Bronwydd Arms
Carmarthen
SA33 6HY
Wales
Director Name | Mr Meyrick John Neville Owens |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(117 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kensington Park Gardens London W11 2QT |
Director Name | William Antony Dunseath |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | The Ridge Wotton Under Edge Gloucestershire GL12 7PT Wales |
Director Name | Mr Adrian Guy Burton Larby |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 20 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Llanblethian Cowbridge South Glamorgan Cf7 |
Director Name | Miss Clare Sarah Roberts |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 29 December 2018) |
Role | Riding Instructor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange St Brides Super Ely Cardiff CF5 6XA Wales |
Director Name | Lady Georgina Ann Roberts |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 27 December 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Cockley Cley Hall Swaffham Norfolk PE37 8AG |
Director Name | Miss Rhiannon Cecil Joanna Cory |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 28 December 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Penllyn Castle Cowbridge South Glamorgan Cf7 |
Director Name | Mrs Jean Alison Hutton |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 27 June 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Fairacre 12 Holtwood Road Oxshott Leatherhead Surrey KT22 0QJ |
Director Name | Mrs Rosemary Orange |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 30 June 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Hascombe Place Hascombe Godalming Surrey GU8 4JA |
Director Name | Mr Hugh Patrick Cory |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 03 July 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Maendy Farm Peterston Super Ely Cardiff South Glamorgan |
Director Name | Ms Anna Bridget Mary Cory |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 03 July 2019) |
Role | Finance Manager |
Country of Residence | Wales |
Correspondence Address | 1 Porth Cottages St Brides Super Ely Cardiff South Glamorgan CF5 6HE Wales |
Secretary Name | Ms Anna Bridget Mary Cory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 03 July 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Porth Cottages St Brides Super Ely Cardiff South Glamorgan CF5 6HE Wales |
Director Name | Jean Charlotte Dunseath |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(102 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Porth Cottages St. Brides-Super-Ely Cardiff CF5 6HE Wales |
Secretary Name | Mrs Isabella Jane Cory |
---|---|
Status | Resigned |
Appointed | 03 July 2019(117 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | 12 Westgate Terrace London SW10 9BJ |
Registered Address | 44 Kensington Park Gardens London W11 2QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20k at £1 | A.b.m. Cory 7.27% Ordinary B |
---|---|
20k at £1 | C.s. Cory 7.27% Ordinary B |
1.9k at £10 | Executor Of C. Cory 6.82% Preference |
- | OTHER 6.82% - |
1.9k at £10 | Sarah Christine Cory 6.82% Preference |
16.7k at £1 | C. Dunseath 6.06% Ordinary B |
16.7k at £1 | R.j. Orange 6.06% Ordinary B |
16k at £1 | A.c.j. Cory 5.82% Ordinary B |
16k at £1 | R.c.j. Cory 5.82% Ordinary B |
10k at £1 | A.b.m. Cory 3.64% Ordinary A |
10k at £1 | A.c.j. Cory 3.64% Ordinary A |
10k at £1 | H.p. Cory 3.64% Ordinary A |
10k at £1 | S.e. Larby 3.64% Ordinary A |
8k at £1 | Executor Of C. Cory 2.92% Ordinary B |
6.7k at £1 | S.e. Larby 2.43% Ordinary B |
625 at £10 | Dunseath 2.27% Preference |
625 at £10 | R.j. Orange 2.27% Preference |
625 at £10 | S.e. Larby 2.27% Preference |
29.6k at £1 | H.p. Cory 10.76% Ordinary B |
5.2k at £1 | G.a. Roberts 1.89% Ordinary B |
5.2k at £1 | J.a. Hutton 1.89% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £499,569 |
Current Liabilities | £64,868 |
Latest Accounts | 31 December 2018 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2021 (1 year, 11 months ago) |
---|---|
Next Return Due | 7 May 2022 (overdue) |
27 June 2013 | Delivered on: 9 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Mount stuart house mount stuart square cardiff t/no cym 118171. notification of addition to or amendment of charge. Outstanding |
---|---|
23 May 2013 | Delivered on: 31 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 June 2001 | Delivered on: 29 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mount stuart house mount stuart square cardiff bay cardiff. Outstanding |
14 November 1988 | Delivered on: 21 November 1988 Satisfied on: 23 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises in james street cardiff, (k/a mount stuart house) south glamorgan. Fully Satisfied |
