Company NameBlackheath & Bromley Harriers Ac.
Company StatusActive
Company Number00215991
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 September 1926(97 years, 8 months ago)
Previous NameB.H.H.Q.,Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Secretary NameMr Ian Kirkpatrick Young
StatusCurrent
Appointed30 May 2015(88 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address72 Copers Cope Road
Beckenham
Kent
BR3 1RJ
Director NameMr Alan Michael Pickering Cbe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2017(90 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman Park Track Hayes Lane
Bromley
Kent
BR2 9EG
Director NameMr Timothy James Soutar
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2017(90 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorman Park Track Hayes Lane
Bromley
Kent
BR2 9EG
Director NameMr David Appleton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2017(90 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorman Park Track Hayes Lane
Bromley
Kent
BR2 9EG
Director NameMs Julie Anthea Asher-Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(90 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleHr Professional/Director
Country of ResidenceEngland
Correspondence AddressNorman Park Track Hayes Lane
Bromley
Kent
BR2 9EG
Director NameMr Ian Kirkpatrick Young
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(95 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorman Park Track Hayes Lane
Bromley
Kent
BR2 9EG
Director NameHelga Pullin
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 2023(96 years, 7 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorman Park Track Hayes Lane
Bromley
Kent
BR2 9EG
Director NameMr Eric John Shirley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(97 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorman Park Track Hayes Lane
Bromley
Kent
BR2 9EG
Director NameBrian Garry Stone
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(65 years, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 24 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Lodge
120 Ringwood Road
Verwood
Dorset
BH31 7AW
Director NameIan Christopher Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(65 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 1994)
RoleChartered Engineer
Correspondence AddressLangton House
The Green, Great Bowden
Market Harborough
Leicestershire
LE16 7EU
Director NamePeter James George Baigent
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(65 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 27 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Barnfield Road
Riverhead
Sevenoaks
Kent
TN13 2AY
Director NameMr John Richard Baldwin
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(65 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 23 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Forge Rise
Uckfield
East Sussex
TN22 5BU
Director NameGordon Hickey
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(65 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 19 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Dukes Way
West Wickham
Kent
BR4 9AU
Director NameAlan Edward Ball
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(65 years, 2 months after company formation)
Appointment Duration5 years (resigned 25 November 1996)
RoleRetired
Correspondence AddressBarnfield 23 Coombe Road
Otford
Sevenoaks
Kent
TN14 5RJ
Director NameJack Braughton
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(65 years, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 24 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address130 Willersley Avenue
Sidcup
Kent
DA15 9EN
Secretary NameAlan Edward Ball
NationalityBritish
StatusResigned
Appointed29 October 1991(65 years, 2 months after company formation)
Appointment Duration5 years (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressBarnfield 23 Coombe Road
Otford
Sevenoaks
Kent
TN14 5RJ
Director NameRaymond Colin Poole
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(68 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 18 March 2017)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Bushey Road
Shirley
Croydon
Surrey
CR0 8EW
Secretary NameDavid White
NationalityBritish
StatusResigned
Appointed25 November 1996(70 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 27 March 2010)
RoleCompany Director
Correspondence Address21 Sackville Avenue
Hayes
Bromley
Kent
BR2 7JS
Director NameDavid Dunn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(70 years, 7 months after company formation)
Appointment Duration5 years (resigned 23 March 2002)
RoleProjects Director
Correspondence Address45 Humphries Drive
Brackley
Northamptonshire
NN13 6NW
Director NameMr Brian Raymond Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(80 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Barnfield Wood Road
Beckenham
Kent
BR3 6SX
Secretary NameWilliam Odo Buttinger
NationalityBritish
StatusResigned
Appointed27 March 2010(83 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 March 2015)
RoleCompany Director
Correspondence Address2 Leacroft Close
Kenley
Surrey
CR8 5EX
Director NameMr Willem Odo Buttinger
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(84 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address56 Bourne Way
Hayes
Kent
BR2 7EY
Director NameMr David John Cordell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2012(85 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Hayes Wood Avenue
Bromley
BR2 7BG
Director NameMr Denis Lawrie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(85 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 2017)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address56 Bourne Way
Hayes
Kent
BR2 7EY
Director NameMr Roger Charles Counter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(86 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Wyvern Close
Orpington
Kent
BR6 9DX
Director NameMr Chris Hilditch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2017(90 years, 7 months after company formation)
Appointment Duration6 years (resigned 25 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorman Park Track Hayes Lane
Bromley
Kent
BR2 9EG
Director NameMr Paul Patten
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2017(90 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 December 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorman Park Track Hayes Lane
Bromley
Kent
BR2 9EG
Director NameMr Simon Alexander Kerr
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2020(93 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 March 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressNorman Park Track Hayes Lane
Bromley
Kent
BR2 9EG

