Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary Name | Mr Robert James Moody |
---|---|
Status | Current |
Appointed | 24 January 2023(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Christopher John Pinney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale Wayside Chipperfield Watford Hertfordshire WD4 9JL |
Director Name | Mr James Leslie Scott Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(54 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Sunny Corner Bloxham Road Banbury Oxfordshire OX16 9LE |
Director Name | Mr Peter Plant |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 1992(54 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 29 April 1998) |
Role | General Manager |
Correspondence Address | Ardeevin Claremont Pines Carrickmines Dublin 18 Irish |
Director Name | Mr Stephen Charles Dillon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(54 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 January 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Assheton Road Beaconsfield Buckinghamshire HP9 2NP |
Director Name | Mr Frank Richard Porrevecchio |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1992(54 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1994) |
Role | Director Indirect Opss |
Correspondence Address | Arlington House 5 Coombe Hill Court St Leonard's Hill Windsor Berkshire SL4 4UL |
Secretary Name | Mr Stephen Charles Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(54 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Assheton Road Beaconsfield Buckinghamshire HP9 2NP |
Director Name | James Lyndon Havard |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 April 1998) |
Role | Director Dps And Information |
Correspondence Address | Heathlands 7 Weedon Lane Amersham Buckinghamshire HP6 5QS |
Director Name | Nicholas Andrew Blanche |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 2 Romsey Way High Wycombe Buckinghamshire HP11 1QP |
Director Name | Mr Roger Paul Eades |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Squirrel Wood West Byfleet Surrey KT14 6PE |
Director Name | Mr David John Bevan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Walnut Way Hyde Heath Amersham Buckinghamshire HP6 5SB |
Director Name | Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 5 Pitters Piece Chilton Road Long Crendon Buckinghamshire HP18 9PP |
Secretary Name | Carole Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(62 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Hillgrove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BT |
Director Name | Ms Sarah Malcolm |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2002) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 94 Ealing Village Ealing London W5 2EA |
Director Name | Stephen Michael Cronin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 January 2004) |
Role | Director Group Resources |
Correspondence Address | Camden House Sandisplatt Road Maidenhead Berkshire SL6 4NB |
Secretary Name | Jacqueline Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(63 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 May 2008) |
Role | Solicitor |
Correspondence Address | Bridge House Oxford Road, Uxbridge Middlesex UB8 1HS |
Director Name | Gordon Leonard Thomas Raison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(63 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 April 2005) |
Role | Chartered Management Accountant |
Correspondence Address | 10 Basil Close Earley Reading Berkshire RG6 5GL |
Director Name | Mr Ian Branch |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Highwoods Close Marlow Buckinghamshire SL7 3PG |
Director Name | Philip Andrew Rigby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(65 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 February 2008) |
Role | Sales & Marketing Manager |
Correspondence Address | Bridge House Oxford Road, Uxbridge Middlesex UB8 1HS |
Director Name | Hugh Benedict Polmear Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(65 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 February 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | John Lloyd Edwards |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(67 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2010) |
Role | Finance Director |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Russell Martin Peacock |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2007) |
Role | Managing Director |
Correspondence Address | Bridge House Oxford Road, Uxbridge Middlesex UB8 1HS |
Director Name | Alan Poole Charnley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(69 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Michael John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(70 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Ms Marion Elizabeth Richards |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(72 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Daniel Marc Benoit |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2010(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2012) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Olivier Jules Dehon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2013(75 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Martin Boyle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(75 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 December 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Darren Scott Cassidy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Mr Richard Pitceathly |
