Background WavePink WaveYellow Wave

MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED (04931041)

MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED (04931041) is an active UK company. incorporated on 14 October 2003. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED has been registered for 22 years. Current directors include ANTHONY, Craig Neville, BROWN, William George, BURTON, James and 5 others.

Company Number
04931041
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2003
Age
22 years
Address
University Of Bath The Avenue, Bath, BA2 7AY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ANTHONY, Craig Neville, BROWN, William George, BURTON, James, CURRY, Samuel Luke, DOWDEN, Emma Victoria, MAYOCK, John Paul, ROBINSON, Nicola Jayne, TOWNLEY, Michael David
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED

MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED is an active company incorporated on 14 October 2003 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED was registered 22 years ago.(SIC: 93120)

Status

active

Active since 22 years ago

Company No

04931041

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 14 October 2003

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

University Of Bath The Avenue Claverton Down Bath, BA2 7AY,

Previous Addresses

22/23 Eastwood University of Bath Bath Somerset BA2 7AY
From: 9 July 2014To: 22 July 2016
Wessex House University of Bath Bath Somerset BA2 7AY
From: 28 May 2010To: 9 July 2014
Norwood House Bath University Claverton Down Bath Somerset BA2 7AY
From: 14 October 2003To: 28 May 2010
Timeline

82 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
May 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
May 11
Director Left
Oct 11
Director Joined
Apr 12
Director Joined
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Mar 18
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Left
Oct 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Mar 26
0
Funding
78
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ANTHONY, Craig Neville

Active
The Avenue, BathBA2 7AY
Born October 1970
Director
Appointed 10 May 2024

BROWN, William George

Active
The Avenue, BathBA2 7AY
Born December 1975
Director
Appointed 13 Jan 2025

BURTON, James

Active
The Avenue, BathBA2 7AY
Born August 1983
Director
Appointed 18 Oct 2023

CURRY, Samuel Luke

Active
The Avenue, BathBA2 7AY
Born September 1993
Director
Appointed 01 Jan 2024

DOWDEN, Emma Victoria

Active
The Avenue, BathBA2 7AY
Born December 1979
Director
Appointed 20 Feb 2023

MAYOCK, John Paul

Active
The Avenue, BathBA2 7AY
Born October 1970
Director
Appointed 10 Mar 2024

ROBINSON, Nicola Jayne

Active
The Avenue, BathBA2 7AY
Born June 1987
Director
Appointed 29 May 2020

TOWNLEY, Michael David

Active
The Avenue, BathBA2 7AY
Born August 1962
Director
Appointed 01 Dec 2024

FLETCHER, Emma

Resigned
The Avenue, BathBA2 7AY
Secretary
Appointed 19 Jan 2019
Resigned 03 Apr 2019

GUEST, Eleanor Jane

Resigned
University Of Bath, BathBA2 7AY
Secretary
Appointed 12 Jan 2015
Resigned 11 Sept 2015

HART, Peter James

Resigned
Kingsley Road, SilverstoneNN12 8UE
Secretary
Appointed 01 Dec 2003
Resigned 31 Oct 2010

HEDLEY DENT, Serena Maude Angela

Resigned
Lilac Cottage, SalisburySP4 0HA
Secretary
Appointed 14 Oct 2003
Resigned 01 Dec 2003

ARMSTRONG, David James

Resigned
The Avenue, BathBA2 7AY
Born December 1964
Director
Appointed 19 Jan 2019
Resigned 31 Aug 2022

AUSTIN, Jonathan Paul

Resigned
University Of Bath, BathBA2 7AY
Born April 1965
Director
Appointed 28 Mar 2011
Resigned 12 Sept 2014

BALDRY, Simon Christopher

Resigned
The Avenue, BathBA2 7AY
Born June 1962
Director
Appointed 05 Aug 2013
Resigned 15 Dec 2016

BARTU, Jan

Resigned
11 Faulkland Road, BathBA2 3LS
Born January 1955
Director
Appointed 01 Dec 2003
Resigned 17 Dec 2021

BRODIE, Christian Norman

Resigned
The Avenue, BathBA2 7AY
Born February 1957
Director
Appointed 15 Dec 2016
Resigned 19 Jan 2018

BRUCE, Joseph Douglas

Resigned
The Avenue, BathBA2 7AY
Born October 1970
Director
Appointed 29 May 2020
Resigned 13 Dec 2023

