Background WavePink WaveYellow Wave

KNITTING & CROCHET GUILD (05457452)

KNITTING & CROCHET GUILD (05457452) is an active UK company. incorporated on 19 May 2005. with registered office in Huddersfield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. KNITTING & CROCHET GUILD has been registered for 20 years. Current directors include BASHAM, Patricia Helen, FOREMAN, Stephen John, JEANS, Desiree Isla and 5 others.

Company Number
05457452
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 May 2005
Age
20 years
Address
Part 1st Floor, Britannia Mill Britannia Road, Huddersfield, HD7 5HE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BASHAM, Patricia Helen, FOREMAN, Stephen John, JEANS, Desiree Isla, LAURENCE, Gillian, LIGUORI, Amalia Vittoria, THOMAS, Angharad, WHEELER, Maureen, WHITELAW, Sarah Ann
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNITTING & CROCHET GUILD

KNITTING & CROCHET GUILD is an active company incorporated on 19 May 2005 with the registered office located in Huddersfield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. KNITTING & CROCHET GUILD was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05457452

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

Age

20 Years

Incorporated 19 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 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

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Part 1st Floor, Britannia Mill Britannia Road Slaithwaite Huddersfield, HD7 5HE,

Previous Addresses

Unit 4 Lee Mills Industrial Estate St Georges Road Scholes Holmfirth West Yorkshire HD9 1RT
From: 8 April 2013To: 8 March 2019
Unit 4, Lee Mills St. Georges Road Scholes Holmfirth HD9 1RJ United Kingdom
From: 19 May 2005To: 8 April 2013
Timeline

121 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Left
Apr 20
Director Left
May 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
120
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BASHAM, Patricia Helen

Active
Britannia Road, HuddersfieldHD7 5HE
Born August 1953
Director
Appointed 07 Sept 2024

FOREMAN, Stephen John

Active
Britannia Road, HuddersfieldHD7 5HE
Born March 1956
Director
Appointed 16 Jul 2020

JEANS, Desiree Isla

Active
Britannia Road, HuddersfieldHD7 5HE
Born October 1977
Director
Appointed 12 Sept 2020

LAURENCE, Gillian

Active
Britannia Road, HuddersfieldHD7 5HE
Born March 1962
Director
Appointed 13 Feb 2025

LIGUORI, Amalia Vittoria

Active
Britannia Road, HuddersfieldHD7 5HE
Born February 1959
Director
Appointed 11 Sept 2021

THOMAS, Angharad

Active
Britannia Road, HuddersfieldHD7 5HE
Born July 1950
Director
Appointed 17 Sept 2022

WHEELER, Maureen

Active
Britannia Road, HuddersfieldHD7 5HE
Born February 1952
Director
Appointed 07 Sept 2024

WHITELAW, Sarah Ann

Active
Britannia Road, HuddersfieldHD7 5HE
Born April 1954
Director
Appointed 07 Sept 2024

BARTON, Jane Ellen

Resigned
80 Heath Road, Leighton BuzzardLU7 3AD
Secretary
Appointed 19 May 2005
Resigned 07 Jul 2007

CAPEWELL, Stephen Philip

Resigned
Britannia Road, HuddersfieldHD7 5HE
Secretary
Appointed 25 Mar 2022
Resigned 28 Jan 2023

HAWKINS, Susan Janet

Resigned
The Caven, HerefordHR1 4TY
Secretary
Appointed 05 Jul 2008
Resigned 27 Feb 2009

JANE-FERNANDEZ, Noemi

Resigned
Britannia Road, HuddersfieldHD7 5HE
Secretary
Appointed 09 Nov 2023
Resigned 22 Oct 2024

KOLATOR, Barbara

Resigned
Lee Mills Industrial Estate, HolmfirthHD9 1RT
Secretary
Appointed 08 May 2013
Resigned 02 Jul 2016

MALCOLM, Linda Janet

Resigned
Lee Mills Industrial Estate, HolmfirthHD9 1RT
Secretary
Appointed 02 Jul 2016
Resigned 18 Mar 2017