---|---|
Status | Resigned |
Appointed | 01 November 2017(80 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 January 2023) |
Role | Company Director |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Rodney Noonoo |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2019(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2020) |
Role | Cfo, Uk & Ireland, Eurasia, India, Mea |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Ms Harriet Jane Preest |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2022) |
Role | Xerox Financial Services General Manager |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Anthony William Arthurton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Karen Elizabeth McKay |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(84 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2024) |
Role | Head Of Finance For Xerox Finance Services Emea |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Website | xerox.co.uk |
---|---|
Telephone | 023 80683393 |
Telephone region | Southampton / Portsmouth |
Registered Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Xerox (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £149,319,000 |
Gross Profit | £27,027,000 |
Net Worth | £63,404,000 |
Current Liabilities | £218,441,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
12 September 2003 | Delivered on: 12 September 2003 Satisfied on: 14 August 2007 Persons entitled: Ge Capital Equipment Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first ranking fixed charge the xfl assets; all moneys (including interest) from time to time standing to the credit of each of its present and future accounts with any bank; all the rights, title and interest of the company, present and future, to, in and under each material contract; all of the company's present and future book and other debts and all other moneys due and owing to the company or which may become due and owing to it at any time in the future; all of the company's rights and benefits under contracts it is party to. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 September 2002 | Delivered on: 10 October 2002 Satisfied on: 20 October 2009 Persons entitled: Ge Capital Equipment Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first ranking fixed charge the financed assets, all moneys from time to time standing to the credit of its present and future accounts, all the right, title and interest in to and under each charged agreement. By way of a first floating charge all its undertaking and assets whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Fully Satisfied |
24 May 2002 | Delivered on: 7 June 2002 Satisfied on: 20 October 2009 Persons entitled: Ge Capital Commercial Equipment Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge (I) the financed assets (ii) all moneys (including interest) from time to time standing to the credit of each of its present and future accounts with any bank, financial institution or other person and the debts represented thereby; and (iii) all the right, title and interest of the company, present and future, to, in and under the charged agreements. Floating charge all its undertaking and assets both present and future not otherwise effectively charged pursuant to the fixed charge above.. See the mortgage charge document for full details. Fully Satisfied |
21 November 2001 | Delivered on: 6 December 2001 Satisfied on: 20 October 2009 Persons entitled: Ge Capital Commercial Equipment Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in the manner provided in the relevant finance documents. Particulars: By way of first fixed charge the financed assets (as defined) all moneys including interest from time to time standing to the credit of each of its present and future accounts with the bank financial institution or other person in any jurisdiction all rights in relation thereto and the debts represented thereby and all the right title and interest present and future to in and under the charged agreements including all claims and all moneys paid or payable to or for the account under or in respect of the charged agreements please refer to the form 395 for further details of the property charged. See the mortgage charge document for full details. Fully Satisfied |
9 January 2001 | Delivered on: 22 January 2001 Satisfied on: 14 August 2007 Persons entitled: Ge Capital Commercial Finance Limited Classification: Debenture Secured details: All present and future obligations and liabilities of the company and xerox finance (ireland) limited (the borrowers) to the chargee under each of the finance documents (as defined). Particulars: By way of first fixed charge over the financed assets, all moneys standing to the credit of each of its present and future accounts, all right title and interest in and to the charged agreements and by way of first floating charge all its undertaking and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
