Background WavePink WaveYellow Wave

PETS AS THERAPY (05311186)

PETS AS THERAPY (05311186) is an active UK company. incorporated on 11 December 2004. with registered office in Oxford. The company operates in the Other Service Activities sector, engaged in physical well-being activities. PETS AS THERAPY has been registered for 21 years. Current directors include BARTH, Louise, CHANA, Hemnomita, EDGAR, Jannine Rosanne and 4 others.

Company Number
05311186
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 December 2004
Age
21 years
Address
Hampden House Warpsgrove Lane, Oxford, OX44 7RW
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
BARTH, Louise, CHANA, Hemnomita, EDGAR, Jannine Rosanne, MORRELL, Helen Christine, MORTON, Alexandra Claire, WEBBE, Sarah Catherine Constance, WINDSOR, Ian
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETS AS THERAPY

PETS AS THERAPY is an active company incorporated on 11 December 2004 with the registered office located in Oxford. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. PETS AS THERAPY was registered 21 years ago.(SIC: 96040)

Status

active

Active since 21 years ago

Company No

05311186

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 11 December 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Hampden House Warpsgrove Lane Chalgrove Oxford, OX44 7RW,

Previous Addresses

59 Monument Business Park Warpsgrove Lane Chalgrove Oxon OX44 7RW United Kingdom
From: 11 December 2018To: 11 May 2021
Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
From: 18 March 2015To: 11 December 2018
14a High Street Wendover Aylesbury Buckinghamshire HP22 6EA
From: 23 February 2011To: 18 March 2015
62-64 New Road Basingstoke Hampshire RG21 7PW
From: 11 December 2004To: 23 February 2011
Timeline

72 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Feb 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
Aug 20
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Left
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
70
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BARTH, Louise

Active
Warpsgrove Lane, OxfordOX44 7RW
Born January 1967
Director
Appointed 01 Jun 2023

CHANA, Hemnomita

Active
Warpsgrove Lane, OxfordOX44 7RW
Born March 1981
Director
Appointed 01 Jun 2023

EDGAR, Jannine Rosanne

Active
Warpsgrove Lane, OxfordOX44 7RW
Born August 1977
Director
Appointed 01 Jun 2023

MORRELL, Helen Christine

Active
Warpsgrove Lane, OxfordOX44 7RW
Born April 1979
Director
Appointed 01 Jun 2023

MORTON, Alexandra Claire

Active
Warpsgrove Lane, OxfordOX44 7RW
Born January 1975
Director
Appointed 01 Jun 2023

WEBBE, Sarah Catherine Constance

Active
Warpsgrove Lane, OxfordOX44 7RW
Born December 1961
Director
Appointed 06 Jun 2017

WINDSOR, Ian

Active
Warpsgrove Lane, OxfordOX44 7RW
Born January 1967
Director
Appointed 04 Nov 2021

COLES, Lisa Jayne

Resigned
Berryfield Road, AylesburyHP19 9LU
Secretary
Appointed 09 Jul 2012
Resigned 10 Nov 2014

HENNIS, Maureen

Resigned
The Grange, Annfield PlainDH9 7XF
Secretary
Appointed 30 Jun 2005
Resigned 09 Jul 2012

SCRIP SECRETARIES LIMITED

Resigned
5th Floor, LondonW1S 1HU
Corporate secretary
Appointed 11 Dec 2004
Resigned 30 Jun 2005

BALDWIN, Peter Robert, Sir

Resigned
Flat 3, LondonSW1V 4HE
Born November 1922
Director
Appointed 30 Jun 2005
Resigned 14 Sept 2006

BALDWIN, Robert Charles Duncan

Resigned
High Street, AylesburyHP22 6EA
Born March 1953
Director
Appointed 30 Jun 2005
Resigned 16 Jul 2013

BARTHOLOMEW, Andrew

Resigned
Monument Business Park, ChalgroveOX44 7RW
Born January 1955
Director
Appointed 21 Mar 2016
Resigned 29 Jan 2019

BLUNT, Anthony Gordon

Resigned
High Street, AylesburyHP22 6EA
Born September 1934
Director
Appointed 30 Jun 2005
Resigned 14 Nov 2013

