Background WavePink WaveYellow Wave

WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED (05011039)

WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED (05011039) is an active UK company. incorporated on 9 January 2004. with registered office in Nottinghamshire. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED has been registered for 22 years. Current directors include BARNSDALE, Jason Charles, CONROY, Timothy Peter Hari, MASKELL, Sarah Louise and 4 others.

Company Number
05011039
Status
active
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
Worksop College, Nottinghamshire, S80 3AP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARNSDALE, Jason Charles, CONROY, Timothy Peter Hari, MASKELL, Sarah Louise, MUTHUKUMARAPPAN, Kumar, PHILLIPS, Malcolm Charles, PORTER, Nigel James, ROSS, Robert William Gilbert, Mr.
SIC Codes
85100, 85200, 85310, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED

WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED is an active company incorporated on 9 January 2004 with the registered office located in Nottinghamshire. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED was registered 22 years ago.(SIC: 85100, 85200, 85310, 85320)

Status

active

Active since 22 years ago

Company No

05011039

LTD Company

Age

22 Years

Incorporated 9 January 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

WORKSOP COLLEGE AND RANBY HOUSE SCHOOL LIMITED
From: 9 January 2004To: 18 March 2004
Contact
Address

Worksop College Worksop Nottinghamshire, S80 3AP,

Timeline

75 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Feb 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
May 11
Director Joined
Mar 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Feb 15
Loan Secured
Mar 15
Director Left
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Dec 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Mar 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Left
Jun 24
Director Left
Aug 24
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BARNSDALE, Jason Charles

Active
Worksop College, NottinghamshireS80 3AP
Born September 1971
Director
Appointed 29 Sept 2018

CONROY, Timothy Peter Hari

Active
Worksop College, NottinghamshireS80 3AP
Born October 1972
Director
Appointed 16 Aug 2023

MASKELL, Sarah Louise

Active
Worksop College, NottinghamshireS80 3AP
Born November 1978
Director
Appointed 16 Aug 2023

MUTHUKUMARAPPAN, Kumar

Active
Worksop College, NottinghamshireS80 3AP
Born August 1962
Director
Appointed 17 Oct 2016

PHILLIPS, Malcolm Charles

Active
Worksop College, NottinghamshireS80 3AP
Born May 1959
Director
Appointed 12 Oct 2020

PORTER, Nigel James

Active
Worksop College, NottinghamshireS80 3AP
Born December 1970
Director
Appointed 20 May 2020

ROSS, Robert William Gilbert, Mr.

Active
Worksop College, NottinghamshireS80 3AP
Born September 1982
Director
Appointed 20 May 2020

BATEMAN, Gavin Michael Howard

Resigned
Worksop College, NottinghamshireS80 3AP
Secretary
Appointed 14 Jul 2014
Resigned 13 Apr 2015

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Secretary
Appointed 09 Jan 2004
Resigned 09 Jul 2004

CRYER, Jonathan Patrick

Resigned
Sparken Hill House, WorksopS80 3AL
Secretary
Appointed 01 Jan 2005
Resigned 13 May 2005

DUNMORE, Robert John

Resigned
Worksop College, NottinghamshireS80 3AP
Secretary
Appointed 02 Mar 2016
Resigned 30 Mar 2022

LINDSAY, Adrian John, Wing Commander

Resigned
Sparken Hill House, WorksopS80 3AL
Secretary
Appointed 09 Jul 2004
Resigned 04 Aug 2004

WASS, Brian

Resigned
4 Lancaster Close, DoncasterDN11 9PZ
Secretary
Appointed 13 May 2005
Resigned 01 Dec 2005

WASS, Brian

Resigned
4 Lancaster Close, DoncasterDN11 9PZ
Secretary
Appointed 04 Aug 2004
Resigned 01 Feb 2005

WHEELER, Jonathan Kim

Resigned
Forbes House, BleasbyNG14 7GD
Secretary
Appointed 01 Dec 2005
Resigned 31 May 2014

ANDERSON, Colin James Douglas

Resigned
28 College Street, NottinghamNG13 8LF
Born September 1950
Director
Appointed 14 Mar 2005
Resigned 16 Sept 2019

ARMSTRONG, Stephen Derek

Resigned
Worksop College, NottinghamshireS80 3AP
Born January 1962
Director
Appointed 28 Jul 2017
Resigned 08 Sept 2020

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Born April 1943
Director
Appointed 09 Jan 2004
Resigned 31 Aug 2004

