Croydon
CR0 2HR
Director Name | Mr Stephen Neil Anthony Rowland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 299-303 Whitehorse Road Croydon CR0 2HR |
Director Name | Ms Shelley Anne Hiller |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 299-303 Whitehorse Road Croydon CR0 2HR |
Director Name | Mr Nicholas John Redman |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 299-303 Whitehorse Road Croydon CR0 2HR |
Director Name | Mark Anthony Spooner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 299-303 Whitehorse Road Croydon CR0 2HR |
Director Name | Mr David Robert Dighton |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(60 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 13 October 2013) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | The Harbour Channel Way Fairlight Hastings East Sussex TN35 4BP |
Director Name | Mr Douglas James Shakespeare |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(60 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1996) |
Role | Funeral Director |
Correspondence Address | 27a Woodmere Avenue Croydon Surrey CR0 7BG |
Director Name | Mr David James Shakespeare |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(60 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months (resigned 14 May 2018) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 George Street Croydon Surrey CR0 1LD |
Secretary Name | Mr David Robert Dighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(60 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 13 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Harbour Channel Way Fairlight Hastings East Sussex TN35 4BP |
Director Name | Christopher Dighton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(74 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 February 2006) |
Role | Funeral Director |
Correspondence Address | 25 Reedham Drive Purley Surrey CR8 4DT |
Director Name | Mr Christopher Dighton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(75 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 September 2020) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk House Wellesley Road Croydon Surrey CR0 1LH |
Director Name | Ms Joanna Muriel Davis |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(82 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 2018) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 67 George Street Croydon Surrey CR0 1LD |
Director Name | Mr Warwick Shakespeare Davis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(82 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 2018) |
Role | Managing Director Of An Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 67 George Street Croydon Surrey CR0 1LD |
Website | jbshakespearefunerals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86881447 |
Telephone region | London |
Registered Address | 299-303 Whitehorse Road Croydon CR0 2HR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
501 at £1 | Warwick Shakespeare Davis 5.06% Ordinary |
---|---|
500 at £1 | David Robert Dighton 5.05% Ordinary |
500 at £1 | Joanna Muriel Davis 5.05% Ordinary |
500 at £1 | Malcolm John Davis 5.05% Ordinary |
417 at £1 | Cynthia Mary Beedell 4.21% Ordinary |
417 at £1 | Mr Malcolm Shakespeare 4.21% Ordinary |
- | OTHER 3.69% - |
209 at £1 | Robert John Gregory 2.11% Ordinary |
208 at £1 | Alan Frank Gregory 2.10% Ordinary |
208 at £1 | Elizbeth Mary Emily Gregory 2.10% Ordinary |
208 at £1 | Roberta Angela Gregory 2.10% Ordinary |
1.5k at £1 | Mr David James Shakespeare 15.50% Ordinary |
1.5k at £1 | Pauline Rene Akehurst 15.15% Ordinary |
1.1k at £1 | Debra Mccormack 11.11% Ordinary |
1000 at £1 | Christopher Dighton 10.09% Ordinary |
125 at £1 | John Frederick Shakespeare 1.26% Ordinary |
122 at £1 | Emma Caroline Gorst 1.23% Ordinary |
122 at £1 | Fay Anita Humberstone 1.23% Ordinary |
122 at £1 | Mark Jonathan Shakespeare 1.23% Ordinary |
122 at £1 | Monioue Shirley Shakespeare 1.23% Ordinary |
122 at £1 | Russell Benjamin Shakespeare 1.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,315 |
Cash | £141,556 |
Current Liabilities | £184,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
19 February 2015 | Delivered on: 5 March 2015 Persons entitled: Dawnholt Limited Classification: A registered charge Particulars: 67 george street croydon surrey: 21/27 sheldon street croydon surrey. Outstanding |
---|---|
28 September 2009 | Delivered on: 6 October 2009 Satisfied on: 8 January 2015 Persons entitled: National Westminster Bank PLC Classification: 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 September 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 September 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 October 2021 | Appointment of Ms Shelley Anne Hiller as a director on 8 October 2021 (2 pages) |
