Background WavePink WaveYellow Wave

TRUST LINKS LIMITED (04351216)

TRUST LINKS LIMITED (04351216) is an active UK company. incorporated on 10 January 2002. with registered office in Westcliff-On-Sea. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TRUST LINKS LIMITED has been registered for 24 years. Current directors include ANDERSON, Michael William, BLISS, Jackie, DALLAT, Sonya and 9 others.

Company Number
04351216
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2002
Age
24 years
Address
Growing Together Gardens, Westcliff-On-Sea, SS0 9AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANDERSON, Michael William, BLISS, Jackie, DALLAT, Sonya, GIRGIS, Robert, GROSVENOR, Daniel, GRUDNIEWICZ BOX, Julia, HODGE, Jonathan, NORMAN, Lucy, PATERSON, Alexandra Jae, PHILLIPS, Janet, SHARP, Lucy, TEBBS, Mark David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST LINKS LIMITED

TRUST LINKS LIMITED is an active company incorporated on 10 January 2002 with the registered office located in Westcliff-On-Sea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TRUST LINKS LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04351216

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 10 January 2002

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 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Growing Together Gardens 47 Fairfax Drive Westcliff-On-Sea, SS0 9AG,

Previous Addresses

47 Fairfax Drive Westcliff-on-Sea Essex SS0 9AG
From: 14 January 2013To: 4 April 2016
Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom
From: 23 August 2010To: 14 January 2013
Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
From: 10 January 2002To: 23 August 2010
Timeline

87 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Jan 18
Loan Secured
Feb 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Jul 21
Director Left
Dec 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Nov 23
Owner Exit
Dec 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Mar 25
Loan Secured
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
81
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

KING, Matthew

Active
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Secretary
Appointed 12 Nov 2011

ANDERSON, Michael William

Active
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born July 1982
Director
Appointed 18 Jul 2023

BLISS, Jackie

Active
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born March 1963
Director
Appointed 12 Oct 2022

DALLAT, Sonya

Active
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born April 1976
Director
Appointed 14 May 2024

GIRGIS, Robert

Active
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born December 1989
Director
Appointed 15 Oct 2025

GROSVENOR, Daniel

Active
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born September 1987
Director
Appointed 18 Mar 2025

GRUDNIEWICZ BOX, Julia

Active
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born May 1985
Director
Appointed 14 May 2024

HODGE, Jonathan

Active
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born September 1986
Director
Appointed 12 Oct 2022

NORMAN, Lucy

Active
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born April 1979
Director
Appointed 14 May 2024

PATERSON, Alexandra Jae

Active
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born July 1990
Director
Appointed 14 May 2024

PHILLIPS, Janet

Active
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born January 1959
Director
Appointed 19 Oct 2016

SHARP, Lucy

Active
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born April 1973
Director
Appointed 15 Oct 2025

TEBBS, Mark David

Active
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born August 1973
Director
Appointed 27 Jan 2026

BATES, Ron

Resigned
Sandleigh Road, Leigh On SeaSS9 1JU
Secretary
Appointed 01 Aug 2009
Resigned 12 Oct 2011

BIRCH, Michael

Resigned
109 Station Avenue, WickfordSS11 7AY
Secretary
Appointed 10 May 2007
Resigned 01 Mar 2010

KING, Matthew

Resigned
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Secretary
Appointed 12 Oct 2011
Resigned 12 Nov 2011

LEECH, Timothy Alan

Resigned
39 Cambridge Road, WaterbeachCB5 9NJ
Secretary
Appointed 28 Feb 2005
Resigned 17 Apr 2007

MATON, Traci Jayne

Resigned
6 Caversham Park Avenue, RayleighSS6 9QA
Secretary
Appointed 10 Jan 2002
Resigned 15 Sept 2003

WILKES, Sandra Hughes

Resigned
25 Kent View Avenue, Leigh On SeaSS9 1HE
Secretary
Appointed 16 Sept 2003
Resigned 28 Feb 2005

BARRON, Elizabeth, Dr

Resigned
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born June 1955
Director
Appointed 17 Oct 2012
Resigned 19 Oct 2016

BATES, Ronald

Resigned
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born October 1948
Director
Appointed 21 Apr 2010
Resigned 12 Oct 2022

BENGER, Rhianne

Resigned
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born September 1986
Director
Appointed 12 Oct 2022
Resigned 16 Oct 2024

BHATTACHARYYA, Anit, Dr

Resigned
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born December 1955
Director
Appointed 17 Oct 2018
Resigned 13 Oct 2021

BLOOMFIELD, Valerie Claire

Resigned
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born May 1972
Director
Appointed 18 Jul 2023
Resigned 16 Oct 2024

BRIDGES, Paul Malcolm

Resigned
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born July 1958
Director
Appointed 18 Oct 2017
Resigned 31 Dec 2024

BUNKER, Richard Bunker

Resigned
37 Oban Road, Southend On SeaSS2 4JJ
Born March 1948
Director
Appointed 18 Sept 2006
Resigned 01 Oct 2009

BURGESS, Henry Charles

Resigned
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born November 1981
Director
Appointed 14 Oct 2020
Resigned 11 Oct 2023

CAREY, Graham Andrew

Resigned
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born April 1957
Director
Appointed 20 Oct 2010
Resigned 28 Mar 2018

CHALK, Lidia Oliveira

Resigned
14 Hambro Hill, RayleighSS6 8BW
Born September 1948
Director
Appointed 10 Jan 2002
Resigned 19 Dec 2005

CHOUDHRY, Waqar Anwar

Resigned
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born December 1968
Director
Appointed 17 Oct 2018
Resigned 29 Nov 2022

COLES, Andrew Brian

Resigned
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born January 1965
Director
Appointed 20 Oct 2010
Resigned 10 Jul 2012

COPSEY, Timothy

Resigned
297 Daws Heath Road, BenfleetSS7 2TY
Born March 1967
Director
Appointed 18 Aug 2008
Resigned 01 Mar 2010

COWDREY, Patricia

Resigned
Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born March 1958
Director
Appointed 17 Oct 2012
Resigned 21 Oct 2015

CROW, Ian Nicholas

Resigned
Cossington Road, Westcliff-On-SeaSS0 7NG
Born May 1956
Director
Appointed 25 Sept 2008
Resigned 31 May 2010

CURRID, Thomas Joseph

Resigned
21 Barnard Road, Leigh On SeaSS9 3PH
Born June 1967
Director
Appointed 10 Nov 2007
Resigned 01 Oct 2009

Persons with significant control

1

0 Active
1 Ceased

Mr Matthew Alun King

Ceased
47 Fairfax Drive, Westcliff-On-SeaSS0 9AG
Born June 1978

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

201

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Appoint Person Secretary Company With Name
13 March 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Resolution
18 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Made Up Date
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
8 October 2008
AAAnnual Accounts
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Memorandum Articles
31 January 2006
MEM/ARTSMEM/ARTS
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
225Change of Accounting Reference Date
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Resolution
22 May 2002
RESOLUTIONSResolutions
Incorporation Company
10 January 2002
NEWINCIncorporation