Totton
Southampton
SO40 3XJ
Director Name | Mr James Frederick Parramore |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(65 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ |
Director Name | Mr Phillip John Campling |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2021(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Nutsey Lane Calmore Industrial Park Totton Southampton SO40 3XJ |
Director Name | Mr Andrew Julian Crawshaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ |
Director Name | Mrs Carol Jane Didymus |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 March 1996) |
Role | Registered General Nurse |
Correspondence Address | 14 Hungerford Road Lower Weston Bath Avon BA1 3BU |
Director Name | Mr Leslie Frederick Smith |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 March 1996) |
Role | Engineer |
Correspondence Address | 229 Irby Road Irby Wirral Merseyside L61 2XF |
Director Name | Mr Peter Leslie Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(42 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 14 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 19 Devonshire Road West Kirby Wirral Merseyside CH48 7HR Wales |
Secretary Name | Mr Peter Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(42 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | 19 Devonshire Road West Kirby Wirral Merseyside CH48 7HR Wales |
Director Name | Mr John Michael Norton Turner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(46 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 30 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoghton Chambers, Hoghton Street Southport Merseyside PR9 0TB |
Secretary Name | Mr Peter Antony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(58 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 January 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoghton Chambers, Hoghton Street Southport Merseyside PR9 0TB |
Director Name | Mrs Elizabeth Mary Turner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(65 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoghton Chambers, Hoghton Street Southport Merseyside PR9 0TB |
Director Name | Mr Charles David Skinner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2021(71 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Nutsey Lane Calmore Industrial Park Totton Southampton SO40 3XJ |
Secretary Name | Charles David Skinner |
---|---|
Status | Resigned |
Appointed | 30 January 2021(71 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2021) |
Role | Company Director |
Correspondence Address | Nutsey Lane Calmore Industrial Park Totton Southampton SO40 3XJ |
Director Name | Mr Michael David Killick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ |
Secretary Name | Michael David Killick |
---|---|
Status | Resigned |
Appointed | 01 April 2021(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2022) |
Role | Company Director |
Correspondence Address | Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ |
Website | rosscare.co.uk |
---|---|
Telephone | 0808 1414244 |
Telephone region | Freephone |
Registered Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
9.6k at £1 | Ross Care Holdings LTD 65.83% Participating Preference |
---|---|
5k at £1 | Ross Care Holdings LTD 34.16% Ordinary |
1 at £1 | John Michael Norton Turner 0.01% Ordinary |
1 at £1 | Mr Peter Leslie Smith 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,753,880 |
Net Worth | £3,169,011 |
Cash | £518,758 |
Current Liabilities | £1,922,351 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
5 March 2021 | Delivered on: 10 March 2021 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
1 September 2010 | Delivered on: 2 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6, tameside court, tameside park, cheshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 May 2004 | Delivered on: 15 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 9, 10, 11, 12 and 13 westfield road industrial estate westfield road wallasey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 March 2000 | Delivered on: 8 March 2000 Persons entitled: Sunrise Medical Limited Classification: Legal charge Secured details: £114,804.11 and all other monies due or to become due from the company to the chargee under the terms of the facility letter dated 6TH march 2000. Particulars: Unit 6 81 westfield road wallasey t/no;-CH39438 all buildings structures trade and other fixtures fixed plant and machinery from time to time thereon (excluding tenant's fixtures and fittings) benefit of all licences all warranties guarantees and indemnities relating to the property or any plant and machinery therein all contracts and agreements relating to any occupational rights affecting the property all contacts of insurance relating to the property and all claims and rights accruing therefrom the benefit of any sums payable in the event of compulsory purchase. See the mortgage charge document for full details. Outstanding |