Contact

Telephone020 84622505
Telephone regionLondon

Location

Registered AddressNorman Park Track
Hayes Lane
Bromley
Kent
BR2 9EG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Financials

Year2014
Turnover£4
Net Worth£57,785
Cash£739

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

9 January 2023Delivered on: 20 January 2023
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding
15 December 1927Delivered on: 15 December 1927
Classification: Series of debentures
Outstanding

Filing History

11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
22 April 2020Termination of appointment of John Richard Baldwin as a director on 7 April 2020 (1 page)
6 April 2020Appointment of Mr Simon Alexander Kerr as a director on 5 March 2020 (2 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 November 2017Appointment of Mr Paul Patten as a director on 18 March 2017 (2 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 November 2017Appointment of Mr John Richard Baldwin as a director on 18 March 2017 (2 pages)
11 November 2017Appointment of Mrs Julie Anthea Asher-Smith as a director on 6 June 2017 (2 pages)
11 November 2017Appointment of Mr Tim Soutar as a director on 18 March 2017 (2 pages)
11 November 2017Appointment of Mr Chris Hilditch as a director on 18 March 2017 (2 pages)
26 September 2017Appointment of Mr David Appleton as a director on 18 March 2017 (2 pages)
26 September 2017Appointment of Mr Alan Pickering as a director on 18 March 2017 (2 pages)
25 September 2017Termination of appointment of David John Cordell as a director on 18 March 2017 (1 page)
25 September 2017Termination of appointment of Roger Charles Counter as a director on 18 March 2017 (1 page)
25 September 2017Termination of appointment of Raymond Colin Poole as a director on 18 March 2017 (1 page)
25 September 2017Termination of appointment of David John Cordell as a director on 18 March 2017 (1 page)
25 September 2017Termination of appointment of Denis Lawrie as a director on 18 March 2017 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 June 2017Resolutions
  • RES13 ‐ Change of name 18/03/2017
(33 pages)
2 June 2017Memorandum and Articles of Association (29 pages)
20 May 2017Change of name notice (2 pages)
20 May 2017Con (2 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-18
(2 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
8 November 2015Annual return made up to 31 October 2015 no member list (6 pages)
8 November 2015Annual return made up to 31 October 2015 no member list (6 pages)
27 September 2015Appointment of Mr Ian Kirkpatrick Young as a secretary on 30 May 2015 (2 pages)
27 September 2015Appointment of Mr Ian Kirkpatrick Young as a secretary on 30 May 2015 (2 pages)
17 September 2015Full accounts made up to 31 December 2014 (3 pages)
17 September 2015Full accounts made up to 31 December 2014 (3 pages)
29 April 2015Termination of appointment of Willem Odo Buttinger as a director on 21 March 2015 (1 page)
29 April 2015Termination of appointment of Willem Odo Buttinger as a director on 21 March 2015 (1 page)
29 April 2015Termination of appointment of William Odo Buttinger as a secretary on 21 March 2015 (1 page)
29 April 2015Termination of appointment of William Odo Buttinger as a secretary on 21 March 2015 (1 page)
6 November 2014Annual return made up to 31 October 2014 no member list (6 pages)
6 November 2014Annual return made up to 31 October 2014 no member list (6 pages)
19 September 2014Full accounts made up to 31 December 2013 (3 pages)
19 September 2014Full accounts made up to 31 December 2013 (3 pages)
24 March 2014Termination of appointment of Gordon Hickey as a director (1 page)
24 March 2014Termination of appointment of Gordon Hickey as a director (1 page)
1 November 2013Termination of appointment of Brian Smith as a director (1 page)
1 November 2013Annual return made up to 31 October 2013 no member list (7 pages)
