Background WavePink WaveYellow Wave

WELSH CYCLING UNION LIMITED (04354971)

WELSH CYCLING UNION LIMITED (04354971) is an active UK company. incorporated on 17 January 2002. with registered office in Newport. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WELSH CYCLING UNION LIMITED has been registered for 24 years. Current directors include CARR, Timothy James, DAVIES, Shelley, DEACON, Tim and 8 others.

Company Number
04354971
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2002
Age
24 years
Address
Geraint Thomas Velodrome, Newport, NP19 4RB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CARR, Timothy James, DAVIES, Shelley, DEACON, Tim, FRY, Stephen Anthony, LANDON, Christopher John, SHEPPARD, Gareth, SPANTON, Caroline Elizabeth, TUMBRIDGE, Joshua James, WAGNER, Dan, WALKER, Adam John, WARREN, Suzanne
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSH CYCLING UNION LIMITED

WELSH CYCLING UNION LIMITED is an active company incorporated on 17 January 2002 with the registered office located in Newport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WELSH CYCLING UNION LIMITED was registered 24 years ago.(SIC: 93199)

Status

active

Active since 24 years ago

Company No

04354971

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 17 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Geraint Thomas Velodrome Velodrome Way Newport, NP19 4RB,

Previous Addresses

Cedar House Hazell Drive Newport Gwent NP10 8FY Wales
From: 5 February 2016To: 17 January 2024
Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS
From: 15 January 2013To: 5 February 2016
Wales National Velodrome Newport International Sports Village, Newport Gwent NP19 4PS
From: 17 January 2002To: 15 January 2013
Timeline

68 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Sept 14
Director Joined
Apr 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Jun 17
Director Left
Feb 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
May 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SPANTON, Caroline

Active
Velodrome Way, NewportNP19 4RB
Secretary
Appointed 15 Jul 2023

CARR, Timothy James

Active
Velodrome Way, NewportNP19 4RB
Born October 1971
Director
Appointed 16 Feb 2023

DAVIES, Shelley

Active
Velodrome Way, NewportNP19 4RB
Born December 1975
Director
Appointed 17 Sept 2023

DEACON, Tim

Active
Velodrome Way, NewportNP19 4RB
Born October 1983
Director
Appointed 15 Jul 2023

FRY, Stephen Anthony

Active
Velodrome Way, NewportNP19 4RB
Born September 1970
Director
Appointed 21 Sept 2024

LANDON, Christopher John

Active
Velodrome Way, NewportNP19 4RB
Born July 1957
Director
Appointed 02 Dec 2021

SHEPPARD, Gareth

Active
Velodrome Way, NewportNP19 4RB
Born June 1977
Director
Appointed 21 Sept 2024

SPANTON, Caroline Elizabeth

Active
Velodrome Way, NewportNP19 4RB
Born January 1980
Director
Appointed 16 Jan 2023

TUMBRIDGE, Joshua James

Active
Velodrome Way, NewportNP19 4RB
Born June 1992
Director
Appointed 05 May 2025

WAGNER, Dan

Active
Velodrome Way, NewportNP19 4RB
Born May 1988
Director
Appointed 21 Sept 2024

WALKER, Adam John

Active
Velodrome Way, NewportNP19 4RB
Born April 1965
Director
Appointed 01 Apr 2024

WARREN, Suzanne

Active
Velodrome Way, NewportNP19 4RB
Born December 1977
Director
Appointed 17 Sept 2019

JENKINS, Ian

Resigned
Oak Tree Court, CardiffCF23 8RS
Secretary
Appointed 01 Nov 2011
Resigned 31 Dec 2012

JENKINS, Ian

Resigned
Laundry Place, AbergavennyNP7 5DN
Secretary
Appointed 15 Dec 2004
Resigned 03 Dec 2005

JENKINS, Keri Judith

Resigned
Wales National Velodrome, Sports Village, NewportNP19 4PS
Secretary
Appointed 01 Oct 2009
Resigned 01 Nov 2011

JONES, Louise Christine

Resigned
35 Grange Street, Port TalbotSA13 1EN
Secretary
Appointed 17 Jan 2002
Resigned 05 Nov 2004

