Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Mr Thomas Richard Epton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2014(111 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr Thomas Reginald Rees |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2015(111 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Secretary Name | Mrs Jacqueline Cheryl Cooper |
---|---|
Status | Closed |
Appointed | 28 April 2015(111 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 October 2022) |
Role | Company Director |
Correspondence Address | Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr Leslie Alfred Fudge |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(87 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 11 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milford House Lansdown Road Bath Somerset BA1 5SY |
Director Name | Mrs Priscilla Verna Fudge |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(87 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 June 2010) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Milford House Lansdown Road Bath Somerset BA1 5SY |
Secretary Name | Mrs Priscilla Verna Fudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(87 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milford House Lansdown Road Bath Somerset BA1 5SY |
Director Name | Valerie Ann Cornock |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(87 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 March 1997) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Farm Oldbury Naite Thornbury Bristol BS12 1RH |
Secretary Name | Thomas Richard Epton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 8 Penn Lea Road Weston Bath Bath And North East Somerset BA1 3RA |
Secretary Name | Paul Vincent Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | Lower Ground Floor 1 Sydney Place Bath BA2 6NF |
Secretary Name | Mr Christopher Robin Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(98 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bonners Close Malmesbury Wiltshire SN16 9UF |
Director Name | Mr Christopher Robin Sullivan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(106 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18a Queen Square Bath Avon BA1 2HR |
Registered Address | Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,203,497 |
Cash | £2,482,674 |
Current Liabilities | £1,089,328 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 October 1994 | Delivered on: 14 October 1994 Satisfied on: 5 August 2011 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a 1-6 pulteney bridge bath and f/h premises k/a 1A pulteney bridge bath and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 October 1994 | Delivered on: 14 October 1994 Satisfied on: 5 August 2011 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 52,54 and 56 southgate street gloucester and goodwill of the business(if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1994 | Delivered on: 23 August 1994 Satisfied on: 16 January 2015 Persons entitled: Leslie Alfred Fudge and Priscilla Verna Fudge Classification: Debenture Secured details: £675,000.00 due or to become due from the company to the chargees pursuant to the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 August 1992 | Delivered on: 29 August 1992 Satisfied on: 22 August 2000 Persons entitled: Bath Investment & Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 18A queen square bath avon. Fully Satisfied |
16 October 1986 | Delivered on: 21 October 1986 Satisfied on: 12 August 2011 Persons entitled: Lloyds 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: Freeehold property known as no 1A pulteney bridge, bath, avon. Fully Satisfied |
16 October 1986 | Delivered on: 21 October 1986 Satisfied on: 30 April 1994 Persons entitled: Lloyds 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: Nos 1-6 (inc) pulteney bridge, bath, avon. (Leasehold property). Fully Satisfied |
30 June 1984 | Delivered on: 10 July 1984 Satisfied on: 5 August 2011 Persons entitled: Lloyds 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: F/H 9 bridge street, bath, avon. & sub basement under no 8 bridge street. Fully Satisfied |
5 February 1979 | Delivered on: 19 February 1979 Satisfied on: 5 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H: 18A queen square, bath, avon. Fully Satisfied |
1 December 1964 | Delivered on: 15 December 1964 Satisfied on: 5 September 1992 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All moneys due etc n/e £5,000. Particulars: 18A, queen sq, bath, somerset. Fully Satisfied |
2 September 2011 | Delivered on: 22 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 bridge street bath all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
2 September 2011 | Delivered on: 15 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 bridge street bath all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
2 September 2011 | Delivered on: 8 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the deposit and each and every debt represented by the deposit see image for full details. Outstanding |
2 September 2011 | Delivered on: 8 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2020 | Liquidators' statement of receipts and payments to 9 October 2020 (25 pages) |
---|---|
11 December 2019 | Liquidators' statement of receipts and payments to 9 October 2019 (27 pages) |
11 December 2019 | Liquidators' statement of receipts and payments to 9 October 2019 (26 pages) |
3 January 2019 | Liquidators' statement of receipts and payments to 9 October 2018 (15 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