1 November 2013Annual return made up to 31 October 2013 no member list (7 pages)
1 November 2013Termination of appointment of John Baldwin as a director (1 page)
1 November 2013Termination of appointment of Brian Smith as a director (1 page)
1 November 2013Appointment of Mr Roger Charles Counter as a director (2 pages)
1 November 2013Appointment of Mr Roger Charles Counter as a director (2 pages)
1 November 2013Termination of appointment of John Baldwin as a director (1 page)
23 April 2013Full accounts made up to 31 December 2012 (3 pages)
23 April 2013Full accounts made up to 31 December 2012 (3 pages)
20 November 2012Annual return made up to 31 October 2012 no member list (9 pages)
20 November 2012Annual return made up to 31 October 2012 no member list (9 pages)
13 May 2012Appointment of Mr David Cordell as a director (2 pages)
13 May 2012Appointment of Mr David Cordell as a director (2 pages)
13 May 2012Appointment of Mr Denis Lawrie as a director (2 pages)
13 May 2012Appointment of Mr Denis Lawrie as a director (2 pages)
27 April 2012Full accounts made up to 31 December 2011 (3 pages)
27 April 2012Full accounts made up to 31 December 2011 (3 pages)
26 April 2012Termination of appointment of Brian Stone as a director (1 page)
26 April 2012Termination of appointment of Jack Braughton as a director (1 page)
26 April 2012Termination of appointment of Jack Braughton as a director (1 page)
26 April 2012Termination of appointment of Brian Stone as a director (1 page)
8 November 2011Director's details changed for John Richard Baldwin on 31 October 2011 (2 pages)
8 November 2011Director's details changed for Brian Raymond Smith on 31 October 2011 (2 pages)
8 November 2011Director's details changed for John Richard Baldwin on 31 October 2011 (2 pages)
8 November 2011Annual return made up to 31 October 2011 no member list (9 pages)
8 November 2011Director's details changed for Raymond Colin Poole on 31 October 2011 (2 pages)
8 November 2011Annual return made up to 31 October 2011 no member list (9 pages)
8 November 2011Director's details changed for Brian Raymond Smith on 31 October 2011 (2 pages)
8 November 2011Director's details changed for Brian Garry Stone on 31 October 2011 (2 pages)
8 November 2011Director's details changed for Brian Garry Stone on 31 October 2011 (2 pages)
8 November 2011Director's details changed for Raymond Colin Poole on 31 October 2011 (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (6 pages)
14 September 2011Full accounts made up to 31 December 2010 (6 pages)
21 April 2011Appointment of Mr Willem Odo Buttinger as a director (2 pages)
21 April 2011Appointment of Mr Willem Odo Buttinger as a director (2 pages)
10 November 2010Annual return made up to 31 October 2010 (18 pages)
10 November 2010Annual return made up to 31 October 2010 (18 pages)
30 July 2010Appointment of William Odo Buttinger as a secretary (3 pages)
30 July 2010Appointment of William Odo Buttinger as a secretary (3 pages)
20 July 2010Termination of appointment of David White as a secretary (2 pages)
20 July 2010Termination of appointment of Peter Baigent as a director (2 pages)
20 July 2010Termination of appointment of David White as a secretary (2 pages)
20 July 2010Termination of appointment of Peter Baigent as a director (2 pages)
29 June 2010Full accounts made up to 31 December 2009 (6 pages)
29 June 2010Full accounts made up to 31 December 2009 (6 pages)
22 December 2009Annual return made up to 31 October 2009 (26 pages)
22 December 2009Annual return made up to 31 October 2009 (26 pages)
16 May 2009Full accounts made up to 31 December 2008 (6 pages)
16 May 2009Full accounts made up to 31 December 2008 (6 pages)
4 December 2008Annual return made up to 21/11/08 (12 pages)
4 December 2008Annual return made up to 21/11/08 (12 pages)
25 July 2008Full accounts made up to 31 December 2007 (6 pages)
25 July 2008Full accounts made up to 31 December 2007 (6 pages)