4 August 1999 | Delivered on: 9 August 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as unit 1 westfield road wallasey merseyside title number CH30554. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 December 1998 | Delivered on: 9 December 1998 Persons entitled: Sunrise Medical Limited Classification: Legal charge Secured details: £120,000 in accordance with the terms of a facility letter dtaed 1ST december 1998. Particulars: Property k/a unit 6 81 westfield road wallasey t/n CH39438 with all buildings structures trade and other fixtures fixed plant and machinery all warranties guarantees contracts and agreements the benefit of all contracts of insurance for full details of charged assets please refer to form 395. Outstanding |
9 February 1996 | Delivered on: 28 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140 chester road whitby ellesmere port cheshire the goodwill of any business from time to time at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
9 May 1983 | Delivered on: 17 May 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Outstanding |
17 May 2023 | Satisfaction of charge 004693010008 in full (4 pages) |
---|---|
11 May 2023 | Cessation of Ross Care Holdings Limited as a person with significant control on 30 April 2023 (1 page) |
2 May 2023 | Appointment of Mr Michael Frank Greenwood as a director on 30 April 2023 (2 pages) |
2 May 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
2 May 2023 | Registered office address changed from Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ England to Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ on 2 May 2023 (1 page) |
2 May 2023 | Notification of Medux Uk Holdco Limited as a person with significant control on 30 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Andrew Julian Crawshaw as a director on 30 April 2023 (1 page) |
2 May 2023 | Appointment of Mr James Ibbotson as a director on 30 April 2023 (2 pages) |
14 April 2023 | Full accounts made up to 30 June 2022 (30 pages) |
2 February 2023 | Resolutions
|
2 February 2023 | Memorandum and Articles of Association (42 pages) |
30 January 2023 | Termination of appointment of Phillip John Campling as a director on 26 January 2023 (1 page) |
16 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
10 August 2022 | Appointment of Mr Andrew Julian Crawshaw as a director on 4 August 2022 (2 pages) |
4 August 2022 | Termination of appointment of Michael David Killick as a director on 20 May 2022 (1 page) |
4 August 2022 | Termination of appointment of Michael David Killick as a secretary on 20 May 2022 (1 page) |
22 December 2021 | Confirmation statement made on 17 December 2021 with updates (5 pages) |
9 December 2021 | Full accounts made up to 30 June 2021 (31 pages) |
2 September 2021 | Appointment of Michael David Killick as a secretary on 1 April 2021 (2 pages) |
16 April 2021 | Registered office address changed from Hoghton Chambers, Hoghton Street, Southport Merseyside PR9 0TB United Kingdom to Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ on 16 April 2021 (1 page) |
30 March 2021 | Appointment of Mr Michael David Killick as a director on 24 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Charles David Skinner as a director on 24 March 2021 (1 page) |
30 March 2021 | Full accounts made up to 30 June 2020 (32 pages) |
30 March 2021 | Termination of appointment of Charles David Skinner as a secretary on 24 March 2021 (1 page) |
11 March 2021 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
10 March 2021 | Registration of charge 004693010008, created on 5 March 2021 (19 pages) |
4 February 2021 | Appointment of Charles David Skinner as a director on 30 January 2021 (2 pages) |
4 February 2021 | Termination of appointment of Elizabeth Mary Turner as a director on 30 January 2021 (1 page) |
4 February 2021 | Termination of appointment of Peter Antony Smith as a secretary on 30 January 2021 (1 page) |
4 February 2021 | Appointment of Mr Phillip John Campling as a director on 30 January 2021 (2 pages) |
4 February 2021 | Appointment of Charles David Skinner as a secretary on 30 January 2021 (2 pages) |
4 February 2021 | Termination of appointment of John Michael Norton Turner as a director on 30 January 2021 (1 page) |
15 May 2020 | Satisfaction of charge 1 in full (1 page) |
29 April 2020 | Satisfaction of charge 3 in full (2 pages) |
29 April 2020 | Satisfaction of charge 5 in full (2 pages) |
28 April 2020 | Satisfaction of charge 2 in full (1 page) |
28 April 2020 | Satisfaction of charge 4 in full (2 pages) |
28 April 2020 | Satisfaction of charge 7 in full (2 pages) |
28 April 2020 | Satisfaction of charge 6 in full (2 pages) |
25 March 2020 | Full accounts made up to 30 June 2019 (29 pages) |
12 March 2020 | Statement of company's objects (2 pages) |
12 March 2020 | Resolutions
|
12 March 2020 | Resolutions
|
6 January 2020 | Director's details changed for Mr James Frederick Parramore on 16 December 2019 (2 pages) |
6 January 2020 | Director's details changed for Mr Peter Antony Smith on 16 December 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 17 December 2019 with updates (5 pages) |