KIBBLE, Beverley Hazel

Resigned
Spytty Boulevard, NewportNP19 4RA
Secretary
Appointed 02 May 2023
Resigned 15 Jul 2023

SOMMERS, Peter

Resigned
26 Clos Cwm Garw, CaerphillyCF83 2BG
Secretary
Appointed 07 Jan 2006
Resigned 30 Oct 2006

WHARTON, Deborah Michelle

Resigned
52 Foreland Road, CardiffCF14 7AS
Secretary
Appointed 01 Jan 2007
Resigned 01 Oct 2009

KILSBY & WILLIAMS LLP

Resigned
Hazell Drive, NewportNP10 8FY
Corporate secretary
Appointed 01 Apr 2018
Resigned 02 May 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Jan 2002
Resigned 17 Jan 2002

WG FINANCIAL OUTSOURCING SOLUTIONS LIMITED

Resigned
Hazell Drive, NewportNP10 8FY
Corporate secretary
Appointed 01 Jan 2013
Resigned 01 Apr 2018

ADAMS-KING, Anne

Resigned
Newport International Sports Village, NewportNP19 4PT
Born January 1960
Director
Appointed 31 Mar 2014
Resigned 31 Dec 2022

ASHFIELD, Martyn Alan

Resigned
16 Hillary Rise, NewportNP11 7GJ
Born November 1951
Director
Appointed 17 Jan 2002
Resigned 09 Oct 2004

BARKER, Graham John

Resigned
Wales National Velodrome, NewportNP19 4PT
Born December 1960
Director
Appointed 12 Feb 2018
Resigned 16 Feb 2023

BARRETT, Valerie Francine

Resigned
Wales National Velodrome, Sports Village, NewportNP19 4PS
Born March 1967
Director
Appointed 30 Oct 2010
Resigned 25 Jul 2011

BATER, James Garfield, Dr

Resigned
Oak Tree Court, CardiffCF23 8RS
Born January 1980
Director
Appointed 22 Jul 2010
Resigned 11 Jul 2013

BECKETT, Matthew

Resigned
131 Park Street, BridgendCF31 4BB
Born July 1973
Director
Appointed 03 Jul 2006
Resigned 31 Mar 2008

BUSH, Martin

Resigned
Wales National Velodrome, Sports Village, NewportNP19 4PS
Born April 1952
Director
Appointed 28 Jan 2012
Resigned 29 Sept 2012

CARPENTER, Jason, Doctor

Resigned
6 Van Terrace, CaerphillyCF83 3EE
Born June 1968
Director
Appointed 26 Feb 2005
Resigned 02 Jun 2007

DAVIS, Alan

Resigned
216 Heathwood Road, CardiffCF14 4BS
Born February 1956
Director
Appointed 11 Sept 2007
Resigned 16 Feb 2009

DOULL, Iwan Henry Manley

Resigned
Newport International Sports Village, NewportNP19 4PT
Born January 1966
Director
Appointed 03 Apr 2013
Resigned 15 Jul 2023

ENGLAND, David John

Resigned
5 Rolls Avenue, CaerphillyCF82 8HP
Born June 1956
Director
Appointed 07 Jan 2006
Resigned 30 Sept 2008

FISHER, Bethan Amelia Hindle

Resigned
Newport International Sports Village, NewportNP19 4PS
Born January 1983
Director
Appointed 01 Apr 2015
Resigned 09 Feb 2018

FORREST, John Alexander

Resigned
Wales National Velodrome, Sports Village, NewportNP19 4PS
Born December 1959
Director
Appointed 15 Feb 2008
Resigned 21 Jul 2010
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Memorandum Articles
5 October 2023
MAMA
Resolution
5 October 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Resolution
15 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 June 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
25 April 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Resolution
28 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name
21 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
353353
Legacy
15 March 2007
287Change of Registered Office
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
4 October 2005
225Change of Accounting Reference Date
Resolution
21 June 2005
RESOLUTIONSResolutions
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288cChange of Particulars
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
353353
Legacy
11 October 2002
325325
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
225Change of Accounting Reference Date
Legacy
25 February 2002
287Change of Registered Office
Incorporation Company
17 January 2002
NEWINCIncorporation