Background WavePink WaveYellow Wave

AFCW PLC (04764827)

AFCW PLC (04764827) is an active UK company. incorporated on 14 May 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. AFCW PLC has been registered for 22 years. Current directors include BUCKLEY, Michael Andrew, FOX, Angus Frederick, JOHNSON, Daniel Magnus and 8 others.

Company Number
04764827
Status
active
Type
plc
Incorporated
14 May 2003
Age
22 years
Address
Plough Lane Stadium, London, SW17 0NR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BUCKLEY, Michael Andrew, FOX, Angus Frederick, JOHNSON, Daniel Magnus, LITTLE, Michele Marie, LONGHURST, James Alexander, MACDONALD, James Ewen, MCNAY, Iain Ronald, MERRYLEES, Frances Caroline, NORRIS, Daniel George, PRICE, Graeme, ROBERTSON, Nicholas John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFCW PLC

AFCW PLC is an active company incorporated on 14 May 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. AFCW PLC was registered 22 years ago.(SIC: 93110)

Status

active

Active since 22 years ago

Company No

04764827

PLC Company

Age

22 Years

Incorporated 14 May 2003

Size

N/A

Accounts

ARD: 27/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 27 December 2026
Period: 1 July 2025 - 27 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

AFCW LTD
From: 14 May 2003To: 24 June 2003
Contact
Address

Plough Lane Stadium Plough Lane London, SW17 0NR,

Previous Addresses

Plough Lane Stadium Plough Lane London SW17 0NR England
From: 4 January 2021To: 6 January 2021
Kingsmeadow Stadium Jack Goodchild Way Kingston Surrey KT1 3PB
From: 14 May 2003To: 4 January 2021
Timeline

63 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Jan 14
Director Left
Oct 14
Director Joined
Nov 15
Director Joined
May 16
Director Left
May 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Apr 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Director Joined
Jun 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
May 25
Director Joined
May 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Feb 26
9
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CHARLES, William David

Active
Plough Lane, LondonSW17 0NR
Secretary
Appointed 31 May 2009

BUCKLEY, Michael Andrew

Active
Plough Lane, LondonSW17 0NR
Born May 1963
Director
Appointed 29 Jul 2019

FOX, Angus Frederick

Active
Plough Lane, LondonSW17 0NR
Born April 1964
Director
Appointed 17 Jul 2024

JOHNSON, Daniel Magnus

Active
Plough Lane, LondonSW17 0NR
Born July 1974
Director
Appointed 20 Mar 2024

LITTLE, Michele Marie

Active
Plough Lane, LondonSW17 0NR
Born December 1967
Director
Appointed 01 Jan 2022

LONGHURST, James Alexander

Active
Plough Lane, LondonSW17 0NR
Born September 1980
Director
Appointed 17 Jul 2025

MACDONALD, James Ewen

Active
Plough Lane, LondonSW17 0NR
Born October 1971
Director
Appointed 04 Mar 2025

MCNAY, Iain Ronald

Active
The Citadel Tidmore Lane, WoodcoteRG8 0PH
Born July 1946
Director
Appointed 29 Sept 2004

MERRYLEES, Frances Caroline

Active
Plough Lane, LondonSW17 0NR
Born December 1973
Director
Appointed 04 Mar 2025

NORRIS, Daniel George

Active
Plough Lane, LondonSW17 0NR
Born September 1971
Director
Appointed 15 May 2025

PRICE, Graeme

Active
Plough Lane, LondonSW17 0NR
Born November 1965
Director
Appointed 03 Jan 2023

ROBERTSON, Nicholas John

Active
Plough Lane Stadium, LondonSW17 0NR
Born November 1967
Director
Appointed 05 May 2021

JACKSON, Heather

Resigned
49 Brangwyn Crescent, LondonSW19 2UA
Secretary
Appointed 15 May 2003
Resigned 17 Jun 2003

NEWTON, Martin

Resigned
5 Laburnam Avenue, SuttonSM1 3QN
Secretary
Appointed 18 Oct 2004
Resigned 30 Sept 2006

SAMUELSON, John Erik

Resigned
33 Hendham Road, LondonSW17 7DH
Secretary
Appointed 14 May 2007
Resigned 31 May 2009

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 14 May 2003
Resigned 15 May 2003

SECRETARIAL SOLUTIONS LIMITED

Resigned
99 Charterhouse Street, LondonEC1M 6NQ
Corporate secretary
Appointed 17 Jun 2003
Resigned 18 Oct 2004

ADAM, Thomas Wilkie

Resigned
21 Park Green, Great BookhamKT23 3NL
Born October 1936
Director
Appointed 17 Jun 2003
Resigned 24 Feb 2005

BREACH, Matthew James Crispin

Resigned
London Road, Chalfont St. GilesHP8 4NN
Born April 1965
Director
Appointed 30 Jun 2008
Resigned 21 Dec 2018

CARTON KELLY, Louise

Resigned
42 Buxton Drive, New MaldenKT3 3UZ
Born September 1965
Director
Appointed 18 May 2003
Resigned 13 Jun 2003

COOKE, Ian Bernard

Resigned
61 Somerset Avenue, ChessingtonKT9 1PW
Born February 1944
Director
Appointed 11 May 2004
Resigned 27 Jul 2019

