2024

COLES, Nigel Robert, Rev

Resigned
Kingsway, BristolBS34 6JW
Born December 1958
Director
Appointed 22 Nov 2001
Resigned 31 Jul 2025

COOK, Martyn Robert

Resigned
26 Saint Phillips Road, SwindonSN2 7QH
Born October 1945
Director
Appointed 22 Nov 2001
Resigned 27 Jan 2005

COOK, Peter, Revd

Resigned
The Old Forge, StapletonBS16 1DN
Born January 1959
Director
Appointed 02 Jan 2006
Resigned 24 Jun 2013

CULVER, Graham Peter, Revd

Resigned
24 The Tynings, CorshamSN13 9DE
Born August 1969
Director
Appointed 22 Nov 2001
Resigned 31 Dec 2005

DURKIN, Brian, Rev

Resigned
The Old Forge, StapletonBS16 1DN
Born August 1949
Director
Appointed 01 Aug 2007
Resigned 24 Jun 2013

DURRANT, Roslyn Margaret

Resigned
Kelston Road, BristolBS31 2JL
Born November 1959
Director
Appointed 12 Jul 2021
Resigned 09 Oct 2023

ELLIS, Christopher John, Reverend

Resigned
Bristol Baptist College, BristolBS8 3NJ
Born June 1949
Director
Appointed 22 Nov 2001
Resigned 31 Jul 2006

EVANS, Paul Nicholas

Resigned
75a North Road, RadstockBA3 2QE
Born September 1963
Director
Appointed 24 Jun 2013
Resigned 06 Jul 2015

FINAMORE, Stephen, Rev

Resigned
The Promenade, BristolBS8 3NJ
Born April 1957
Director
Appointed 06 Jul 2015
Resigned 10 Jul 2023

FINAMORE, Stephen, Reverend Dr

Resigned
The Old Forge, StapletonBS16 1DN
Born April 1957
Director
Appointed 01 Aug 2006
Resigned 24 Jun 2013

GOULDBOURNE, Ian Duncan

Resigned
52a Pembroke Road, BristolBS8 3DT
Born April 1961
Director
Appointed 22 Nov 2001
Resigned 31 Dec 2005
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 December 2013
AP03Appointment of Secretary
Resolution
10 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Memorandum Articles
22 July 2013
MEM/ARTSMEM/ARTS
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Legacy
22 February 2013
MG01MG01
Memorandum Articles
10 January 2013
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Change Person Secretary Company With Change Date
4 December 2012
CH03Change of Secretary Details
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Auditors Resignation Company
19 January 2007
AUDAUD
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Memorandum Articles
4 November 2003
MEM/ARTSMEM/ARTS
Resolution
4 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
225Change of Accounting Reference Date
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Incorporation Company
22 November 2001
NEWINCIncorporation