Background WavePink WaveYellow Wave

CA ENGLAND AND WALES (07031475)

CA ENGLAND AND WALES (07031475) is an active UK company. incorporated on 27 September 2009. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CA ENGLAND AND WALES has been registered for 16 years. Current directors include BRITTON, Lucy Beatrice, GALLOWAY, Daniel, MEARS, Paul.

Company Number
07031475
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 September 2009
Age
16 years
Address
61 London Road, Maidstone, ME16 8TX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRITTON, Lucy Beatrice, GALLOWAY, Daniel, MEARS, Paul
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CA ENGLAND AND WALES

CA ENGLAND AND WALES is an active company incorporated on 27 September 2009 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CA ENGLAND AND WALES was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

07031475

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

Age

16 Years

Incorporated 27 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

COCAINE ANONYMOUS ENGLAND & WALES
From: 27 April 2010To: 20 February 2014
THE GENERAL SERVICE BUREAU OF COCAINE ANONYMOUS ENGLAND & WALES
From: 27 September 2009To: 27 April 2010
Contact
Address

61 London Road Maidstone, ME16 8TX,

Previous Addresses

173 Mill Street East Malling Kent ME19 6BW
From: 8 October 2010To: 11 February 2013
C/O Harrowells Llp Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY
From: 27 September 2009To: 8 October 2010
Timeline

97 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
Feb 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Joined
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Aug 18
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Joined
Oct 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Nov 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Sept 22
New Owner
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Apr 25
New Owner
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
0
Funding
65
Officers
31
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRITTON, Lucy Beatrice

Active
34 Bouverie Road West, FolkestoneCT20 2RU
Born November 1974
Director
Appointed 01 Feb 2025

GALLOWAY, Daniel

Active
Harewood Terrace, DarlingtonDL3 7HX
Born April 1987
Director
Appointed 07 Oct 2023

MEARS, Paul

Active
Grove Road West, EnfieldEN3 5SY
Born June 1961
Director
Appointed 03 Oct 2020

KEELY, Joe

Resigned
23 Brewhurst Lane, WappingE1W 2NU
Secretary
Appointed 20 Jul 2017
Resigned 03 Feb 2018

LEWIS OGDEN, James Philip

Resigned
Forge Close, MelbourneYO42 4QS
Secretary
Appointed 27 Sept 2009
Resigned 11 Jan 2011

MARTIN, Shirley Ann

Resigned
Osborn Road, Barton Le ClayMK45 4NY
Secretary
Appointed 01 Oct 2013
Resigned 20 Jul 2017

ROYFFE, Alexander James

Resigned
Narford Road, LondonE5 8RD
Secretary
Appointed 01 Oct 2012
Resigned 04 Dec 2012

AITKEN, Christopher James

Resigned
33-35 New Bedford Road, LutonLU1 1SE
Born April 1983
Director
Appointed 06 Dec 2014
Resigned 13 Oct 2015

BEARD, David

Resigned
MaidstoneME15 7QX
Born May 1976
Director
Appointed 01 Feb 2020
Resigned 04 Dec 2021

BENNETT, Matthew Scott

Resigned
116 Palmerston Road, Buckhurst HillIG9 5LQ
Born November 1978
Director
Appointed 06 Aug 2011
Resigned 02 Oct 2012

BOLTON, John

Resigned
The Street, MaidstoneME18 5LU
Born September 1959
Director
Appointed 03 Oct 2009
Resigned 19 Feb 2011

BURGAN, Stanford Anton

Resigned
London Road, MaidstoneME16 8TX
Born April 1959
Director
Appointed 03 Oct 2009
Resigned 31 Aug 2011

CHEYNE, Jonathan Andrew

Resigned
London Road, MaidstoneME16 8TX
Born November 1985
Director
Appointed 01 Oct 2011
Resigned 01 Dec 2012

DONNELLY, Benedict Damien

Resigned
Drake Close, OrmskirkL39 5QL
Born January 1978
Director
Appointed 03 Dec 2022
Resigned 05 Oct 2024

GLANCY, Laurie

Resigned
Ifield, CrawleyRH11 0TN
Born December 1985
Director
Appointed 05 Oct 2019
Resigned 20 Dec 2022

HAWKINS, Sheree-Ann

Resigned
SuttonSM2 6TP
Born January 1973
Director
Appointed 05 Oct 2019
Resigned 20 Dec 2022

HOPKINS, Julian Noel Williams

Resigned
RadyrCF15 8AA
Born February 1966
Director
Appointed 02 Aug 2014
Resigned 08 Nov 2019

HORKULAK, Steven

Resigned
Randalls, ChislehurstBR7 6AD
Born December 1963
Director
Appointed 27 Sept 2009
Resigned 10 May 2010

JAMES, Paul Terence

Resigned
London Road, MaidstoneME16 8TX
Born August 1969
Director
Appointed 03 Oct 2009
Resigned 31 Aug 2011

KEELY, Joe

Resigned
23 Brewhurst Lane, WappingE1W 2NU
Born August 1960
Director
Appointed 14 Dec 2015
Resigned 03 Feb 2018

LEONARD, Patrick

Resigned
Highlane, StockportSK6 8DH
Born May 1967
Director
Appointed 04 Aug 2017
Resigned 10 Sept 2019

MEARS, Paul

Resigned
Grove Road, EnfieldEN3 5SY
Born June 1961
Director
Appointed 27 Sept 2009
Resigned 10 May 2010

MERRIFIELD, Peter Gabriel

Resigned
Hackney, LondonE8 2LH
Born June 1962
Director
Appointed 06 Dec 2014
Resigned 13 Oct 2015