8 October 2021 | Appointment of Mark Anthony Spooner as a director on 8 October 2021 (2 pages) |
8 October 2021 | Appointment of Mr Nicholas John Redman as a director on 8 October 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
8 September 2020 | Notification of Rowland Brothers Ltd as a person with significant control on 1 September 2020 (2 pages) |
8 September 2020 | Cessation of Riverstorm Limited as a person with significant control on 1 September 2020 (1 page) |
8 September 2020 | Appointment of Mr Anthony Brian Arthur Rowland as a director on 1 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Christopher Dighton as a director on 1 September 2020 (1 page) |
8 September 2020 | Registered office address changed from 1 Norfolk House Wellesley Road Croydon Surrey CR0 1LH United Kingdom to 299-303 Whitehorse Road Croydon CR0 2HR on 8 September 2020 (1 page) |
8 September 2020 | Appointment of Mr Stephen Neil Anthony Rowland as a director on 1 September 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 September 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
9 May 2019 | Director's details changed for Mr Christopher Dighton on 29 August 2018 (2 pages) |
26 April 2019 | Amended accounts for a small company made up to 31 March 2018 (9 pages) |
23 April 2019 | Withdrawal of a person with significant control statement on 23 April 2019 (2 pages) |
23 April 2019 | Notification of Riverstorm Limited as a person with significant control on 14 May 2018 (2 pages) |
17 April 2019 | Satisfaction of charge 002578430002 in full (1 page) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
3 September 2018 | Confirmation statement made on 2 August 2018 with updates (7 pages) |
29 August 2018 | Registered office address changed from 67 George Street Croydon CR0 1LD to 1 Norfolk House Wellesley Road Croydon Surrey CR0 1LH on 29 August 2018 (1 page) |
26 July 2018 | Termination of appointment of Joanna Muriel Davis as a director on 14 May 2018 (1 page) |
26 July 2018 | Termination of appointment of David James Shakespeare as a director on 14 May 2018 (1 page) |
26 July 2018 | Termination of appointment of Warwick Shakespeare Davis as a director on 15 May 2018 (1 page) |
4 June 2018 | Resolutions
|
19 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
20 September 2017 | Confirmation statement made on 2 August 2017 with updates (7 pages) |
20 September 2017 | Confirmation statement made on 2 August 2017 with updates (7 pages) |
12 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
22 November 2016 | Director's details changed for Mr Warwick Shakespeare Davis on 21 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Ms Joanna Muriel Davis on 21 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Warwick Shakespeare Davis on 21 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David James Shakespeare on 21 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Ms Joanna Muriel Davis on 21 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr David James Shakespeare on 21 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Christopher Dighton on 21 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Christopher Dighton on 21 November 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
31 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
31 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 December 2015 | Director's details changed for Ms Joanna Muriel Davis on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Ms Joanna Muriel Davis on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Ms Joanna Muriel Davis on 4 December 2015 (2 pages) |
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
5 March 2015 | Registration of charge 002578430002, created on 19 February 2015 (26 pages) |
5 March 2015 | Registration of charge 002578430002, created on 19 February 2015 (26 pages) |
8 January 2015 | Satisfaction of charge 1 in full (1 page) |
8 January 2015 | Satisfaction of charge 1 in full (1 page) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 September 2014 | Appointment of Mr Warwick Shakespeare Davis as a director on 1 April 2014 (2 pages) |
10 September 2014 | Appointment of Mr Warwick Shakespeare Davis as a director on 1 April 2014 (2 pages) |
10 September 2014 | Appointment of Mr Warwick Shakespeare Davis as a director on 1 April 2014 (2 pages) |
9 September 2014 | Appointment of Ms Joanna Muriel Davis as a director on 1 April 2014 (2 pages) |
9 September 2014 | Appointment of Ms Joanna Muriel Davis as a director on 1 April 2014 (2 pages) |
9 September 2014 | Appointment of Ms Joanna Muriel Davis as a director on 1 April 2014 (2 pages) |
22 May 2014 | Termination of appointment of David Dighton as a secretary (1 page) |
