London
NW10 7PB
Director Name | Mr Anthony Ward-Thomas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(67 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Removals Contractor |
Country of Residence | England |
Correspondence Address | 141 Acton Lane London NW10 7PB |
Secretary Name | Mr Joseph Kok |
---|---|
Status | Current |
Appointed | 05 May 2016(67 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 141 Acton Lane London NW10 7PB |
Director Name | Mr Timothy Bloch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(69 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 141 Acton Lane London NW10 7PB |
Director Name | Desmond Erskine Guthrie |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(42 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 February 2004) |
Role | Retailer |
Correspondence Address | Slade Hill Cottage Woolton Hill Newbury Berkshire RG20 9TN |
Director Name | David Joseph Hopson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(42 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Field Acre Hoe Benham Newbury Berkshire RG20 8PD |
Director Name | Mr Brian William Allen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(42 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 30 April 2015) |
Role | Removal Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Severn Close Thatcham Berkshire RG18 3DW |
Secretary Name | Mr Jonathan Joseph Hopson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(42 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawk House Hollington Woolton Hill Newbury Berkshire RG20 9XT |
Director Name | Mr Robert Edward Green |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stocks Lane Steventon Abingdon Oxfordshire OX13 6SG |
Director Name | Mr Richard Mark Tavener |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 Donnington Park Newbury Berkshire RG14 2DZ |
Director Name | Mr Andrew John Michael Curry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(66 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Richford Street London W6 7HJ |
Director Name | Mr Christopher Ian Hopson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(66 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 And 2 Hambridge Lane Newbury Berkshire RG14 5TU |
Director Name | Mr Jonathan Joseph Hopson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(66 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 And 2 Hambridge Lane Newbury Berkshire RG14 5TU |
Director Name | Mrs Sally Anne Philip |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(66 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2016) |
Role | Legal Editor |
Country of Residence | Scotland |
Correspondence Address | Units 1 And 2 Hambridge Lane Newbury Berkshire RG14 5TU |
Director Name | Mr Raymond Barry Robinson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(66 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Units 1 And 2 Hambridge Lane Newbury Berkshire RG14 5TU |
Director Name | Mr Thomas Simon Firbank |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hayeswood Farm Farleigh Wick Bradford-On-Avon Wiltshire BA15 2PU |
Website | www.camphopsonremovals.co.uk |
---|
Registered Address | 141 Acton Lane London NW10 7PB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
151.5k at £1 | Camp Hopson & Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,526,472 |
Gross Profit | £874,675 |
Net Worth | £517,524 |
Cash | £295,627 |
Current Liabilities | £104,022 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
9 August 2004 | Delivered on: 24 August 2004 Satisfied on: 4 November 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 March 1993 | Delivered on: 17 March 1993 Satisfied on: 12 March 2015 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £17612.00. Particulars: All sums payable under the insurance see doc 395 219/c 17/3 for full details. Fully Satisfied |
14 December 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Full accounts made up to 30 September 2022 (23 pages) |
19 December 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
29 June 2022 | Full accounts made up to 30 September 2021 (23 pages) |
17 December 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
28 June 2021 | Full accounts made up to 30 September 2020 (22 pages) |
16 February 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
22 June 2020 | Full accounts made up to 30 September 2019 (22 pages) |
20 December 2019 | Change of details for Leap New Co Limited as a person with significant control on 20 February 2017 (2 pages) |
20 December 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (21 pages) |
13 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 30 September 2017 (21 pages) |
21 February 2018 | Termination of appointment of Thomas Firbank as a director on 12 February 2018 (1 page) |
29 January 2018 | Director's details changed for Mr Timothy Bloch on 25 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr Timothy Bloch as a director on 25 January 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
23 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
23 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
3 January 2017 | Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page) |
3 January 2017 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
3 January 2017 | Registered office address changed from Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU to 141 Acton Lane London NW10 7PB on 3 January 2017 (1 page) |
3 January 2017 | Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page) |
3 January 2017 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
3 January 2017 | Registered office address changed from Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU to 141 Acton Lane London NW10 7PB on 3 January 2017 (1 page) |
3 November 2016 | Full accounts made up to 31 January 2016 (19 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (19 pages) |
6 May 2016 | Termination of appointment of Jonathan Joseph Hopson as a secretary on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Christopher Ian Hopson as a director on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Christopher Ian Hopson as a director on 5 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Charles Adrian Simon Rickards as a director on 5 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Jonathan Joseph Hopson as a director on 5 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Thomas Firbank as a director on 5 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Joseph Kok as a secretary on 5 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Thomas Firbank as a director on 5 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Joseph Kok as a secretary on 5 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Andrew John Michael Curry as a director on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Sally Anne Philip as a director on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Jonathan Joseph Hopson as a director on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Andrew John Michael Curry as a director on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Raymond Barry Robinson as a director on 5 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Charles Adrian Simon Rickards as a director on 5 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Sally Anne Philip as a director on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Jonathan Joseph Hopson as a secretary on 5 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Anthony Ward-Thomas as a director on 5 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Anthony Ward-Thomas as a director on 5 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Raymond Barry Robinson as a director on 5 May 2016 (1 page) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
14 July 2015 | Full accounts made up to 31 January 2015 (17 pages) |
14 July 2015 | Full accounts made up to 31 January 2015 (17 pages) |