27 November 2023 | Registration of charge 003307550007, created on 17 November 2023 (544 pages) |
---|---|
27 November 2023 | Registration of charge 003307550006, created on 17 November 2023 (52 pages) |
19 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
15 June 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
2 May 2023 | Second filing for the notification of Xerox Financial Services International Limited as a person with significant control (5 pages) |
1 February 2023 | Appointment of Mr Robert James Moody as a secretary on 24 January 2023 (2 pages) |
20 January 2023 | Termination of appointment of Richard Pitceathly as a secretary on 9 January 2023 (1 page) |
18 January 2023 | Second filing for the notification of Xerox Finance International Limited as a person with significant control (7 pages) |
24 October 2022 | Appointment of Mr Johannes Pieter Van Brakel as a director on 7 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of Anthony William Arthurton as a director on 7 October 2022 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
28 April 2022 | Termination of appointment of Harriet Jane Preest as a director on 22 April 2022 (1 page) |
14 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
14 March 2022 | Appointment of Mrs Karen Elizabeth Mckay as a director on 1 March 2022 (2 pages) |
5 January 2022 | Cessation of Xerox (Uk) Limited as a person with significant control on 17 December 2021 (1 page) |
5 January 2022 | Notification of Xerox Financial Services International Limited as a person with significant control on 17 December 2021
|
19 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages) |
19 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages) |
17 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
15 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
15 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (32 pages) |
15 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Rodney Noonoo as a director on 23 March 2020 (1 page) |
3 April 2020 | Appointment of Mr Anthony William Arthurton as a director on 23 March 2020 (2 pages) |
16 December 2019 | Termination of appointment of Martin Boyle as a director on 6 December 2019 (1 page) |
10 December 2019 | Appointment of Ms Harriet Jane Preest as a director on 6 December 2019 (2 pages) |
11 November 2019 | Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 11 November 2019 (1 page) |
15 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
15 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
15 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages) |
15 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
23 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Olivier Jules Dehon as a director on 17 January 2019 (1 page) |
25 January 2019 | Appointment of Mr Rodney Noonoo as a director on 11 January 2019 (2 pages) |
19 December 2018 | Registered office address changed from Waterside Oxford Road Uxbridge Middlesex UB8 1HS England to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 19 December 2018 (1 page) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (29 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
24 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
15 November 2017 | Appointment of Mr Richard Pitceathly as a secretary on 1 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Richard Pitceathly as a secretary on 1 November 2017 (2 pages) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 May 2017 | Registered office address changed from Bridge House, Oxford Road, Uxbridge, Middlesex UB8 1HS to Waterside Oxford Road Uxbridge UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Waterside Oxford Road Uxbridge UB8 1HS England to Waterside Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Bridge House, Oxford Road, Uxbridge, Middlesex UB8 1HS to Waterside Oxford Road Uxbridge UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Waterside Oxford Road Uxbridge UB8 1HS England to Waterside Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
24 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages) |
24 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
24 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
24 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 February 2016 | Termination of appointment of Darren Scott Cassidy as a director on 31 December 2015 (1 page) |
29 February 2016 | Termination of appointment of Darren Scott Cassidy as a director on 31 December 2015 (1 page) |
21 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages) |
21 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
21 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages) |
21 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages) |
21 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
21 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
