Background WavePink WaveYellow Wave

WEST OF ENGLAND AEROSPACE FORUM LIMITED (04483380)

WEST OF ENGLAND AEROSPACE FORUM LIMITED (04483380) is an active UK company. incorporated on 11 July 2002. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WEST OF ENGLAND AEROSPACE FORUM LIMITED has been registered for 23 years. Current directors include AUSTIN, Belinda, BALL, Alexander Maxwell, BRODIE, David Anderson and 8 others.

Company Number
04483380
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 2002
Age
23 years
Address
One Temple Quay, Bristol, BS1 6DZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AUSTIN, Belinda, BALL, Alexander Maxwell, BRODIE, David Anderson, CHICK, Austin Laurence, HOGAN, Elsa Mari-Ann, MARCHBANK, Peter, MASON, Phillip David, RHODES, Benjamin Thomas, TOLSON, Neil Arthur, TURNER, Colin Maxwell, WELLS, Heidi Amy
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST OF ENGLAND AEROSPACE FORUM LIMITED

WEST OF ENGLAND AEROSPACE FORUM LIMITED is an active company incorporated on 11 July 2002 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WEST OF ENGLAND AEROSPACE FORUM LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04483380

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 11 July 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 3 November 2025 (4 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

One Temple Quay Temple Back East Bristol, BS1 6DZ,

Previous Addresses

6 Queen Square Bristol BS1 4JE England
From: 30 April 2021To: 13 September 2024
Unit C St David's Court Windmill Road Kenn Clevedon North Somerset BS21 6UP
From: 12 July 2011To: 30 April 2021
Unit E St David's Court Clevedon North Somerset BS21 6UP
From: 11 July 2002To: 12 July 2011
Timeline

100 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jun 10
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Jul 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
98
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

GREGG LATCHAMS WRH EXECUTOR & TRUSTEES COMPANY

Active
Queen Square, BristolBS1 4JE
Corporate secretary
Appointed 28 Oct 2019

AUSTIN, Belinda

Active
Temple Back East, BristolBS1 6DZ
Born November 1964
Director
Appointed 25 Jan 2023

BALL, Alexander Maxwell

Active
Temple Back East, BristolBS1 6DZ
Born November 1975
Director
Appointed 31 May 2025

BRODIE, David Anderson

Active
Temple Back East, BristolBS1 6DZ
Born June 1981
Director
Appointed 31 May 2025

CHICK, Austin Laurence

Active
Lysander Road, YeovilBA20 2YB
Born June 1967
Director
Appointed 08 Feb 2022

HOGAN, Elsa Mari-Ann

Active
Temple Back East, BristolBS1 6DZ
Born September 1988
Director
Appointed 31 Jan 2024

MARCHBANK, Peter

Active
Golf Course Lane, FiltonBS34 7PZ
Born June 1959
Director
Appointed 01 Apr 2014

MASON, Phillip David

Active
Temple Back East, BristolBS1 6DZ
Born March 1979
Director
Appointed 30 Sept 2021

RHODES, Benjamin Thomas

Active
Rennes Drive, ExeterEX4 4RN
Born March 1981
Director
Appointed 10 Dec 2020

TOLSON, Neil Arthur

Active
Windmill Road, ClevedonBS21 6UP
Born February 1965
Director
Appointed 01 Apr 2014

TURNER, Colin Maxwell

Active
Temple Back East, BristolBS1 6DZ
Born February 1961
Director
Appointed 14 Dec 2018

WELLS, Heidi Amy

Active
Aerospace Avenue, BristolBS34 7PA
Born October 1982
Director
Appointed 08 Feb 2022

BROWN, Richard George

Resigned
Orchard Court, BristolBS1 5WS
Secretary
Appointed 01 Apr 2010
Resigned 01 Oct 2015

HOLT, Benjamin John

Resigned
Narrow Quay, BristolBS1 4QA
Secretary
Appointed 01 Oct 2015
Resigned 26 Jun 2017

LYNDEN, Joanna Cathryn

Resigned
17 Saint Edyths Road, BristolBS9 2EP
Secretary
Appointed 03 Sept 2002
Resigned 31 Dec 2003

MOORE, John Robert

Resigned
94 Church Lane, BristolBS48 3JW
Secretary
Appointed 18 Nov 2005
Resigned 01 Apr 2010