COX, David Graham

Resigned
The Forge, SevenoaksTN15 9HJ
Born November 1961
Director
Appointed 23 Feb 2006
Resigned 09 Dec 2010

DAVIS, Mark Nicholas

Resigned
Rayleigh Road, LondonSW19 3RF
Born March 1964
Director
Appointed 10 Sept 2018
Resigned 21 Dec 2020

EVANS, Roger

Resigned
Pepys Road, LondonSW20 8PF
Born October 1945
Director
Appointed 19 Oct 2015
Resigned 06 Jan 2020

FLAXMAN, Fredric

Resigned
Plough Lane, LondonSW17 0NR
Born June 1985
Director
Appointed 01 Jan 2022
Resigned 30 Jun 2022

FRASER, Roderick Charles

Resigned
Hampton Lodge The Green, East MoleseyKT8 9BP
Born November 1950
Director
Appointed 23 Nov 2006
Resigned 14 Feb 2007

GROWNS, David John

Resigned
Kingsmeadow Stadium, KingstonKT1 3PB
Born April 1957
Director
Appointed 01 Feb 2010
Resigned 27 Apr 2018

GULL, Michele

Resigned
Plough Lane, LondonSW17 0NR
Born October 1981
Director
Appointed 16 Feb 2024
Resigned 07 Nov 2024

HAMMOND, Nicole Neda

Resigned
Kingsmeadow Stadium, KingstonKT1 3PB
Born August 1970
Director
Appointed 10 Jan 2011
Resigned 31 Jan 2014

HELLER, Ivor Harry

Resigned
64 Southlands Drive, LondonSW19 5QL
Born May 1963
Director
Appointed 12 Jun 2003
Resigned 31 Dec 2009

HIGGS, Nigel Marcellus

Resigned
Cottenham Park Road, LondonSW20 0SX
Born July 1954
Director
Appointed 09 Nov 2015
Resigned 21 Dec 2018

HIGGS, Nigel Marcellus

Resigned
184 Cottenham Park Road, LondonSW20 0SX
Born July 1954
Director
Appointed 17 Jun 2003
Resigned 23 Oct 2014

JONES, Marc Lewis

Resigned
2 Cardigan Road, LondonSW19 1AP
Born January 1967
Director
Appointed 24 Feb 2005
Resigned 15 Jan 2008

KINGSLEY, Anna

Resigned
Kingsmeadow Stadium, KingstonKT1 3PB
Born October 1972
Director
Appointed 29 Jul 2019
Resigned 18 Dec 2020

KITCHER, Hannah Elizabeth

Resigned
Plough Lane, WimbledonSW17 0BL
Born July 1990
Director
Appointed 05 Jan 2021
Resigned 31 Dec 2021

Persons with significant control

1

Jack Goodchild Way, Kingston Upon ThamesKT1 3PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 June 2024
RP04SH01RP04SH01
Resolution
6 June 2024
RESOLUTIONSResolutions
Memorandum Articles
6 June 2024
MAMA
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Resolution
26 January 2023
RESOLUTIONSResolutions
Resolution
26 January 2023
RESOLUTIONSResolutions
Resolution
26 January 2023
RESOLUTIONSResolutions
Memorandum Articles
26 January 2023
MAMA
Resolution
26 January 2023
RESOLUTIONSResolutions
Resolution
26 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Resolution
15 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Resolution
21 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2020
AAAnnual Accounts
Resolution
22 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 July 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2019
TM01Termination of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
30 June 2016
AR01AR01
Resolution
8 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2015
AP01Appointment of Director
Resolution
2 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Resolution
27 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
7 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
9 June 2010
AR01AR01
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 January 2009
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 March 2008
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288aAppointment of Director or Secretary
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
363sAnnual Return (shuttle)
Resolution
30 May 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 January 2006
AAAnnual Accounts
Legacy
16 December 2005
88(2)R88(2)R
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 December 2004
AAAnnual Accounts
Resolution
26 November 2004
RESOLUTIONSResolutions
Resolution
26 November 2004
RESOLUTIONSResolutions
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
88(2)R88(2)R
Legacy
13 January 2004
288cChange of Particulars
Legacy
31 December 2003
88(2)R88(2)R
Legacy
13 November 2003
88(2)R88(2)R
Statement Of Affairs
1 September 2003
SASA
Statement Of Affairs
1 September 2003
SASA
Legacy
1 September 2003
88(2)R88(2)R
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
287Change of Registered Office
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
287Change of Registered Office
Legacy
1 July 2003
PROSPPROSP
Legacy
29 June 2003
88(2)R88(2)R
Legacy
29 June 2003
225Change of Accounting Reference Date
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
123Notice of Increase in Nominal Capital
Legacy
27 June 2003
122122
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
24 June 2003
CERT5CERT5
Legacy
24 June 2003
43(3)e43(3)e
Accounts Balance Sheet
24 June 2003
BSBS
Auditors Report
24 June 2003
AUDRAUDR
Auditors Statement
24 June 2003
AUDSAUDS
Re Registration Memorandum Articles
24 June 2003
MARMAR
Legacy
24 June 2003
43(3)43(3)
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Incorporation Company
14 May 2003
NEWINCIncorporation