MILLER, Laura Billie

Resigned
Lee Mills St. Georges Road, HolmfirthHD9 1RJ
Secretary
Appointed 05 Oct 2009
Resigned 02 Jul 2010

SMART, Jane Irene

Resigned
Lee Mills Industrial Estate, HolmfirthHD9 1RT
Secretary
Appointed 07 Jul 2012
Resigned 08 May 2013

STEPHENS, Clare Louise

Resigned
Britannia Road, HuddersfieldHD7 5HE
Secretary
Appointed 08 Jun 2023
Resigned 19 Jul 2023

TAYLOR, Rita Christine

Resigned
Post Office Lane, NorwichNR11 7BL
Secretary
Appointed 07 Jul 2007
Resigned 05 Jul 2008

TIDY, Natalie Milanda

Resigned
Britannia Road, HuddersfieldHD7 5HE
Secretary
Appointed 11 Sept 2021
Resigned 13 Dec 2021

WHEELER, Maureen

Resigned
Lee Mills St. Georges Road, HolmfirthHD9 1RJ
Secretary
Appointed 06 Aug 2011
Resigned 07 Jul 2012

ALLT, Gerard

Resigned
Lower Marsh, LondonSE1 7AB
Born July 1973
Director
Appointed 05 Jul 2008
Resigned 30 Sept 2009

ANDREWS, Janet

Resigned
Alba, WhitlandSA34 0DH
Born February 1949
Director
Appointed 19 May 2005
Resigned 09 May 2006

ASHWOOD, Katherine

Resigned
Lee Mills Industrial Estate, HolmfirthHD9 1RT
Born July 1977
Director
Appointed 09 Nov 2016
Resigned 07 Sept 2018

BARTON, Jane Ellen

Resigned
80 Heath Road, Leighton BuzzardLU7 3AD
Born April 1941
Director
Appointed 13 May 2006
Resigned 07 Jul 2007

BASHAM, Patricia Helen

Resigned
Britannia Road, HuddersfieldHD7 5HE
Born August 1953
Director
Appointed 14 Nov 2013
Resigned 14 Jul 2019

BATE, Teresa Eileen Frances

Resigned
Lower Brookfield Terrace, Newton AbbotTQ13 9TP
Born November 1957
Director
Appointed 05 Jul 2008
Resigned 24 Mar 2009

BLANCHETT, Julia

Resigned
Lee Mills Industrial Estate, HolmfirthHD9 1RT
Born February 1952
Director
Appointed 02 Feb 2012
Resigned 17 Nov 2013

BOSTON, Audrey Patricia, Mrs.

Resigned
Britannia Road, HuddersfieldHD7 5HE
Born August 1961
Director
Appointed 09 Mar 2021
Resigned 13 May 2021

BRIN, David Richard

Resigned
Chapel Row, BradfordBD15 0EQ
Born July 1974
Director
Appointed 05 Jul 2008
Resigned 01 Feb 2010

BUDWORTH, Anne Elizabeth

Resigned
108 Park Lane, KidderminsterDY11 6TB
Born April 1956
Director
Appointed 19 May 2005
Resigned 30 Apr 2009

CAPEWELL, Stephen Philip

Resigned
Britannia Road, HuddersfieldHD7 5HE
Born April 1978
Director
Appointed 25 Mar 2022
Resigned 28 Jan 2023

CHAN, Abberlaine Dianne Pao Che

Resigned
Britannia Road, HuddersfieldHD7 5HE
Born October 1956
Director
Appointed 12 Sept 2020
Resigned 07 Sept 2024

COLLINS, Janet, Dr

Resigned
Britannia Road, HuddersfieldHD7 5HE
Born April 1958
Director
Appointed 08 Jul 2018
Resigned 11 Sept 2021

CURRY, Linda Jane

Resigned
Britannia Road, HuddersfieldHD7 5HE
Born October 1949
Director
Appointed 19 Sept 2018
Resigned 17 Sept 2020

DAVIES, Yvonne

Resigned
4 Gillies Court, SidcupDA14 6PP
Born August 1955
Director
Appointed 24 Sept 2005
Resigned 01 Sept 2009
Fundings
Financials
Latest Activities

Filing History

235

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