29 September 1986 | Delivered on: 10 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land relating to merthyr house, james street, cardiff, south glamorgan. Fully Satisfied |
11 March 1986 | Delivered on: 19 March 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 canon street aberdare mid glamorgan. Fully Satisfied |
11 March 1986 | Delivered on: 19 March 1986 Satisfied on: 16 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of saint edmonds lane, padstow, cornwall. Fully Satisfied |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
19 April 2021 | Termination of appointment of Isabella Jane Cory as a secretary on 1 March 2020 (2 pages) |
2 December 2020 | Satisfaction of charge 000600660006 in full (1 page) |
17 May 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
11 July 2019 | Resolutions
|
11 July 2019 | Cancellation of shares. Statement of capital on 21 June 2019
|
3 July 2019 | Appointment of Mr Meyrick John Neville Owens as a director on 3 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Anna Bridget Mary Cory as a director on 3 July 2019 (1 page) |
3 July 2019 | Termination of appointment of Anna Bridget Mary Cory as a secretary on 3 July 2019 (1 page) |
3 July 2019 | Appointment of Mrs Isabella Jane Cory as a secretary on 3 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Hugh Patrick Cory as a director on 3 July 2019 (1 page) |
3 July 2019 | Registered office address changed from 1 Porth Cottages St. Brides-Super-Ely Cardiff CF5 6HE to 44 Kensington Park Gardens London W11 2QT on 3 July 2019 (1 page) |
3 July 2019 | Termination of appointment of Rosemary Orange as a director on 30 June 2019 (1 page) |
3 July 2019 | Termination of appointment of Jean Charlotte Dunseath as a director on 30 June 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 April 2019 | Confirmation statement made on 23 April 2019 with updates (6 pages) |
30 April 2019 | Director's details changed for Mr Arthur Christopher John Cory on 29 April 2019 (2 pages) |
25 January 2019 | Purchase of own shares. (3 pages) |
18 January 2019 | Resolutions
|
18 January 2019 | Statement of capital on 8 November 2018
|
18 January 2019 | Cancellation of shares. Statement of capital on 31 December 2018
|
15 January 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
30 December 2018 | Termination of appointment of Clare Sarah Roberts as a director on 29 December 2018 (1 page) |
30 December 2018 | Termination of appointment of Rhiannon Cecil Joanna Cory as a director on 28 December 2018 (1 page) |
30 December 2018 | Termination of appointment of Georgina Ann Roberts as a director on 27 December 2018 (1 page) |
5 November 2018 | Satisfaction of charge 000600660007 in full (1 page) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Adrian Guy Burton Larby as a director on 20 August 2017 (1 page) |
31 October 2017 | Termination of appointment of Adrian Guy Burton Larby as a director on 20 August 2017 (1 page) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2016 | Termination of appointment of Jean Alison Hutton as a director on 27 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Jean Alison Hutton as a director on 27 June 2016 (1 page) |
7 June 2016 | Director's details changed for Clare Sarah Cory on 20 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Clare Sarah Cory on 20 May 2016 (2 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 July 2013 | Registration of charge 000600660007 (41 pages) |
9 July 2013 | Registration of charge 000600660007 (41 pages) |
31 May 2013 | Registration of charge 000600660006 (45 pages) |
31 May 2013 | Registration of charge 000600660006 (45 pages) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (15 pages) |
17 May 2013 | Director's details changed for Jean Charlotte Dunseath on 20 April 2013 (2 pages) |
17 May 2013 | Registered office address changed from 1 Porth Cottages St. Brides-Super-Ely Cardiff CF5 6HE Wales on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 1 Porth Cottages Peterston Super Ely Cardiff CF5 6HE on 17 May 2013 (1 page) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (15 pages) |
17 May 2013 | Director's details changed for Jean Charlotte Dunseath on 20 April 2013 (2 pages) |
17 May 2013 | Registered office address changed from 1 Porth Cottages St. Brides-Super-Ely Cardiff CF5 6HE Wales on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 1 Porth Cottages Peterston Super Ely Cardiff CF5 6HE on 17 May 2013 (1 page) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (15 pages) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (15 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (15 pages) |