1 June 2015 | Appointment of Mr Andrew John Michael Curry as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Andrew John Michael Curry as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Andrew John Michael Curry as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Andrew John Michael Curry as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Andrew John Michael Curry as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Andrew John Michael Curry as a director on 1 June 2015 (2 pages) |
5 May 2015 | Termination of appointment of Brian William Allen as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Brian William Allen as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mrs Sally Anne Philip as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Christopher Ian Hopson as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Andrew John Michael Curry as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Jonathan Joseph Hopson as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Andrew John Michael Curry as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Jonathan Joseph Hopson as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Andrew John Michael Curry as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Christopher Ian Hopson as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Raymond Barry Robinson as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Jonathan Joseph Hopson as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Christopher Ian Hopson as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Sally Anne Philip as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Sally Anne Philip as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Raymond Barry Robinson as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Raymond Barry Robinson as a director on 1 May 2015 (2 pages) |
2 April 2015 | Termination of appointment of Richard Mark Tavener as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Richard Mark Tavener as a director on 31 March 2015 (1 page) |
12 March 2015 | Satisfaction of charge 1 in full (1 page) |
12 March 2015 | Satisfaction of charge 1 in full (1 page) |
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
14 November 2014 | Registered office address changed from 7-11 Northbrook Street Newbury Berkshire RG14 1DN to Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 7-11 Northbrook Street Newbury Berkshire RG14 1DN to Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU on 14 November 2014 (1 page) |
6 November 2014 | Full accounts made up to 31 January 2014 (13 pages) |
6 November 2014 | Full accounts made up to 31 January 2014 (13 pages) |
4 November 2014 | Satisfaction of charge 2 in full (1 page) |
4 November 2014 | Satisfaction of charge 2 in full (1 page) |
18 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 May 2013 | Full accounts made up to 31 January 2013 (17 pages) |
3 May 2013 | Full accounts made up to 31 January 2013 (17 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Full accounts made up to 31 January 2012 (17 pages) |
4 April 2012 | Full accounts made up to 31 January 2012 (17 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Full accounts made up to 31 January 2011 (17 pages) |
10 June 2011 | Full accounts made up to 31 January 2011 (17 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Full accounts made up to 31 January 2010 (16 pages) |
24 June 2010 | Full accounts made up to 31 January 2010 (16 pages) |
16 November 2009 | Director's details changed for Richard Mark Tavener on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian William Allen on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian William Allen on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Richard Mark Tavener on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
4 June 2009 | Full accounts made up to 31 January 2009 (16 pages) |
4 June 2009 | Full accounts made up to 31 January 2009 (16 pages) |
11 March 2009 | Secretary's change of particulars / jonathan hopson / 11/03/2009 (1 page) |
11 March 2009 | Secretary's change of particulars / jonathan hopson / 11/03/2009 (1 page) |
28 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
25 July 2008 | Full accounts made up to 31 January 2008 (17 pages) |
25 July 2008 | Full accounts made up to 31 January 2008 (17 pages) |
2 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
28 October 2007 | Full accounts made up to 31 January 2007 (14 pages) |
28 October 2007 | Full accounts made up to 31 January 2007 (14 pages) |
17 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
17 November 2006 | Location of register of members (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 6-12 northbrook street newbury berkshire RG14 1DN (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 6-12 northbrook street newbury berkshire RG14 1DN (1 page) |
17 November 2006 | Location of debenture register (1 page) |
17 November 2006 | Location of register of members (1 page) |
17 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
17 November 2006 | Location of debenture register (1 page) |
13 September 2006 | Full accounts made up to 31 January 2006 (13 pages) |
13 September 2006 | Full accounts made up to 31 January 2006 (13 pages) |
5 December 2005 | Accounts for a small company made up to 31 January 2005 (12 pages) |
5 December 2005 | Accounts for a small company made up to 31 January 2005 (12 pages) |
29 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
29 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
8 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
24 August 2004 | Particulars of mortgage/charge (9 pages) |
24 August 2004 | Particulars of mortgage/charge (9 pages) |
11 August 2004 | Full accounts made up to 31 January 2004 (12 pages) |
11 August 2004 | Full accounts made up to 31 January 2004 (12 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 January 2003 (11 pages) |
30 October 2003 | Full accounts made up to 31 January 2003 (11 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
16 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
16 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 January 2002 (11 pages) |
8 August 2002 | Full accounts made up to 31 January 2002 (11 pages) |
28 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (12 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (12 pages) |
22 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
22 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
16 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
16 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
23 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
23 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
18 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
18 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
19 December 1996 | Return made up to 15/11/96; no change of members (6 pages) |
19 December 1996 | Return made up to 15/11/96; no change of members (6 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
14 December 1995 | Return made up to 15/11/95; full list of members
|
14 December 1995 | Return made up to 15/11/95; full list of members
|
29 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
3 February 1995 | Director's particulars changed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
17 November 1986 | Return made up to 04/11/86; full list of members (4 pages) |
17 November 1986 | Return made up to 04/11/86; full list of members (4 pages) |
2 May 1984 | Accounts made up to 31 January 1982 (2 pages) |
2 May 1984 | Accounts made up to 31 January 1982 (2 pages) |
8 December 1981 | Accounts made up to 31 January 1981 (1 page) |
8 December 1981 | Accounts made up to 31 January 1981 (1 page) |
7 December 1981 | Accounts made up to 31 January 1981 (1 page) |
7 December 1981 | Accounts made up to 31 January 1981 (1 page) |
31 January 1949 | Incorporation (13 pages) |
31 January 1949 | Incorporation (13 pages) |