Company NameThe Institute Of Company Accountants
DirectorPhilip John Jeffrey Turnbull
Company StatusActive
Company Number01163115
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 1974(50 years ago)
Previous NamesSociety Of Company And Commercial Accountants Limited (The) and Society Of Company And Commercial Accountants(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMr Philip John Jeffrey Turnbull
StatusCurrent
Appointed14 October 2021(47 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Gateshead
NE11 9SN
Director NameMr Philip John Jeffrey Turnbull
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(48 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Staithes 3, The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr John Wilfrid Mills
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 1997)
RoleRegoonal Chairman Southern Region Abbeyfield Soc.
Correspondence Address7 Cogdean Close
Corfe Mullen
Wimborne
Dorset
BH21 3XA
Director NameTerence Michael Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1994)
RoleAccountant And Auditor
Correspondence Address68 High Street
Chislehurst
Kent
BR7 5BL
Director NameWilliam Kirby Robinson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 3 months after company formation)
Appointment Duration11 years (resigned 11 June 2002)
RoleRetired
Correspondence Address13 Beatrice Road
Heaton
Newcastle Upon Tyne
NE6 5RJ
Director NameJohn Nigel Newall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 October 2002)
RolePractising Accountant
Correspondence AddressHarrison Newall & Co
477 Buxton Road Great Moor
Stockport
SK2 7HE
Director NameRaymond Keith Morris
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 3 months after company formation)
Appointment Duration6 days (resigned 20 June 1991)
RoleRetired
Correspondence AddressDippons Cottage 51 Mill Lane
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HD
Director NameJohn Mather
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 3 months after company formation)
Appointment Duration10 years (resigned 09 July 2001)
RoleRetired
Correspondence Address29 Norwood Park
Bearsden
Glasgow
Lanarkshire
G61 2RF
Scotland
Director NameSteward Hughes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 3 months after company formation)
Appointment Duration11 years (resigned 11 June 2002)
RoleSenior Lecturer - Coventry University
Correspondence Address26 Jordan Close
Kenilworth
Warwickshire
CV8 2AE
Director NameHenry Roy Harris
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 1993)
RoleClerk To The Trustees Of The Wakefield & Tetl
Correspondence Address13 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Director NamePeter Derek Armitage
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 1997)
RoleAccountant And Auditor
Correspondence Address19 Doleswood Drive
Laughton
Sheffield
South Yorkshire
S31 7ZB
Director NameGeorge David Rennie Dalgarno
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 1996)
RoleCompany Accountant
Correspondence Address19 Woodland Court
Oxted
Surrey
RH8 0NR
Director NameMr David Edward Bland
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 1995)
RoleDirector General The Chartered Insurance Inst
Country of ResidenceUnited Kingdom
Correspondence Address31 Dundee Wharf
73 High Street Wapping
London
E1 9YG
Secretary NameBrian Townsley Banks
NationalityBritish
StatusResigned
Appointed14 June 1991(17 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 October 2002)
RoleCompany Director
Correspondence Address24 Pembury Road
Tonbridge
Kent
TN9 2HX
Director NameJohn Edmund Saunders
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(18 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 October 2002)
RoleRetired
Correspondence Address100 Larchcroft Road
Ipswich
Suffolk
IP1 6PE
Director NameWilliam Rodney Gray
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1994)
RoleComputer Consultant
Correspondence Address6 Bracknell Gate
Frognal Lane
London
NW3 7EA
Director NameMr Maurice John Denyer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 June 1995)
RoleCompany Accountant/Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAnnan Cottage Holland Road
Steyning
West Sussex
BN44 3GJ
Director NameRonald William Dimond
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 1996)
RoleAccountant
Correspondence Address4 Collingwood Walk
Sittingbourne
Kent
ME10 1LY
Director NameRichard Madill Balmer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(22 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 October 2002)
RoleAccountant
Correspondence Address22 Market Square
Antrim
BT41 4DT
Northern Ireland
Director NameJohn David Blake
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(22 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 June 2004)
RoleProfessor Of Accounting
Correspondence Address356 Fleetwood Road
Thornton Cleveleys
Lancashire
FY5 1SL
Director NameMichael Charles Garrod
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(23 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 2002)
RoleFinance Manager
Correspondence Address24 Snowcroft
Capel St Mary
Ipswich
Suffolk
IP9 2UT
Director NameAngus Marshall Campbell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(27 years, 8 months after company formation)
Appointment Duration11 months (resigned 07 October 2002)
RoleRetired
Correspondence AddressTeals Point 2 Teals Way
Lower Heswall
Wirral
CH60 4RX
Wales
Director NameDr Alan Booth
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(28 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStags House
Mill Lane, Mickleton
Barnard Castle
Co Durham
DL12 0JR
Director NameMr Mervyn Sanderson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(28 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Wellington Square
Cheltenham
Gloucestershire
GL50 4JU
Wales
