Background WavePink WaveYellow Wave

CARLISLE AND EDEN DISTRICTS CITIZENS ADVICE BUREAU (05384148)

CARLISLE AND EDEN DISTRICTS CITIZENS ADVICE BUREAU (05384148) is an active UK company. incorporated on 7 March 2005. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. CARLISLE AND EDEN DISTRICTS CITIZENS ADVICE BUREAU has been registered for 21 years. Current directors include ABERNETHY, Andrew Blair Duncan, FELTHAM, Katie, FORSTER, Paul and 4 others.

Company Number
05384148
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 2005
Age
21 years
Address
4th Floor Broadacre House, Carlisle, CA3 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
ABERNETHY, Andrew Blair Duncan, FELTHAM, Katie, FORSTER, Paul, SETTERS, Andy, SMITH, Stephen Peter, WHALEN, Jeanette Maria, Cllr, WHELAN, Michael Christopher
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE AND EDEN DISTRICTS CITIZENS ADVICE BUREAU

CARLISLE AND EDEN DISTRICTS CITIZENS ADVICE BUREAU is an active company incorporated on 7 March 2005 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. CARLISLE AND EDEN DISTRICTS CITIZENS ADVICE BUREAU was registered 21 years ago.(SIC: 69109)

Status

active

Active since 21 years ago

Company No

05384148

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

Age

21 Years

Incorporated 7 March 2005

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

CARLISLE AND DISTRICT CITIZENS ADVICE BUREAU
From: 7 March 2005To: 26 June 2012
Contact
Address

4th Floor Broadacre House Lowther Street Carlisle, CA3 8DA,

Previous Addresses

5-6 Old Post Office Court Carlisle Cumbria CA3 8LE
From: 7 March 2005To: 12 March 2018
Timeline

98 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
May 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Feb 23
Director Left
May 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
97
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

AULD, John Andrew

Active
Peth Head, HexhamNE46 1HH
Secretary
Appointed 07 Mar 2005

ABERNETHY, Andrew Blair Duncan

Active
Lowther Street, CarlisleCA3 8DA
Born October 1953
Director
Appointed 29 Mar 2026

FELTHAM, Katie

Active
Lowther Street, CarlisleCA3 8DA
Born August 2000
Director
Appointed 02 Jan 2024

FORSTER, Paul

Active
Lowther Street, CarlisleCA3 8DA
Born January 1961
Director
Appointed 23 Feb 2022

SETTERS, Andy

Active
Lowther Street, CarlisleCA3 8DA
Born December 1957
Director
Appointed 25 May 2016

SMITH, Stephen Peter

Active
Lowther Street, CarlisleCA3 8DA
Born July 1957
Director
Appointed 11 Oct 2023

WHALEN, Jeanette Maria, Cllr

Active
Lowther Street, CarlisleCA3 8DA
Born June 1975
Director
Appointed 28 Aug 2024

WHELAN, Michael Christopher

Active
Lowther Street, CarlisleCA3 8DA
Born July 1952
Director
Appointed 30 Aug 2023

ALCOCK, Clive

Resigned
5-6 Old Post Office Court, CumbriaCA3 8LE
Born September 1957
Director
Appointed 29 Mar 2017
Resigned 22 Dec 2017

BELL, Albert

Resigned
76 Castlerigg Drive, CarlisleCA2 6PF
Born August 1925
Director
Appointed 07 Mar 2005
Resigned 10 Mar 2005

BIRKS, Pamela

Resigned
Lowther Street, CarlisleCA3 8DA
Born September 1958
Director
Appointed 13 Mar 2018
Resigned 22 Jul 2019

BLUE, Katharine

Resigned
Lowther Street, CarlisleCA3 8DA
Born May 1959
Director
Appointed 29 Mar 2017
Resigned 31 May 2023

BOADEN, Michael William, Cllr

Resigned
Moorhouse Road, CarlisleCA2 7LU
Born June 1963
Director
Appointed 23 Feb 2012
Resigned 30 Jun 2013

BOADEN, Michael William, Cllr

Resigned
5 Moorhouse Road, CarlisleCA2 7LU
Born June 1963
Director
Appointed 29 Nov 2006
Resigned 26 May 2010

BOEKESTEIN, Deborah Helen

Resigned
1 Quayside, WigtonCA7 5BX
Born December 1961
Director
Appointed 27 Mar 2006
Resigned 10 Sept 2012

BOLTON, Pamela Ann

Resigned
Roman Road, Appleby-In-WestmorlandCA16 6JB
Born February 1953
Director
Appointed 01 Jul 2012
Resigned 28 Sept 2016