16 December 2019 | Director's details changed for Mr Peter Antony Smith on 16 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Mr John Michael Norton Turner on 16 December 2019 (2 pages) |
16 December 2019 | Secretary's details changed for Mr Peter Antony Smith on 16 December 2019 (1 page) |
26 March 2019 | Full accounts made up to 30 June 2018 (30 pages) |
4 January 2019 | Confirmation statement made on 17 December 2018 with updates (3 pages) |
5 December 2018 | Registered office address changed from Hoghton Chambers, Hoghton Street, Southport, Merseyside. L1 5EX. to Hoghton Chambers, Hoghton Street, Southport Merseyside PR9 0TB on 5 December 2018 (1 page) |
6 April 2018 | Full accounts made up to 30 June 2017 (25 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
11 April 2016 | Accounts for a medium company made up to 30 June 2015 (20 pages) |
11 April 2016 | Accounts for a medium company made up to 30 June 2015 (20 pages) |
23 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
24 April 2015 | Auditor's resignation (1 page) |
24 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
14 April 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
25 June 2014 | Appointment of Mrs Elizabeth Mary Turner as a director (2 pages) |
25 June 2014 | Appointment of Mrs Elizabeth Mary Turner as a director (2 pages) |
25 June 2014 | Appointment of Mr James Frederick Parramore as a director (2 pages) |
25 June 2014 | Appointment of Mr James Frederick Parramore as a director (2 pages) |
28 March 2014 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
28 March 2014 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
20 March 2013 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
20 March 2013 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
28 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 April 2010 | Accounts for a medium company made up to 30 June 2009 (21 pages) |
1 April 2010 | Accounts for a medium company made up to 30 June 2009 (21 pages) |
24 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
24 April 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
24 April 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
15 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
28 April 2008 | Accounts for a medium company made up to 30 June 2007 (21 pages) |
28 April 2008 | Accounts for a medium company made up to 30 June 2007 (21 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Secretary resigned;director resigned (1 page) |
31 January 2008 | Return made up to 17/12/07; full list of members (9 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Return made up to 17/12/07; full list of members (9 pages) |
31 January 2008 | Secretary resigned;director resigned (1 page) |
11 December 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
11 December 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
2 January 2007 | Accounts for a medium company made up to 30 June 2005 (19 pages) |
2 January 2007 | Accounts for a medium company made up to 30 June 2005 (19 pages) |
15 August 2006 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
15 August 2006 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
17 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
4 April 2005 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
4 April 2005 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
10 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Accounting reference date extended from 04/04/04 to 30/06/04 (1 page) |
15 April 2004 | Accounting reference date extended from 04/04/04 to 30/06/04 (1 page) |
29 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
21 September 2003 | Accounts for a medium company made up to 31 March 2002 (22 pages) |
21 September 2003 | Accounts for a medium company made up to 31 March 2002 (22 pages) |
30 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
23 April 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
23 April 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
22 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
28 June 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 June 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 March 2000 | Particulars of mortgage/charge (5 pages) |
8 March 2000 | Particulars of mortgage/charge (5 pages) |
19 January 2000 | Return made up to 17/12/99; full list of members
|
19 January 2000 | Return made up to 17/12/99; full list of members
|
9 August 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Return made up to 17/12/98; full list of members (6 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 January 1999 | Return made up to 17/12/98; full list of members (6 pages) |
9 December 1998 | Particulars of mortgage/charge (6 pages) |
9 December 1998 | Particulars of mortgage/charge (6 pages) |
13 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
9 January 1996 | Return made up to 17/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 17/12/95; full list of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
31 March 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 February 1992 | New director appointed (2 pages) |
21 February 1992 | New director appointed (2 pages) |