5 August 2015 | Termination of appointment of Marion Elizabeth Richards as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Marion Elizabeth Richards as a director on 31 July 2015 (1 page) |
26 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
11 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
11 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (61 pages) |
11 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
11 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages) |
11 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
11 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages) |
11 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (61 pages) |
8 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (62 pages) |
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (62 pages) |
2 July 2013 | Appointment of Mr Darren Scott Cassidy as a director (2 pages) |
2 July 2013 | Termination of appointment of Alan Charnley as a director (1 page) |
2 July 2013 | Termination of appointment of Alan Charnley as a director (1 page) |
2 July 2013 | Appointment of Mr Darren Scott Cassidy as a director (2 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Termination of appointment of Hugh Roberts as a director (1 page) |
19 March 2013 | Termination of appointment of Hugh Roberts as a director (1 page) |
19 March 2013 | Appointment of Mr Martin Boyle as a director (2 pages) |
19 March 2013 | Appointment of Mr Martin Boyle as a director (2 pages) |
8 January 2013 | Appointment of Mr Olivier Jules Dehon as a director (2 pages) |
8 January 2013 | Appointment of Mr Olivier Jules Dehon as a director (2 pages) |
3 September 2012 | Termination of appointment of Daniel Benoit as a director (1 page) |
3 September 2012 | Termination of appointment of Daniel Benoit as a director (1 page) |
27 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
10 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 May 2010 | Appointment of Daniel Marc Benoit as a director (3 pages) |
5 May 2010 | Appointment of Daniel Marc Benoit as a director (3 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Alan Poole Charnley on 4 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Alan Poole Charnley on 4 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Alan Poole Charnley on 4 April 2010 (2 pages) |
20 April 2010 | Termination of appointment of Brett Thomas as a director (2 pages) |
20 April 2010 | Termination of appointment of John Edwards as a director (2 pages) |
20 April 2010 | Termination of appointment of John Edwards as a director (2 pages) |
20 April 2010 | Termination of appointment of Brett Thomas as a director (2 pages) |
19 April 2010 | Appointment of Marion Elizabeth Richards as a director (3 pages) |
19 April 2010 | Appointment of Marion Elizabeth Richards as a director (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2009 | Accounts made up to 31 December 2008 (23 pages) |
6 July 2009 | Accounts made up to 31 December 2008 (23 pages) |
1 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 June 2008 | Secretary appointed michael john barrett (2 pages) |
18 June 2008 | Secretary appointed michael john barrett (2 pages) |
16 June 2008 | Appointment terminated secretary jacqueline robertson (1 page) |
16 June 2008 | Appointment terminated secretary jacqueline robertson (1 page) |
13 May 2008 | Director appointed brett coolidge thomas (2 pages) |
13 May 2008 | Director appointed brett coolidge thomas (2 pages) |
9 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
3 April 2008 | Appointment terminated director philip rigby (1 page) |
3 April 2008 | Appointment terminated director philip rigby (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 December 2007 | Full accounts made up to 31 December 2006 (23 pages) |
21 December 2007 | Full accounts made up to 31 December 2006 (23 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Memorandum and Articles of Association (3 pages) |
2 May 2007 | Memorandum and Articles of Association (3 pages) |
2 May 2007 | Resolutions
|
7 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 04/04/06; full list of members (3 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Return made up to 04/04/06; full list of members (3 pages) |
19 April 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
6 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
30 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Memorandum and Articles of Association (9 pages) |
26 September 2003 | Memorandum and Articles of Association (9 pages) |
26 September 2003 | Resolutions
|
12 September 2003 | Particulars of mortgage/charge (12 pages) |
12 September 2003 | Particulars of mortgage/charge (12 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
2 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 October 2002 | Particulars of mortgage/charge (7 pages) |
10 October 2002 | Particulars of mortgage/charge (7 pages) |
7 June 2002 | Particulars of mortgage/charge (8 pages) |
7 June 2002 | Particulars of mortgage/charge (8 pages) |
29 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
14 January 2002 | Auditor's resignation (2 pages) |
14 January 2002 | Auditor's resignation (2 pages) |