Director NameMr John Benn Morris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(28 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Oaklands Close
Verwood
Dorset
BH31 6NZ
Director NameJoseph Block
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(28 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Staithes 3, The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Andrew Richard Lamb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(28 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Staithes 3, The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameFrank Lefley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(28 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Staithes 3, The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NamePeter Thomas Hathaway
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(28 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2007)
RoleAccountant
Correspondence Address39 Burrington Drive
Stoke On Trent
Staffordshire
ST4 8YD
Director NameMr Leslie David Bradley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(28 years, 6 months after company formation)
Appointment Duration19 years (resigned 14 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Staithes 3, The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameRonald William Dimond
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2005)
RoleCompany Director
Correspondence Address4 Collingwood Walk
Sittingbourne
Kent
ME10 1LY
Secretary NameLeslie David Bradley
NationalityBritish
StatusResigned
Appointed27 September 2002(28 years, 6 months after company formation)
Appointment Duration19 years (resigned 14 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Staithes 3, The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Shahram Moallemi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(41 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Staithes 3, The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Philip Martin Ford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(41 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 2021)
RoleAccountant Practitioner
Country of ResidenceEngland
Correspondence Address3 Staithes 3, The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN

Contact

Websiteaiaworldwide.com
Telephone0191 4930277
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3 Staithes 3, The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 2 weeks ago)
Next Return Due17 August 2024 (5 months from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
5 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
27 April 2022Appointment of Mr Philip John Jeffrey Turnbull as a director on 27 April 2022 (2 pages)
14 October 2021Appointment of Mr Philip John Jeffrey Turnbull as a secretary on 14 October 2021 (2 pages)
14 October 2021Termination of appointment of Philip Martin Ford as a director on 14 October 2021 (1 page)
14 October 2021Termination of appointment of Leslie David Bradley as a director on 14 October 2021 (1 page)
14 October 2021Termination of appointment of Leslie David Bradley as a secretary on 14 October 2021 (1 page)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
27 August 2020Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 25 August 2020 (2 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
1 August 2019Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 30 July 2019 (2 pages)
24 July 2019Termination of appointment of Shahram Moallemi as a director on 19 July 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
27 July 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
27 July 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
20 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
20 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 June 2015Annual return made up to 14 June 2015 no member list (3 pages)
15 June 2015Annual return made up to 14 June 2015 no member list (3 pages)
5 May 2015Appointment of Mr Philip Martin Ford as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Philip Martin Ford as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Frank Lefley as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Andrew Richard Lamb as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Shahram Moallemi as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Joseph Block as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Frank Lefley as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Joseph Block as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Shahram Moallemi as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Andrew Richard Lamb as a director on 30 April 2015 (1 page)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 June 2014Termination of appointment of Jonathan Staples as a director (1 page)
18 June 2014Annual return made up to 14 June 2014 no member list (4 pages)
18 June 2014Termination of appointment of Jonathan Staples as a director (1 page)
18 June 2014Annual return made up to 14 June 2014 no member list (4 pages)
8 January 2014Director's details changed for Leslie David Bradley on 20 December 2013 (2 pages)
8 January 2014Director's details changed for Leslie David Bradley on 20 December 2013 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 June 2013Annual return made up to 14 June 2013 no member list (4 pages)
17 June 2013Annual return made up to 14 June 2013 no member list (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 June 2012Annual return made up to 14 June 2012 no member list (4 pages)
18 June 2012Annual return made up to 14 June 2012 no member list (4 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 June 2011Annual return made up to 14 June 2011 no member list (4 pages)
16 June 2011Annual return made up to 14 June 2011 no member list (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