22 May 2014 | Termination of appointment of David Dighton as a director (1 page) |
22 May 2014 | Termination of appointment of David Dighton as a secretary (1 page) |
22 May 2014 | Termination of appointment of David Dighton as a director (1 page) |
3 April 2014 | Director's details changed for Christopher Dighton on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Christopher Dighton on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Christopher Dighton on 3 April 2014 (2 pages) |
12 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 September 2013 | Director's details changed for Mr David James Shakespeare on 2 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Christopher Dighton on 2 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr David James Shakespeare on 2 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr David Robert Dighton on 2 August 2013 (2 pages) |
2 September 2013 | Appointment of Christopher Dighton as a director (2 pages) |
2 September 2013 | Director's details changed for Mr David Robert Dighton on 2 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr David James Shakespeare on 2 August 2013 (2 pages) |
2 September 2013 | Appointment of Christopher Dighton as a director (2 pages) |
2 September 2013 | Director's details changed for Mr David Robert Dighton on 2 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Christopher Dighton on 2 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Christopher Dighton on 2 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
23 April 2013 | Director's details changed for Christopher Dighton on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Christopher Dighton on 23 April 2013 (2 pages) |
6 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 August 2009 | Return made up to 02/08/09; full list of members (7 pages) |
14 August 2009 | Return made up to 02/08/09; full list of members (7 pages) |
1 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
1 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (7 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (7 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 02/08/07; full list of members (5 pages) |
16 August 2007 | Return made up to 02/08/07; full list of members (5 pages) |
5 September 2006 | Return made up to 02/08/06; full list of members (5 pages) |
5 September 2006 | Return made up to 02/08/06; full list of members (5 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (5 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (5 pages) |
28 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
28 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
25 August 2004 | Return made up to 02/08/04; full list of members (10 pages) |
25 August 2004 | Return made up to 02/08/04; full list of members (10 pages) |
23 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 August 2003 | Return made up to 02/08/03; full list of members (10 pages) |
18 August 2003 | Return made up to 02/08/03; full list of members (10 pages) |
29 August 2002 | Return made up to 02/08/02; full list of members (10 pages) |
29 August 2002 | Return made up to 02/08/02; full list of members (10 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 August 2001 | Return made up to 02/08/01; full list of members (9 pages) |
30 August 2001 | Return made up to 02/08/01; full list of members (9 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 August 2000 | Return made up to 02/08/00; full list of members (9 pages) |
29 August 2000 | Return made up to 02/08/00; full list of members (9 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
19 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
19 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
14 August 1998 | Return made up to 02/08/98; full list of members (8 pages) |
14 August 1998 | Return made up to 02/08/98; full list of members (8 pages) |
8 September 1997 | Return made up to 02/08/97; full list of members (7 pages) |
8 September 1997 | Return made up to 02/08/97; full list of members (7 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
11 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
18 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
14 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
14 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 October 1987 | Full group accounts made up to 31 March 1987 (14 pages) |
8 October 1987 | Return made up to 17/09/87; full list of members (6 pages) |
8 October 1987 | Return made up to 17/09/87; full list of members (6 pages) |
8 October 1987 | Full group accounts made up to 31 March 1987 (14 pages) |
21 April 1983 | Accounts made up to 31 March 1982 (10 pages) |
21 April 1983 | Accounts made up to 31 March 1982 (10 pages) |
15 July 1931 | Incorporation (19 pages) |
15 July 1931 | Incorporation (19 pages) |