OSMOND, Mark Emerson

Resigned
12 Blenheim, PooleBH13 6AG
Secretary
Appointed 01 Jan 2004
Resigned 18 Nov 2005

QUAYSECO LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 11 Jul 2002
Resigned 03 Sept 2002

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Narrow Quay, BristolBS1 4QA
Corporate secretary
Appointed 26 Jun 2017
Resigned 28 Oct 2019

ANDERSON, Alasdair

Resigned
Orwell, CheltenhamGL52 2SS
Born September 1964
Director
Appointed 10 Nov 2004
Resigned 14 Jul 2006

ARMSTRONG, Peter David

Resigned
Huckworthy Bridge, YelvertonPL20 6LP
Born November 1955
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2014

ASHFORD, David Martin

Resigned
3 Forest Hills, BristolBS32 4DN
Born October 1939
Director
Appointed 01 Apr 2009
Resigned 01 Apr 2013

BARKER, Simon Andrew

Resigned
Yeovil, YeovilBA20 2YB
Born February 1961
Director
Appointed 27 Sept 2017
Resigned 18 Jan 2022

BARNARD, Jimmy Shaun

Resigned
Windmill Road, ClevedonBS21 6UP
Born October 1987
Director
Appointed 01 Apr 2018
Resigned 01 Apr 2019

BENNET, Peter Thomas

Resigned
Groveley, ChristchurchBH23 3HB
Born December 1957
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2015

CHESTERTON, Howard John Groves

Resigned
29 Moorlands, TivertonEX16 6UF
Born May 1959
Director
Appointed 18 Nov 2002
Resigned 31 Dec 2008

CHOLERTON, Christopher James

Resigned
First Floor, BristolBS9 1PE
Born February 1963
Director
Appointed 07 Apr 2004
Resigned 01 Jul 2006

COLEBROOK, Steven James

Resigned
Golf Course Lane, BristolBS34 9AU
Born January 1973
Director
Appointed 01 Jun 2021
Resigned 06 Jan 2022

COOK, Allan Edward

Resigned
154 Golf Links Road, FerndownBH22 8DA
Born September 1949
Director
Appointed 03 Sept 2002
Resigned 03 Feb 2004

COTTELL, Nigel Peter

Resigned
Badgeworth Lane, CheltenhamGL51 4UJ
Born February 1954
Director
Appointed 31 Mar 2008
Resigned 01 Apr 2012

COX, Roger Frederick

Resigned
114 High Street, BristolBS30 9TF
Born September 1947
Director
Appointed 18 Nov 2002
Resigned 31 Aug 2006

CROKER, Jonathan Mark

Resigned
PO BOX 3, BristolBS34 7QE
Born May 1963
Director
Appointed 01 Aug 2019
Resigned 31 Mar 2021

CUNLIFFE, Andrew John

Resigned
28 Hill Grove, BristolBS9 4RJ
Born June 1959
Director
Appointed 01 Apr 2005
Resigned 01 Apr 2006

EPPS, Nicholas

Resigned
210 Locks Road, Locks HeathSO31 6LB
Born March 1960
Director
Appointed 01 Apr 2005
Resigned 02 Jan 2007

ERITH, William D'Arcy

Resigned
Windmill Road, ClevedonBS21 6UP
Born June 1973
Director
Appointed 01 Apr 2012
Resigned 23 Sept 2014

Persons with significant control

4

3 Active
1 Ceased
Christopher Martin Road, BasildonSS14 3EL

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jan 2017
Lysander Road, YeovilBA20 2YB

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2017
Filton, BristolBS34 7PA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Buckingham Gate, LondonSW1E 6AT

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

254

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Termination Director Company
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Legacy
24 November 2016
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Statement Of Companys Objects
29 January 2013
CC04CC04
Notice Restriction On Company Articles
29 January 2013
CC01CC01
Resolution
29 January 2013
RESOLUTIONSResolutions
Auditors Resignation Company
21 November 2012
AUDAUD
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Resolution
11 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Miscellaneous
27 February 2007
MISCMISC
Legacy
20 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
287Change of Registered Office
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Memorandum Articles
23 February 2005
MEM/ARTSMEM/ARTS
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
287Change of Registered Office
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
225Change of Accounting Reference Date
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
27 September 2002
287Change of Registered Office
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
225Change of Accounting Reference Date
Incorporation Company
11 July 2002
NEWINCIncorporation