14 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
29 October 2009Director's details changed for Leslie David Bradley on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Leslie David Bradley on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Jonathan Edward Staples on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Richard Lamb on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Block on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Frank Lefley on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Jonathan Edward Staples on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Richard Lamb on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Frank Lefley on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Block on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Leslie David Bradley on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Leslie David Bradley on 21 October 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 June 2009Annual return made up to 14/06/09 (3 pages)
15 June 2009Annual return made up to 14/06/09 (3 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 June 2008Annual return made up to 14/06/08 (3 pages)
16 June 2008Annual return made up to 14/06/08 (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
19 June 2007Location of register of members (1 page)
19 June 2007Annual return made up to 14/06/07 (3 pages)
19 June 2007Location of register of members (1 page)
19 June 2007Annual return made up to 14/06/07 (3 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 October 2006Registered office changed on 12/10/06 from: aia, south bank building kingsway team valley newcastle upon tyne NE11 0JS (1 page)
12 October 2006Registered office changed on 12/10/06 from: aia, south bank building kingsway team valley newcastle upon tyne NE11 0JS (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Registered office changed on 11/07/06 from: south bank building kingsway team valley newcastle upon tyne (1 page)
11 July 2006Location of debenture register (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Annual return made up to 14/06/06 (3 pages)
11 July 2006Location of debenture register (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Annual return made up to 14/06/06 (3 pages)
11 July 2006Registered office changed on 11/07/06 from: south bank building kingsway team valley newcastle upon tyne (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Location of register of members (1 page)
11 July 2006Location of register of members (1 page)
11 July 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 July 2005Annual return made up to 14/06/05 (8 pages)
10 July 2005Annual return made up to 14/06/05 (8 pages)
11 November 2004Full accounts made up to 31 December 2003 (18 pages)
11 November 2004Full accounts made up to 31 December 2003 (18 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Annual return made up to 14/06/04 (9 pages)
7 July 2004Annual return made up to 14/06/04 (9 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
22 July 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2003Registered office changed on 18/04/03 from: 40 tyndalls park road bristol BS8 1PL (1 page)
18 April 2003Registered office changed on 18/04/03 from: 40 tyndalls park road bristol BS8 1PL (1 page)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
23 October 2002Full accounts made up to 31 December 2001 (16 pages)
23 October 2002Full accounts made up to 31 December 2001 (16 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
11 July 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2002Memorandum and Articles of Association (25 pages)
5 June 2002Memorandum and Articles of Association (25 pages)
17 May 2002Full accounts made up to 31 December 2000 (16 pages)
17 May 2002Full accounts made up to 31 December 2000 (16 pages)
12 February 2002Director's particulars changed (1 page)
12 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
10 January 2002Annual return made up to 14/06/01
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2002Annual return made up to 14/06/01
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2000Full accounts made up to 31 December 1999 (16 pages)
16 August 2000Full accounts made up to 31 December 1999 (16 pages)
24 July 2000Annual return made up to 14/06/00 (7 pages)
24 July 2000Annual return made up to 14/06/00 (7 pages)
14 July 1999Annual return made up to 14/06/99 (9 pages)
14 July 1999Annual return made up to 14/06/99 (9 pages)
5 July 1999Full accounts made up to 31 December 1998 (15 pages)
5 July 1999Full accounts made up to 31 December 1998 (15 pages)
17 August 1998Full accounts made up to 31 December 1997 (16 pages)
17 August 1998Full accounts made up to 31 December 1997 (16 pages)
30 July 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Full accounts made up to 31 December 1996 (16 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Annual return made up to 14/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Full accounts made up to 31 December 1996 (16 pages)
10 July 1997Annual return made up to 14/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 July 1996Full accounts made up to 31 December 1995 (16 pages)
29 July 1996Full accounts made up to 31 December 1995 (16 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Annual return made up to 14/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Annual return made up to 14/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 August 1995Full accounts made up to 31 December 1994 (16 pages)
8 August 1995Full accounts made up to 31 December 1994 (16 pages)
1 August 1995Annual return made up to 14/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 August 1995Annual return made up to 14/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)