BOWDITCH, Steven John William

Resigned
5-6 Old Post Office Court, CumbriaCA3 8LE
Born April 1947
Director
Appointed 29 Sept 2010
Resigned 27 Jul 2011

BROWN, Lisa Margaret

Resigned
Lowther Street, CarlisleCA3 8DA
Born September 1977
Director
Appointed 23 Jul 2019
Resigned 25 Aug 2021

CHALLIS, Robert Edward

Resigned
5-6 Old Post Office Court, CumbriaCA3 8LE
Born June 1946
Director
Appointed 18 Jun 2012
Resigned 25 May 2016

COLEMAN, Joanna Hazel

Resigned
5-6 Old Post Office Court, CumbriaCA3 8LE
Born July 1981
Director
Appointed 30 Nov 2016
Resigned 13 Dec 2017

COOKSON, Paul

Resigned
5-6 Old Post Office Court, CumbriaCA3 8LE
Born March 1953
Director
Appointed 24 Sept 2014
Resigned 30 Sept 2015

COWPERTHWAITE, Cheryl Judith

Resigned
Lowther Street, CarlisleCA3 8DA
Born April 1953
Director
Appointed 26 Feb 2025
Resigned 27 Aug 2025

DAY, Sue

Resigned
Naworth Drive, CarlisleCA3 0DD
Born November 1944
Director
Appointed 27 Jan 2010
Resigned 29 Jan 2014

DAY, Sue

Resigned
The Green, WigtonCA7 5AF
Born November 1944
Director
Appointed 07 Mar 2005
Resigned 26 Mar 2007

DONKERSLEY, Alan Leslie

Resigned
9 Oakshaw Close, CarlisleCA3 0EQ
Born December 1951
Director
Appointed 31 Mar 2006
Resigned 28 Nov 2007

EARP, Barry Ogilvie, Cllr

Resigned
Sutton Court, CarlisleCA4 8AZ
Born July 1934
Director
Appointed 07 Mar 2005
Resigned 03 Aug 2016

EDWARDS, David Singleton

Resigned
7 Cherry Lane, CarlisleCA1 3GJ
Born December 1950
Director
Appointed 31 Mar 2006
Resigned 15 May 2009

ELSBY, Douglas

Resigned
5-6 Old Post Office Court, CumbriaCA3 8LE
Born July 1957
Director
Appointed 25 May 2016
Resigned 13 Dec 2017

FINN, Amy Jasmine

Resigned
Westwood, MaryportCA15 6SP
Born December 1975
Director
Appointed 31 Mar 2006
Resigned 25 Oct 2007

FORRESTER, Robert Alexander

Resigned
Bridge Street, CarlisleCA6 5UB
Born May 1953
Director
Appointed 31 Mar 2010
Resigned 31 Jul 2013

FRANKLIN, Jacqueline

Resigned
Bracken Ridge, CarlisleCA3 9TD
Born September 1963
Director
Appointed 25 Sept 2013
Resigned 24 Sept 2014

FURNEAUX, Beth

Resigned
Lowther Street, CarlisleCA3 8DA
Born February 1952
Director
Appointed 25 Aug 2021
Resigned 11 Oct 2023

FURNEAUX, Elizabeth

Resigned
Lowther Street, CarlisleCA3 8DA
Born February 1952
Director
Appointed 26 Feb 2025
Resigned 27 Aug 2025

HOWARD, Ralph Philip

Resigned
Roxboro, BramptonCA8 9BU
Born April 1955
Director
Appointed 28 Jan 2009
Resigned 27 May 2015

JEPPS, Nick

Resigned
Ivy Cottage, PenrithCA10 1RZ
Born September 1951
Director
Appointed 31 Jan 2007
Resigned 05 Sept 2007
Fundings
Financials
Latest Activities

Filing History

198

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Resolution
21 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Statement Of Companys Objects
21 April 2022
CC04CC04
Resolution
12 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment 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
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Resolution
5 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 July 2012
CC04CC04
Certificate Change Of Name Company
26 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 January 2010
AAAnnual Accounts
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
22 September 2009
288cChange of Particulars
Legacy
22 September 2009
288cChange of Particulars
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
6 March 2008
AAAnnual Accounts
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288cChange of Particulars
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288cChange of Particulars
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288cChange of Particulars
Legacy
8 March 2007
363aAnnual Return
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
363aAnnual Return
Legacy
24 July 2005
288bResignation of Director or Secretary
Incorporation Company
7 March 2005
NEWINCIncorporation