25 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (15 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Director's details changed for Lady Georgina Ann Roberts on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Jean Charlotte Dunseath on 20 February 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Adrian Guy Burton Larby on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Jean Alison Hutton on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Rosemary Orange on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Clare Sarah Cory on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Ms Anna Bridget Mary Cory on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Miss Rhiannon Cecil Joanna Cory on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Hugh Patrick Cory on 23 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Director's details changed for Lady Georgina Ann Roberts on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Jean Charlotte Dunseath on 20 February 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Adrian Guy Burton Larby on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Jean Alison Hutton on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Rosemary Orange on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Ms Anna Bridget Mary Cory on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Clare Sarah Cory on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Hugh Patrick Cory on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Miss Rhiannon Cecil Joanna Cory on 23 April 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 May 2009 | Return made up to 23/04/09; full list of members (13 pages) |
12 May 2009 | Return made up to 23/04/09; full list of members (13 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 June 2008 | Return made up to 23/04/08; full list of members (13 pages) |
2 June 2008 | Return made up to 23/04/08; full list of members (13 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from mount stuart house mount stuart square cardiff CF1 6QL (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from mount stuart house mount stuart square cardiff CF1 6QL (1 page) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 November 2007 | Return made up to 23/04/07; no change of members (11 pages) |
21 November 2007 | Return made up to 23/04/07; no change of members (11 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
23 May 2006 | Return made up to 23/04/06; full list of members (16 pages) |
23 May 2006 | Return made up to 23/04/06; full list of members (16 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 May 2005 | Return made up to 23/04/05; full list of members (16 pages) |
10 May 2005 | Return made up to 23/04/05; full list of members (16 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
17 June 2004 | Return made up to 23/04/04; full list of members
|
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 23/04/04; full list of members
|
17 June 2004 | New director appointed (2 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
22 May 2003 | Return made up to 23/04/03; full list of members (17 pages) |
22 May 2003 | Return made up to 23/04/03; full list of members (17 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 June 2002 | Return made up to 23/04/02; full list of members
|
1 June 2002 | Return made up to 23/04/02; full list of members
|
28 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 June 2001 | Return made up to 23/04/01; full list of members (15 pages) |
20 June 2001 | Return made up to 23/04/01; full list of members (15 pages) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 May 2000 | Return made up to 23/04/00; full list of members
|
25 May 2000 | Return made up to 23/04/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 July 1999 | Return made up to 23/04/99; no change of members (6 pages) |
5 July 1999 | Return made up to 23/04/99; no change of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 May 1998 | Return made up to 23/04/98; no change of members
|
11 May 1998 | Return made up to 23/04/98; no change of members
|
26 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 May 1997 | Return made up to 23/04/97; full list of members
|
15 May 1997 | Return made up to 23/04/97; full list of members
|
8 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
8 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
16 May 1996 | Return made up to 23/04/96; no change of members (6 pages) |
16 May 1996 | Return made up to 23/04/96; no change of members (6 pages) |
16 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
25 May 1995 | Return made up to 23/04/95; no change of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
25 May 1995 | Return made up to 23/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (120 pages) |
18 March 1987 | Resolutions
|
18 March 1987 | Resolutions
|
17 April 1956 | Memorandum and Articles of Association (40 pages) |
17 April 1956 | Memorandum and Articles of Association (40 pages) |