BLACKBURN, Richard Finn, The Venerable

Resigned
34 Wilson Road, SheffieldS11 8RN
Born January 1952
Director
Appointed 09 Jul 2004
Resigned 20 Nov 2009

BROWNING, James Scott

Resigned
Worksop College, NottinghamshireS80 3AP
Born January 1966
Director
Appointed 16 Jun 2010
Resigned 30 Sept 2013

BUCHANAN, Katharine Anna

Resigned
Worksop College, NottinghamshireS80 3AP
Born February 1975
Director
Appointed 16 Oct 2014
Resigned 21 Jun 2017

CHAPMAN, Martin Albert

Resigned
8 Kirkby Close, SouthwellNG25 0DG
Born November 1947
Director
Appointed 09 Jul 2004
Resigned 29 Nov 2017

CLOVER, Brendan David, The Reverend Canon

Resigned
45 Lower Burlington Road, PortisheadBS20 7BP
Born March 1958
Director
Appointed 07 Sept 2006
Resigned 31 May 2013

CORMACK, Gary Arthur Robert

Resigned
The Old Vicarage, NewarkNG22 8HE
Born November 1957
Director
Appointed 01 Jun 2008
Resigned 13 Jul 2016

CRITCHLEY, Marie Frances Theresa

Resigned
The Quarter House, RetfordDN22 0SF
Born December 1949
Director
Appointed 09 Jul 2004
Resigned 31 Mar 2013

CUNDY, Sara Jane

Resigned
Worksop College, NottinghamshireS80 3AP
Born January 1969
Director
Appointed 01 Mar 2012
Resigned 28 Oct 2021

DELLAR, Howard John

Resigned
14 Silver Road, OxfordOX4 3AP
Born October 1971
Director
Appointed 09 Jan 2004
Resigned 31 Aug 2004

FREMANTLE, Thomas David

Resigned
Wayside Cottage, NewarkNG22 0RE
Born August 1944
Director
Appointed 09 Jul 2004
Resigned 18 Mar 2013

HARTLEY, Michael Edward

Resigned
The Old Malthouse High Street, DoncasterDN10 5AU
Born November 1950
Director
Appointed 09 Jul 2004
Resigned 30 Nov 2016

HARVEY, Steven Charles, The Revd

Resigned
The Provost's Lodging, RugeleyWS15 3BW
Born August 1958
Director
Appointed 01 Sept 2004
Resigned 16 Apr 2006

HURTON, Alison Natasha

Resigned
Oak Court, LincolnLN6 8SF
Born November 1973
Director
Appointed 12 Feb 2016
Resigned 24 Jul 2020

JONES, Kenneth Scott

Resigned
Ingleby Chase, LincolnLN1 2PQ
Born May 1952
Director
Appointed 14 Mar 2005
Resigned 10 Oct 2012

LEE, Elizabeth Ann

Resigned
Blaco Hill Farm, DoncasterDN10 5HQ
Born October 1958
Director
Appointed 01 Sept 2007
Resigned 30 Jun 2017

LUSCOMBE, David Edward, Professor

Resigned
28 Endcliffe Hall Avenue, SheffieldS10 3EL
Born July 1938
Director
Appointed 09 Jul 2004
Resigned 22 Jul 2008

MACHIN, John Vessey, His Honour

Resigned
Normanton Hall, NewarkNG23 6RQ
Born May 1941
Director
Appointed 09 Jul 2004
Resigned 04 May 2012

Persons with significant control

1

High Street, RugeleyWS15 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Notice Removal Restriction On Company Articles
4 April 2013
CC02CC02
Statement Of Companys Objects
4 April 2013
CC04CC04
Resolution
4 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Group
9 January 2012
AAAnnual Accounts
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Miscellaneous
27 July 2010
MISCMISC
Legacy
24 July 2010
MG01MG01
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2010
AAAnnual Accounts
Resolution
30 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2009
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
353353
Legacy
9 January 2009
288cChange of Particulars
Legacy
9 January 2009
288cChange of Particulars
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 March 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 May 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Resolution
5 February 2006
RESOLUTIONSResolutions
Resolution
5 February 2006
RESOLUTIONSResolutions
Resolution
5 February 2006
RESOLUTIONSResolutions
Resolution
5 February 2006
RESOLUTIONSResolutions
Resolution
2 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
225Change of Accounting Reference Date
Resolution
31 March 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2004
NEWINCIncorporation