BOOTH, Allistair Paul

Resigned
1 Moatlands Farm, BrenchleyTN12 6ND
Born October 1964
Director
Appointed 11 Dec 2004
Resigned 20 Sept 2005

BROWN, Catherine June

Resigned
Old Marston, OxfordOX3 0PH
Born December 1957
Director
Appointed 10 Jul 2014
Resigned 12 Feb 2015

BRYCE-SMITH, Nicholas Mark

Resigned
High Street, AylesburyHP22 6EA
Born March 1942
Director
Appointed 16 Sept 2010
Resigned 31 Dec 2014

CLILVERD, Anne

Resigned
Warpsgrove Lane, OxfordOX44 7RW
Born August 1954
Director
Appointed 11 Jul 2012
Resigned 31 Dec 2021

COWAN, Lorna

Resigned
Monument Business Park, ChalgroveOX44 7RW
Born May 1968
Director
Appointed 22 Sept 2015
Resigned 31 Jul 2019

DAVIES, Fiona Jane Ashton

Resigned
Wycombe Road, High WycombeHP14 4BF
Born January 1960
Director
Appointed 10 Nov 2015
Resigned 20 Jul 2017

DENT, Penelope Jane Mary

Resigned
Norden Mead, Milton KeynesMK7 7FE
Born December 1962
Director
Appointed 22 May 2017
Resigned 07 Nov 2017

DURKIE, Bruce Mckenzie Douglas

Resigned
High Street, AylesburyHP22 6EA
Born October 1936
Director
Appointed 04 Jul 2007
Resigned 26 May 2012

FAIRCLOTH, Kenneth George

Resigned
4 Great Austins, FarnhamGU9 8JG
Born February 1933
Director
Appointed 30 Jun 2005
Resigned 14 Dec 2006

FLETCHER, Simon James

Resigned
Warpsgrove Lane, OxfordOX44 7RW
Born June 1967
Director
Appointed 22 May 2017
Resigned 31 Dec 2023

FOSS, Ann

Resigned
High Street, AylesburyHP22 6EA
Born July 1936
Director
Appointed 30 Jun 2005
Resigned 23 Sept 2014

GARNER, Julia

Resigned
Warpsgrove Lane, OxfordOX44 7RW
Born January 1965
Director
Appointed 20 Dec 2019
Resigned 28 Feb 2023

GREEN, Roger

Resigned
High Street, AylesburyHP22 6EA
Born February 1937
Director
Appointed 30 Jun 2005
Resigned 11 Jul 2013

GREENE, Laura Joanne

Resigned
Warpsgrove Lane, OxfordOX44 7RW
Born August 1980
Director
Appointed 01 Aug 2021
Resigned 04 Feb 2022

GWYN, Suzanne

Resigned
Warpsgrove Lane, OxfordOX44 7RW
Born November 1965
Director
Appointed 04 Jan 2022
Resigned 26 Jan 2026

HALL, Anna

Resigned
Warpsgrove Lane, OxfordOX44 7RW
Born May 1978
Director
Appointed 01 Aug 2021
Resigned 21 Mar 2025

HAYDE, Stephen

Resigned
Wycombe Road, High WycombeHP14 4BF
Born December 1976
Director
Appointed 22 Sept 2015
Resigned 23 Jan 2017

HOWARD, Brian John

Resigned
High Street, AylesburyHP22 6EA
Born March 1944
Director
Appointed 02 Jan 2007
Resigned 22 Jan 2013

JOHNSON, Valery Brenda

Resigned
2, Parcq Du Marais, Jersey
Born May 1938
Director
Appointed 30 Jun 2005
Resigned 31 Dec 2015

LANGER, Brian Walter

Resigned
High Street, AylesburyHP22 6EA
Born October 1947
Director
Appointed 30 Jun 2005
Resigned 10 Apr 2014

LINDSEY, Stuart

Resigned
Monument Business Park, ChalgroveOX44 7RW
Born September 1982
Director
Appointed 29 Mar 2019
Resigned 29 Mar 2021

Persons with significant control

1

0 Active
1 Ceased

Ms Anne Clilverd

Ceased
Hill View Road, OxfordOX2 0DA
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

190

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