CAUGHEY, Rachel Louise Warden

Resigned
University Of Bath, BathBA2 7AY
Born January 1971
Director
Appointed 07 Nov 2011
Resigned 05 Jun 2013

DAWE, Martin

Resigned
Brock House Heath Ride, WokinghamRG11 3QN
Born March 1946
Director
Appointed 01 Dec 2003
Resigned 01 Mar 2018

DYKEMA, Rebecca

Resigned
The Avenue, BathBA2 7AY
Born July 1980
Director
Appointed 28 Nov 2015
Resigned 01 Dec 2022

EVANS, Gareth David

Resigned
The Avenue, BathBA2 7AY
Born February 1986
Director
Appointed 01 Sept 2022
Resigned 01 Oct 2023

EVERY, Danielle Louise

Resigned
The Avenue, BathBA2 7AY
Born October 1974
Director
Appointed 08 Feb 2016
Resigned 29 Oct 2018

FAULKNER, Bryan Robert

Resigned
The Avenue, BathBA2 7AY
Born May 1983
Director
Appointed 20 Feb 2023
Resigned 22 Mar 2024

GRANT, Sally Margaret

Resigned
The Avenue, BathBA2 7AY
Born January 1955
Director
Appointed 17 Oct 2017
Resigned 20 Oct 2021

HANSON, John Mark

Resigned
41 Park Town, OxfordOX2 6SL
Born January 1966
Director
Appointed 16 Sept 2007
Resigned 01 Sept 2011

HART, Peter James

Resigned
Kingsley Road, SilverstoneNN12 8UE
Born August 1960
Director
Appointed 01 Dec 2003
Resigned 31 Oct 2010

HAWKINS, Clive William

Resigned
Kynama, ChinnorOX39 4AH
Born June 1947
Director
Appointed 01 Dec 2003
Resigned 17 Oct 2017

HEATH, Sara Louise

Resigned
The Avenue, BathBA2 7AY
Born September 1986
Director
Appointed 11 Feb 2019
Resigned 18 Jan 2022

HEDLEY DENT, Serena Maude Angela

Resigned
Lilac Cottage, SalisburySP4 0HA
Born May 1974
Director
Appointed 14 Oct 2003
Resigned 01 Dec 2003

HOWDEN, Ashley Mark

Resigned
University Of Bath, BathBA2 7AY
Born November 1971
Director
Appointed 19 Oct 2013
Resigned 19 Aug 2014

HUNTER, Diana

Resigned
The Avenue, BathBA2 7AY
Born February 1968
Director
Appointed 19 Oct 2022
Resigned 01 Oct 2025

JONES, Howard Egerton

Resigned
Whittingham Lane, PrestonPR2 5LH
Born November 1945
Director
Appointed 16 Oct 2009
Resigned 17 Oct 2017

JONES, Katherine Anne

Resigned
39 Balvernie Grove, LondonSW18 5RR
Born April 1964
Director
Appointed 14 Oct 2003
Resigned 01 Dec 2003

KINSEY, Sean

Resigned
Glen View, StroudGL5 2PB
Born February 1964
Director
Appointed 01 Dec 2003
Resigned 30 Sept 2006

Persons with significant control

2

0 Active
2 Ceased

Mr Stuart Mason

Ceased
The Avenue, BathBA2 7AY
Born May 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Oct 2018
Ceased 11 Feb 2019

Ms Danielle Louise Every

Ceased
The Avenue, BathBA2 7AY
Born October 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 May 2016
Ceased 29 Oct 2018
Fundings
Financials
Latest Activities

Filing History

189

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Memorandum Articles
10 January 2024
MAMA
Memorandum Articles
10 January 2024
MAMA
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Auditors Resignation Limited Company
11 July 2018
AA03AA03
Auditors Resignation Company
11 July 2018
AUDAUD
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
21 April 2010
AR01AR01
Annual Return Company With Made Up Date
12 March 2010
AR01AR01
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288cChange of Particulars
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
18 October 2006
288cChange of Particulars
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Auditors Resignation Company
22 February 2006
AUDAUD
Memorandum Articles
17 October 2005
MEM/ARTSMEM/ARTS
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
225Change of Accounting Reference Date
Legacy
10 August 2004
287Change of Registered Office
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Incorporation Company
14 October 2003
NEWINCIncorporation