10 March 2008Director appointed brian raymond smith (2 pages)
10 March 2008Director appointed brian raymond smith (2 pages)
13 November 2007Annual return made up to 29/10/07 (6 pages)
13 November 2007Annual return made up to 29/10/07 (6 pages)
13 September 2007Full accounts made up to 31 December 2006 (6 pages)
13 September 2007Full accounts made up to 31 December 2006 (6 pages)
21 November 2006Annual return made up to 29/10/06 (6 pages)
21 November 2006Annual return made up to 29/10/06 (6 pages)
11 April 2006Full accounts made up to 31 December 2005 (6 pages)
11 April 2006Full accounts made up to 31 December 2005 (6 pages)
15 November 2005Annual return made up to 29/10/05 (6 pages)
15 November 2005Annual return made up to 29/10/05 (6 pages)
30 March 2005Full accounts made up to 31 December 2004 (6 pages)
30 March 2005Full accounts made up to 31 December 2004 (6 pages)
9 December 2004Annual return made up to 29/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2004Annual return made up to 29/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2004Full accounts made up to 31 December 2003 (6 pages)
5 April 2004Full accounts made up to 31 December 2003 (6 pages)
7 November 2003Annual return made up to 29/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2003Annual return made up to 29/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2003Full accounts made up to 31 December 2002 (6 pages)
16 May 2003Full accounts made up to 31 December 2002 (6 pages)
11 February 2003Memorandum and Articles of Association (9 pages)
11 February 2003Memorandum and Articles of Association (9 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2002Annual return made up to 29/10/02
  • 363(288) ‐ Director resigned
(6 pages)
25 November 2002Annual return made up to 29/10/02
  • 363(288) ‐ Director resigned
(6 pages)
3 September 2002Full accounts made up to 31 December 2001 (6 pages)
3 September 2002Full accounts made up to 31 December 2001 (6 pages)
29 November 2001Annual return made up to 29/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 November 2001Annual return made up to 29/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 September 2001Full accounts made up to 31 December 2000 (6 pages)
24 September 2001Full accounts made up to 31 December 2000 (6 pages)
10 November 2000Annual return made up to 29/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 November 2000Annual return made up to 29/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 2000Full accounts made up to 31 December 1999 (6 pages)
8 June 2000Full accounts made up to 31 December 1999 (6 pages)
22 November 1999Annual return made up to 29/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 November 1999Annual return made up to 29/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 September 1999Full accounts made up to 31 December 1998 (6 pages)
3 September 1999Full accounts made up to 31 December 1997 (6 pages)
3 September 1999Full accounts made up to 31 December 1997 (6 pages)
3 September 1999Full accounts made up to 31 December 1998 (6 pages)
3 December 1998Annual return made up to 29/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1998Annual return made up to 29/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
5 February 1998Annual return made up to 29/10/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 February 1998Annual return made up to 29/10/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
26 November 1996Annual return made up to 29/10/96 (6 pages)
26 November 1996Annual return made up to 29/10/96 (6 pages)
4 April 1996Full accounts made up to 31 December 1995 (4 pages)
4 April 1996Full accounts made up to 31 December 1995 (4 pages)
5 December 1995Annual return made up to 29/10/95 (6 pages)
5 December 1995Annual return made up to 29/10/95 (6 pages)
10 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
10 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)