MILLS, Sally Amanda

Resigned
London Road, MaidstoneME16 8TX
Born September 1961
Director
Appointed 03 Oct 2009
Resigned 31 Jul 2011

MITCHELL, Sarah Jane

Resigned
Heathfield Close, Potters BarEN6 1SR
Born January 1972
Director
Appointed 02 Oct 2012
Resigned 01 Oct 2016

MOORE, Dawn Lily Ann

Resigned
London Road, MaidstoneME16 8TX
Born August 1968
Director
Appointed 06 Aug 2011
Resigned 31 Mar 2012

MORGAN, Robert William

Resigned
LondonW9 3SP
Born January 1955
Director
Appointed 06 Dec 2014
Resigned 05 Dec 2017

MORRIS, Samuel David Morris

Resigned
Rowe House, PerranporthTR6 0EZ
Born October 1984
Director
Appointed 05 Oct 2019
Resigned 20 Dec 2022

NAGLE, Paul James

Resigned
62 Aspen Lane, NortholtUB5 6XE
Born March 1972
Director
Appointed 02 Aug 2014
Resigned 15 Jul 2015

PAINI, Giuseppe Thomas

Resigned
CarshaltonSM5 2DW
Born September 1981
Director
Appointed 04 Aug 2018
Resigned 07 Nov 2019

PHILLIPS, Stephen, Dr

Resigned
Squires Way, DartfordDA2 7NN
Born December 1960
Director
Appointed 06 Aug 2022
Resigned 07 Dec 2024

REVELL, Stacey

Resigned
Stubbs Lane, OrpingtonBR5 4HA
Born December 1981
Director
Appointed 02 Oct 2021
Resigned 09 Oct 2023

ROYFFE, Alex James

Resigned
Narford Road, LondonE5 8RD
Born March 1961
Director
Appointed 02 Aug 2012
Resigned 02 Aug 2014

SILVERLOCK, Deborah

Resigned
Kings Avenue, ChristchurchBH23 1NB
Born February 1980
Director
Appointed 02 Oct 2012
Resigned 06 Dec 2014

STANTON, Jason Clark

Resigned
North End, Buckhurst HillIG9 5RF
Born February 1969
Director
Appointed 31 Jul 2021
Resigned 09 Oct 2023

Persons with significant control

19

3 Active
16 Ceased

Ms Lucy Beatrice Britton

Active
34 Bouverie Road West, FolkestoneCT20 2RU
Born November 1974

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 2025

Mr Daniel Galloway

Active
Harewood Terrace, DarlingtonDL3 7HX
Born April 1987

Nature of Control

Right to appoint and remove directors
Notified 07 Oct 2023

Dr Stephen Phillips

Ceased
Squires Way, DartfordDA2 7NN
Born December 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Aug 2022
Ceased 07 Dec 2024

Miss Stacey Revell

Ceased
Stubbs Lane, OrpingtonBR5 4HA
Born December 1981

Nature of Control

Right to appoint and remove directors
Notified 02 Oct 2021
Ceased 09 Oct 2023

Mr Jason Clark Stanton

Ceased
North End, Buckhurst HillIG9 5RF
Born February 1969

Nature of Control

Right to appoint and remove directors
Notified 31 Jul 2021
Ceased 09 Oct 2023

Mr Paul Mears

Active
EnfieldEN3 5SY
Born June 1961

Nature of Control

Right to appoint and remove directors
Notified 03 Oct 2020

Mr David Beard

Ceased
MaidstoneME15 7QX
Born May 1976

Nature of Control

Right to appoint and remove directors
Notified 01 Feb 2020
Ceased 04 Dec 2021

Ms Sheree-Ann Hawkins

Ceased
SuttonSM2 6TP
Born January 1973

Nature of Control

Right to appoint and remove directors
Notified 05 Oct 2019
Ceased 03 Oct 2020

Miss Laurie Glancy

Ceased
Ifield, CrawleyRH11 0TN
Born December 1985

Nature of Control

Right to appoint and remove directors
Notified 05 Oct 2019
Ceased 03 Oct 2020

Samuel David Morris Morris

Ceased
Rowe House, PerranporthTR6 0EZ
Born October 1984

Nature of Control

Right to appoint and remove directors
Notified 05 Oct 2019
Ceased 03 Oct 2020

Mr Patrick Leonard

Ceased
Highlane, StockportSK6 8DH
Born May 1967

Nature of Control

Right to appoint and remove directors
Notified 04 Aug 2017
Ceased 10 Aug 2019

Mr Julian Noel William Hopkins

Ceased
LlanharanCF72 9UT
Born February 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Nov 2019

Mr Julian Noel William Hopkins

Ceased
LlanharanCF72 9UT
Born February 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Nov 2019

Mr Joe Keely

Ceased
23 Brewhurst Lane, WappingE1W 2NU
Born August 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Feb 2018

Mr John Grant Taylor

Ceased
Brookwood, WokingGU24 0AL
Born July 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Feb 2018

Mr John Grant Taylor

Ceased
Brookwood, WokingGU24 0AL
Born July 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Feb 2018

Mr Robert William Morgan

Ceased
LondonW9 3SP
Born January 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2017

Mr Robert William Morgan

Ceased
LondonW9 3SP
Born January 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2017

Sarah Jane Mitchell

Ceased
Potters BarEN6 1SR
Born January 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 April 2021
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 February 2014
MISCMISC
Resolution
3 February 2014
RESOLUTIONSResolutions
Change Of Name Notice
3 February 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 November 2012
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
6 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Memorandum Articles
27 April 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Incorporation Company
27 September 2009
NEWINCIncorporation