Company NameDavy Mining Limited
DirectorsSteven Leven and John Robert Paterson
Company StatusActive
Company Number00473118
CategoryPrivate Limited Company
Incorporation Date22 September 1949(74 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(57 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed15 January 2007(57 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameJohn Robert Paterson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(74 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Harry Bickerton
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(42 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 1995)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawson House Wentedge Road
Kirk Smeaton
Pontefract
West Yorkshire
WF8 3JS
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(42 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 1995)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameMr Robert William Graham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(42 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleFinance Director
Correspondence Address3 Stubley Croft
Dronfield Woodhouse
Derbyshire
Director NameMr Clifford Arthur Tibble
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(42 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 December 1992)
RoleCompany Director
Correspondence Address1 Chapter Way
Silkstone
Barnsley
South Yorkshire
S75 4LH
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(42 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 1995)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed27 July 1992(42 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Dennis Homer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(43 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 5 Wall Royds
Denby Dale
Huddersfield
West Yorkshire
HD8 8QQ
Director NameMr Stephen John Sutton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(43 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Andrews Close
Swinton
Mexborough
South Yorkshire
S64 8SR
Director NameBarry Dutton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(43 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressMillers Garth 4 Church Street
Hemswell
Gainsborough
Lincolnshire
DN21 5UN
Director NameMr Stewart Keeble
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(45 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address48 The Hollows
Bessacarr
Doncaster
South Yorkshire
DN4 7PP
Director NameMr James Edward Child
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(48 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(48 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(50 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(50 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleSecretary
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(50 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr Derek Brian Hickling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(61 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(65 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Steven Edward Lindsay
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(66 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr David William Kyriacos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(69 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMs Sarah Geraldine Lynn Cox
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2023(73 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS

Contact

Websiteskanska.co.uk

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

296.8k at £1Skanska Uk PLC
99.01%
Non Cumulative Preference
296.8k at £0.01Skanska Uk PLC
0.99%
Ordinary

Financials

Year2014
Net Worth£300,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

10 January 1991Delivered on: 18 January 1991
Satisfied on: 14 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company 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

Filing History

14 September 2020Statement of capital on 14 September 2020
  • GBP 1
(3 pages)
14 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2020Statement by Directors (1 page)
14 September 2020Solvency Statement dated 04/09/20 (2 pages)
11 September 2020Amended accounts for a dormant company made up to 31 December 2019 (8 pages)
8 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2020Consolidation of shares on 17 August 2020 (4 pages)
21 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 November 2018Termination of appointment of Steven Edward Lindsay as a director on 1 November 2018 (1 page)
19 November 2018Appointment of Mr David William Kyriacos as a director on 1 November 2018 (2 pages)
1 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 299,768
(5 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 299,768
(5 pages)
23 December 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 December 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015
  • ANNOTATION Clarification this form is a duplicate of the AP01 registered on 23/10/2015
(2 pages)
23 December 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 December 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 December 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015
  • ANNOTATION Clarification this form is a duplicate of the AP01 registered on 23/10/2015
(2 pages)
23 October 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 October 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 October 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 October 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 299,768
(5 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 299,768
(5 pages)
25 November 2014Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page)
25 November 2014Appointment of Christopher Perry Treleaven as a director on 24 November 2014 (2 pages)
25 November 2014Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page)
25 November 2014Appointment of Christopher Perry Treleaven as a director on 24 November 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 299,768
(5 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 299,768
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 November 2010Appointment of Mr Derek Brian Hickling as a director (2 pages)
3 November 2010Termination of appointment of Stephen Morton as a director (1 page)
3 November 2010Appointment of Mr Derek Brian Hickling as a director (2 pages)
3 November 2010Termination of appointment of Stephen Morton as a director (1 page)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007New secretary appointed;new director appointed (1 page)
15 January 2007New secretary appointed;new director appointed (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 March 2006Return made up to 28/02/06; full list of members (3 pages)
13 March 2006Return made up to 28/02/06; full list of members (3 pages)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 December 2002Secretary's particulars changed;director's particulars changed (1 page)
23 December 2002Secretary's particulars changed;director's particulars changed (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (5 pages)
2 April 1997Return made up to 28/02/97; full list of members (5 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (8 pages)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
20 March 1996Return made up to 28/02/96; full list of members (5 pages)
20 March 1996Return made up to 28/02/96; full list of members (5 pages)
13 February 1996Full accounts made up to 30 September 1995 (13 pages)
13 February 1996Full accounts made up to 30 September 1995 (13 pages)
13 April 1995Full accounts made up to 30 September 1994 (13 pages)
13 April 1995Full accounts made up to 30 September 1994 (13 pages)
13 March 1995Director's particulars changed (2 pages)
13 March 1995Director's particulars changed (2 pages)
13 March 1995Return made up to 28/02/95; full list of members (16 pages)
13 March 1995Return made up to 28/02/95; full list of members (16 pages)