7 November 2017 | Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB United Kingdom to C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP on 7 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB United Kingdom to C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP on 7 November 2017 (2 pages) |
2 November 2017 | Declaration of solvency (5 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Declaration of solvency (5 pages) |
2 November 2017 | Appointment of a voluntary liquidator (1 page) |
2 November 2017 | Appointment of a voluntary liquidator (1 page) |
2 November 2017 | Resolutions
|
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 March 2017 | Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB United Kingdom to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB United Kingdom to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 10 March 2017 (1 page) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
15 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
29 April 2015 | Appointment of Mrs Jacqueline Cheryl Cooper as a secretary on 28 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Thomas Reginald Rees as a director on 28 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Thomas Reginald Rees as a director on 28 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Christopher Robin Sullivan as a director on 28 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Christopher Robin Sullivan as a secretary on 28 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Christopher Robin Sullivan as a director on 28 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Christopher Robin Sullivan as a secretary on 28 April 2015 (1 page) |
29 April 2015 | Appointment of Mrs Jacqueline Cheryl Cooper as a secretary on 28 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from 18a Queen Square, Bath, Somerset BA1 2HR to 3 Northumberland Buildings Bath Somerset BA1 2JB on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 18a Queen Square, Bath, Somerset BA1 2HR to 3 Northumberland Buildings Bath Somerset BA1 2JB on 28 April 2015 (1 page) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 January 2015 | Satisfaction of charge 7 in full (4 pages) |
16 January 2015 | Satisfaction of charge 7 in full (4 pages) |
22 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 July 2014 | Appointment of Mr Thomas Richard Epton as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Thomas Richard Epton as a director on 22 July 2014 (2 pages) |
21 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 March 2011 | Director's details changed for Mr Christopher Robin Sullivan on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Mr Christopher Robin Sullivan on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 November 2010 | Appointment of a director (2 pages) |
22 November 2010 | Appointment of Mr James Norman Howard as a director (2 pages) |
22 November 2010 | Appointment of Mr James Norman Howard as a director (2 pages) |
22 November 2010 | Termination of appointment of Leslie Fudge as a director (1 page) |
22 November 2010 | Appointment of a director (2 pages) |
22 November 2010 | Termination of appointment of Leslie Fudge as a director (1 page) |
21 July 2010 | Termination of appointment of Priscilla Fudge as a director (1 page) |
21 July 2010 | Termination of appointment of Priscilla Fudge as a director (1 page) |
21 July 2010 | Appointment of Christopher Robin Sullivan as a director (2 pages) |
21 July 2010 | Appointment of Christopher Robin Sullivan as a director (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
21 September 2004 | Particulars of contract relating to shares (4 pages) |
21 September 2004 | Ad 14/09/04--------- £ si 107000@1=107000 £ ic 107/107107 (2 pages) |
21 September 2004 | Particulars of contract relating to shares (4 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | Ad 14/09/04--------- £ si 107000@1=107000 £ ic 107/107107 (2 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Nc inc already adjusted 26/08/04 (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Nc inc already adjusted 26/08/04 (1 page) |
7 September 2004 | Company name changed wiltshire investment agency,limi ted(the)\certificate issued on 07/09/04 (3 pages) |
7 September 2004 | Company name changed wiltshire investment agency,limi ted(the)\certificate issued on 07/09/04 (3 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
31 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
26 April 2001 | Full accounts made up to 31 March 2000 (15 pages) |
26 April 2001 | Full accounts made up to 31 March 2000 (15 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members
|
10 April 2001 | Return made up to 31/03/01; full list of members
|
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
25 April 2000 | Return made up to 31/03/00; full list of members
|
25 April 2000 | Return made up to 31/03/00; full list of members
|
30 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
25 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
25 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Secretary resigned (1 page) |
6 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
6 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
16 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
16 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
17 April 1996 | Return made up to 31/03/96; full list of members
|
17 April 1996 | Return made up to 31/03/96; full list of members
|
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 April 1995 | Return made up to 17/04/95; full list of members (10 pages) |
23 April 1995 | Return made up to 17/04/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |