Cuppice Row
Theydon Bois
Essex
CM16 7DS
Director Name | Mr John Trevor Uwins |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2006(78 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Meadow Way Chigwell Essex IG7 6LP |
Director Name | Mr Paul Jonathan Savage |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2017(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grange Avenue Woodford Green Essex IG8 9JT |
Secretary Name | Mr Paul Jonathan Savage |
---|---|
Status | Current |
Appointed | 23 August 2019(91 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Highams High Road Woodford Green Essex IG8 9LB |
Director Name | Mr Robin Hugh Walker-Arnott |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Kingscrest The Village Little Hallingbury Bishop's Stortford CM22 7PX |
Director Name | Mr Charles Beaufort Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Gentleman |
Country of Residence | England |
Correspondence Address | Church House Manor Road Lambourne End Romford RM4 1NA |
Director Name | Mr Kenneth Alan Parry Brown |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rose Cottage The Causeway Peasenhall Saxmundham IP17 2HU |
Director Name | Mr David Anthony Barley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Forebury Avenue Sawbridgeworth CM21 9BG |
Director Name | Mr Paul Emerson Baker |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Highams High Road Woodford Green Essex IG8 9LB |
Director Name | Mr Todd Pearce |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2023(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Highams High Road Woodford Green Essex IG8 9LB |
Director Name | Mr David Anthony Barley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(63 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 20 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Forebury Avenue Sawbridgewoth Hertfordshire CM21 9BG |
Director Name | Mr Eric James Beck |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(63 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 20 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Sovereign Place 2 St. Johns Road Loughton Essex IG10 1ER |
Director Name | Mr Hugh Hansford Walker-Arnott |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1993) |
Role | Retired |
Correspondence Address | Fernside Motts Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7RL |
Director Name | Mr Kenneth Joglin |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 1993) |
Role | Retired |
Correspondence Address | Chigwell Lodge Chigwell Essex IG7 5AR |
Secretary Name | Mr David Anthony Barley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 25 Bell Street Sawbridgeworth Hertfordshire CM21 9AS |
Director Name | Mr Kenneth Alan Parry Brown |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(65 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 20 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rose Cottage The Causeway Peasenhall Saxmundham Suffolk IP17 2HU |
Director Name | Mr Robin Hugh Walker-Arnott |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(65 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 20 January 2020) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Kingscrest Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PX |
Secretary Name | Mr Kenneth Alan Parry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(66 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rose Cottage The Causeway Peasenhall Saxmundham Suffolk IP17 2HU |
Director Name | Alexander Maclean Fraser |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 1997) |
Role | Merchant Banker |
Correspondence Address | 4a Winchester Place Highgate London N6 5HJ |
Director Name | Mr Charles Beaufort Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(76 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 January 2020) |
Role | Gentleman |
Country of Residence | England |
Correspondence Address | Church House Manor Road Lambourne End Essex RM4 1NA |
Secretary Name | Robin Cearns |
---|---|
Status | Resigned |
Appointed | 05 January 2008(79 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 August 2019) |
Role | Company Director |
Correspondence Address | 181 High Street Epping Essex CM16 4BQ |
Director Name | Martin William Cearns |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2013(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Baldwins Hill Loughton Essex IG10 1SN |
Registered Address | Highams High Road Woodford Green Essex IG8 9LB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,200 |
Net Worth | -£839 |
Cash | £2,190 |
Current Liabilities | £4,040 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
21 March 2017 | Delivered on: 6 April 2017 Persons entitled: The English Sports Council Classification: A registered charge Particulars: F/H land k/a woodford rugby club at highams woodford gree essex. Outstanding |
---|---|
16 January 1999 | Delivered on: 22 January 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 February 1994 | Delivered on: 17 March 1994 Persons entitled: National Westminster 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 property k/a rugby ground highmans woodford green essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 September 1973 | Delivered on: 28 September 1973 Persons entitled: L.B. Osborne W.W. Wakefield E.W. Moses J.W. Greenwood Classification: Mortgage Secured details: £3000. Particulars: Land and buildings at highams woodford green waltham forest. Outstanding |
10 March 2023 | Confirmation statement made on 27 February 2023 with updates (6 pages) |
---|---|
16 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
14 January 2023 | Termination of appointment of Robin Hugh Walker-Arnott as a director on 13 January 2023 (1 page) |
14 January 2023 | Appointment of Mr Todd Pearce as a director on 14 January 2023 (2 pages) |
11 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
28 August 2020 | Appointment of Mr Charles Beaufort Price as a director on 1 August 2020 (2 pages) |
28 August 2020 | Appointment of Mr Kenneth Alan Parry Brown as a director on 1 August 2020 (2 pages) |
28 August 2020 | Appointment of Mr Paul Emerson Baker as a director on 1 August 2020 (2 pages) |
28 August 2020 | Appointment of Mr David Anthony Barley as a director on 1 August 2020 (2 pages) |
28 August 2020 | Appointment of Mr Robin Hugh Walker-Arnott as a director on 1 August 2020 (2 pages) |
18 May 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (6 pages) |
29 January 2020 | Termination of appointment of Robin Hugh Walker-Arnott as a director on 20 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Eric James Beck as a director on 20 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Charles Beaufort Price as a director on 20 January 2020 (1 page) |
29 January 2020 | Termination of appointment of David Anthony Barley as a director on 20 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Kenneth Alan Parry Brown as a director on 20 January 2020 (1 page) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 August 2019 | Registered office address changed from 181 High Street Epping Essex CM16 4BQ to Highams High Road Woodford Green Essex IG8 9LB on 24 August 2019 (1 page) |