6 December 2001 | Particulars of mortgage/charge (11 pages) |
6 December 2001 | Particulars of mortgage/charge (11 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
15 May 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
22 January 2001 | Particulars of mortgage/charge (11 pages) |
22 January 2001 | Particulars of mortgage/charge (11 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
13 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Return made up to 04/04/99; full list of members (7 pages) |
24 May 1999 | Return made up to 04/04/99; full list of members (7 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
1 June 1998 | Company name changed inserco manufacturing LIMITED\certificate issued on 01/06/98 (2 pages) |
1 June 1998 | Company name changed inserco manufacturing LIMITED\certificate issued on 01/06/98 (2 pages) |
5 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
12 March 1998 | Company name changed xerox (dublin) LIMITED\certificate issued on 13/03/98 (2 pages) |
12 March 1998 | Company name changed xerox (dublin) LIMITED\certificate issued on 13/03/98 (2 pages) |
30 October 1997 | Company name changed rank xerox (dublin) LIMITED\certificate issued on 31/10/97 (2 pages) |
30 October 1997 | Company name changed rank xerox (dublin) LIMITED\certificate issued on 31/10/97 (2 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 May 1997 | Return made up to 04/04/97; full list of members (8 pages) |
2 May 1997 | Return made up to 04/04/97; full list of members (8 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
7 May 1996 | Return made up to 04/04/96; full list of members (7 pages) |
7 May 1996 | Return made up to 04/04/96; full list of members (7 pages) |
9 January 1996 | Company name changed rank xerox (ireland) LIMITED\certificate issued on 09/01/96 (2 pages) |
9 January 1996 | Company name changed rank xerox (ireland) LIMITED\certificate issued on 09/01/96 (2 pages) |
18 April 1995 | Full accounts made up to 31 October 1994 (23 pages) |
18 April 1995 | Full accounts made up to 31 October 1994 (23 pages) |
18 April 1995 | Return made up to 04/04/95; full list of members (14 pages) |
18 April 1995 | Return made up to 04/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
4 May 1994 | Full accounts made up to 31 October 1993 (23 pages) |
4 May 1994 | Full accounts made up to 31 October 1993 (23 pages) |
28 April 1993 | Full accounts made up to 31 October 1992 (20 pages) |
28 April 1993 | Full accounts made up to 31 October 1992 (20 pages) |
28 April 1992 | Full accounts made up to 31 October 1991 (20 pages) |
28 April 1992 | Full accounts made up to 31 October 1991 (20 pages) |
29 April 1991 | Full accounts made up to 31 October 1990 (19 pages) |
29 April 1991 | Full accounts made up to 31 October 1990 (19 pages) |
14 June 1990 | Full accounts made up to 31 October 1989 (18 pages) |
14 June 1990 | Full accounts made up to 31 October 1989 (18 pages) |
4 May 1989 | Full accounts made up to 31 October 1988 (18 pages) |
4 May 1989 | Full accounts made up to 31 October 1988 (18 pages) |
13 May 1988 | Full accounts made up to 31 October 1987 (17 pages) |
13 May 1988 | Full accounts made up to 31 October 1987 (17 pages) |
14 April 1987 | Full accounts made up to 31 October 1986 (18 pages) |
14 April 1987 | Full accounts made up to 31 October 1986 (18 pages) |
15 September 1986 | Full accounts made up to 31 October 1985 (17 pages) |
15 September 1986 | Full accounts made up to 31 October 1985 (17 pages) |
24 May 1985 | Accounts made up to 31 October 1984 (18 pages) |
24 May 1985 | Accounts made up to 31 October 1984 (18 pages) |
6 April 1984 | Accounts made up to 31 December 1983 (16 pages) |
6 April 1984 | Accounts made up to 31 December 1983 (16 pages) |
15 April 1983 | Accounts made up to 31 October 1982 (14 pages) |
15 April 1983 | Accounts made up to 31 October 1982 (14 pages) |
13 May 1982 | Accounts made up to 31 October 1981 (13 pages) |
13 May 1982 | Accounts made up to 31 October 1981 (13 pages) |
29 May 1981 | Accounts made up to 31 October 1980 (13 pages) |
29 May 1981 | Accounts made up to 31 October 1980 (13 pages) |
22 April 1980 | Accounts made up to 31 October 1979 (13 pages) |
22 April 1980 | Accounts made up to 31 October 1979 (13 pages) |
20 April 1979 | Accounts made up to 31 October 1978 (13 pages) |
20 April 1979 | Accounts made up to 31 October 1978 (13 pages) |
19 October 1978 | Accounts made up to 31 October 1977 (12 pages) |
19 October 1978 | Accounts made up to 31 October 1977 (12 pages) |
30 June 1977 | Accounts made up to 31 October 1976 (8 pages) |
30 June 1977 | Accounts made up to 31 October 1976 (8 pages) |
2 July 1976 | Accounts made up to 31 October 1975 (9 pages) |
2 July 1976 | Accounts made up to 31 October 1975 (9 pages) |
29 May 1975 | Accounts made up to 31 October 1974 (11 pages) |
29 May 1975 | Accounts made up to 31 October 1974 (11 pages) |
20 April 1974 | Accounts made up to 31 October 2073 (12 pages) |
20 April 1974 | Accounts made up to 31 October 2073 (12 pages) |
16 August 1937 | Incorporation (51 pages) |
16 August 1937 | Incorporation (51 pages) |