24 August 2019 | Termination of appointment of Robin Cearns as a secretary on 23 August 2019 (1 page) |
24 August 2019 | Appointment of Mr Paul Jonathan Savage as a secretary on 23 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
13 December 2017 | Termination of appointment of Martin William Cearns as a director on 1 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Martin William Cearns as a director on 1 December 2017 (1 page) |
22 November 2017 | Appointment of Mr Paul Jonathan Savage as a director on 11 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Paul Jonathan Savage as a director on 11 November 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Eric John Beck on 14 August 2017 (3 pages) |
22 August 2017 | Director's details changed for Mr Eric John Beck on 14 August 2017 (3 pages) |
20 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
6 April 2017 | Registration of charge 002287730004, created on 21 March 2017
|
6 April 2017 | Registration of charge 002287730004, created on 21 March 2017
|
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mr David Anthony Barley on 28 June 2014 (2 pages) |
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mr David Anthony Barley on 28 June 2014 (2 pages) |
12 February 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
12 February 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
25 July 2013 | Appointment of Martin William Cearns as a director (2 pages) |
25 July 2013 | Appointment of Martin William Cearns as a director (2 pages) |
25 July 2013 | Secretary's details changed for Robin Cearns on 19 January 2013 (2 pages) |
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
25 July 2013 | Secretary's details changed for Robin Cearns on 19 January 2013 (2 pages) |
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (12 pages) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (12 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (12 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (12 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (12 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (12 pages) |
21 July 2010 | Director's details changed for John Trevor Uwins on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for John Trevor Uwins on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for John Trevor Uwins on 1 January 2010 (2 pages) |
26 April 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
26 April 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 181 high street epping essex CM16 7RD (1 page) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Location of debenture register (1 page) |
14 August 2009 | Appointment terminated secretary kenneth parry brown (1 page) |
14 August 2009 | Secretary appointed robin cearns (1 page) |
14 August 2009 | Secretary appointed robin cearns (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 181 high street epping essex CM16 7RD (1 page) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Location of debenture register (1 page) |
14 August 2009 | Appointment terminated secretary kenneth parry brown (1 page) |
14 August 2009 | Return made up to 27/06/09; full list of members (15 pages) |
14 August 2009 | Return made up to 27/06/09; full list of members (15 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
4 September 2008 | Return made up to 27/06/08; full list of members (15 pages) |
4 September 2008 | Return made up to 27/06/08; full list of members (15 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 25 bell street sawbridgeworth herts CM21 9AS (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 25 bell street sawbridgeworth herts CM21 9AS (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
17 October 2007 | Return made up to 27/06/07; full list of members (10 pages) |
17 October 2007 | Return made up to 27/06/07; full list of members (10 pages) |
21 September 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
21 September 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
12 September 2006 | Return made up to 27/06/06; no change of members
|
12 September 2006 | Return made up to 27/06/06; no change of members
|
27 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
12 October 2005 | Return made up to 27/06/05; no change of members (7 pages) |
12 October 2005 | Return made up to 27/06/05; no change of members (7 pages) |
6 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
6 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 September 2004 | Return made up to 27/06/04; full list of members (10 pages) |
21 September 2004 | Return made up to 27/06/04; full list of members (10 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | New director appointed (3 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Ad 29/11/03--------- £ si 11500@1=11500 £ ic 100/11600 (5 pages) |
16 April 2004 | Nc inc already adjusted 01/03/03 (1 page) |
16 April 2004 | Nc inc already adjusted 01/03/03 (1 page) |
16 April 2004 | Resolutions
|
16 April 2004 | Ad 29/11/03--------- £ si 11500@1=11500 £ ic 100/11600 (5 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
29 August 2003 | Return made up to 27/06/03; full list of members
|
29 August 2003 | Return made up to 27/06/03; full list of members
|
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
1 August 2002 | Return made up to 27/06/02; full list of members (10 pages) |
1 August 2002 | Return made up to 27/06/02; full list of members (10 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
6 September 2001 | Return made up to 27/06/01; full list of members (9 pages) |
6 September 2001 | Return made up to 27/06/01; full list of members (9 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
13 July 2000 | Return made up to 27/06/00; full list of members
|
13 July 2000 | Return made up to 27/06/00; full list of members
|
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
20 August 1999 | Return made up to 27/06/99; full list of members (8 pages) |
20 August 1999 | Return made up to 27/06/99; full list of members (8 pages) |
21 April 1999 | Full accounts made up to 30 April 1998 (10 pages) |
21 April 1999 | Full accounts made up to 30 April 1998 (10 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Return made up to 27/06/98; no change of members (14 pages) |
22 September 1998 | Return made up to 27/06/98; no change of members (14 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
7 July 1997 | Return made up to 27/06/97; no change of members
|
7 July 1997 | Return made up to 27/06/97; no change of members
|
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
28 July 1996 | Return made up to 27/06/96; full list of members (8 pages) |
28 July 1996 | Return made up to 27/06/96; full list of members (8 pages) |
8 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
31 August 1995 | Return made up to 27/06/95; no change of members (6 pages) |
31 August 1995 | Return made up to 27/06/95; no change of members (6 pages) |
29 March 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
29 March 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |