Chertsey
Surrey
KT16 9JX
Director Name | Mr Kenneth George Henson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(64 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX |
Director Name | Mr Daniel Napier Burge |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(64 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rourke House Rourke House, Watermans Business Park The Causeway Staines Middlesex TW18 3BA |
Director Name | Mr Victor William Paul |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(42 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 03 June 2010) |
Role | Company Director |
Correspondence Address | Flat 2 Corfu 14 Chaddesley Glen Canford Cliffs Poole Dorset BH13 7PG |
Director Name | John Darcy Richardson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 63 Langdon Avenue Aylesbury Buckinghamshire HP21 9UW |
Director Name | Mr Malcolm Richard Paul |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(42 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hound House Hound House Road Shere Guildford Surrey GU5 9JH |
Secretary Name | John Darcy Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 63 Langdon Avenue Aylesbury Buckinghamshire HP21 9UW |
Secretary Name | Mr Gary Joseph Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(46 years, 12 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Brabazon Road Hounslow Middx TW5 9LU |
Director Name | Mrs Anita Jeanne Paul |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX |
Website | lowery.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Rourke House Rourke House, Watermans Business Park The Causeway Staines Middlesex TW18 3BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.6m at £1 | Lowery Holdings LTD 100.00% Ordinary |
---|---|
5 at £1 | Lowery Holdings LTD & Gary Joseph Summers 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,867,240 |
Gross Profit | £3,700,817 |
Net Worth | £3,882,189 |
Cash | £481,079 |
Current Liabilities | £3,474,785 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
18 May 2018 | Delivered on: 31 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
27 July 2017 | Delivered on: 9 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 March 2015 | Delivered on: 17 March 2015 Persons entitled: Iain Christopher Donaldson Ernest James Odds Gary Joseph Summers Malcolm Richard Paul Classification: A registered charge Particulars: Suite number 1, 3 & 4 ashley place hanworth lane chertsey surrey t/no SY157926 & plot 16 rivernook farm terrace road walton on thames surrey t/no SY600672. Outstanding |
3 October 2008 | Delivered on: 7 October 2008 Satisfied on: 26 June 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 April 1993 | Delivered on: 13 April 1993 Satisfied on: 3 July 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to an advance payment bond in favour of british railways board for £616104. Particulars: The sum of £350,000 together with interest accrued now or to be held by the chargee on an account numbered 7818637 and earmarked or designated by reference to the company. Fully Satisfied |
5 June 1981 | Delivered on: 16 June 1981 Satisfied on: 3 July 2001 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings at southall lane, heston hounslow, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 2023 | Full accounts made up to 30 September 2022 (28 pages) |
---|---|
11 October 2023 | Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page) |
5 October 2023 | Change of details for Lowery Holdings Limited as a person with significant control on 7 October 2019 (2 pages) |
5 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
6 July 2022 | Full accounts made up to 30 September 2021 (26 pages) |
5 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
2 July 2021 | Full accounts made up to 30 September 2020 (30 pages) |
2 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
10 February 2021 | Director's details changed for Mr Daniel Napier Burge on 10 February 2021 (2 pages) |
14 August 2020 | Full accounts made up to 30 September 2019 (25 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
7 October 2019 | Registered office address changed from Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX United Kingdom to Unit 301 Bedfont Industrial Estate Challenge Road Ashford Middlesex TW15 1AX on 7 October 2019 (1 page) |
29 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (23 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (24 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
31 May 2018 | Registration of charge 004854600006, created on 18 May 2018 (5 pages) |
4 May 2018 | Director's details changed for Mr Daniel Napier Burge on 4 May 2018 (2 pages) |
9 August 2017 | Registration of charge 004854600005, created on 27 July 2017 (5 pages) |
9 August 2017 | Registration of charge 004854600005, created on 27 July 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
7 February 2017 | Satisfaction of charge 004854600004 in full (1 page) |
7 February 2017 | Satisfaction of charge 004854600004 in full (1 page) |
4 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 January 2016 | Director's details changed for Mr Daniel Napier Burge on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Kenneth George Henson on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Kenneth George Henson on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Daniel Napier Burge on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Mark Gubbins on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Mark Gubbins on 18 December 2015 (2 pages) |
6 January 2016 | Registered office address changed from Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page) |
12 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
26 June 2015 | Satisfaction of charge 3 in full (4 pages) |
26 June 2015 | Satisfaction of charge 3 in full (4 pages) |
7 April 2015 | Appointment of Mr Daniel Napier Burge as a director on 12 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Malcolm Richard Paul as a director on 12 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Anita Jeanne Paul as a director on 12 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Kenneth George Henson as a director on 12 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Malcolm Richard Paul as a director on 12 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Gary Joseph Summers as a secretary on 12 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Mark Gubbins as a director on 12 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Gary Joseph Summers as a secretary on 12 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Mark Gubbins as a director on 12 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Daniel Napier Burge as a director on 12 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Kenneth George Henson as a director on 12 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Anita Jeanne Paul as a director on 12 March 2015 (1 page) |
17 March 2015 | Registration of charge 004854600004, created on 12 March 2015 (58 pages) |
17 March 2015 | Full accounts made up to 30 September 2014 (17 pages) |
17 March 2015 | Full accounts made up to 30 September 2014 (17 pages) |
17 March 2015 | Registration of charge 004854600004, created on 12 March 2015 (58 pages) |
18 November 2014 | Registered office address changed from Devonshire House 60 Station Road Addlestone Surrey KT15 2AF to Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Devonshire House 60 Station Road Addlestone Surrey KT15 2AF to Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX on 18 November 2014 (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Appointment of Mrs Anita Jeanne Paul as a director (2 pages) |
27 June 2013 | Appointment of Mrs Anita Jeanne Paul as a director (2 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
20 June 2013 | Registered office address changed from Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ United Kingdom on 20 June 2013 (1 page) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
29 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
29 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | ML28 filed. Aa for co number 820024 entered incorrectly on company number 485460 (1 page) |
16 June 2011 | ML28 filed. Aa for co number 820024 entered incorrectly on company number 485460 (1 page) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr Malcolm Richard Paul on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Malcolm Richard Paul on 30 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Victor Paul as a director (1 page) |
28 June 2010 | Termination of appointment of Victor Paul as a director (1 page) |
25 May 2010 | Full accounts made up to 30 September 2009 (12 pages) |
25 May 2010 | Full accounts made up to 30 September 2009 (12 pages) |
1 March 2010 | Registered office address changed from Unit 10 Trade City Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Unit 10 Trade City Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Unit 10 Trade City Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF on 1 March 2010 (1 page) |
29 October 2009 | Statement of capital following an allotment of shares on 23 September 2009
|
29 October 2009 | Form 123 - 23/09/09 increased nominal capital by £2,350,000 beyond registered capital of £250,000 (1 page) |
29 October 2009 | Form 123 - 23/09/09 increased nominal capital by £2,350,000 beyond registered capital of £250,000 (1 page) |
29 October 2009 | Statement of capital following an allotment of shares on 23 September 2009
|
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
30 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Location of register of members (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from swann services group LTD the old power station the slade tonbridge kent TN9 1HR (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from swann services group LTD the old power station the slade tonbridge kent TN9 1HR (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 5 victory way southall lane heston hounslow middlesex TW5 9NN (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 5 victory way southall lane heston hounslow middlesex TW5 9NN (1 page) |
17 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
17 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
29 November 2005 | Secretary's particulars changed (1 page) |
29 November 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
6 December 2002 | Secretary's particulars changed (1 page) |
6 December 2002 | Secretary's particulars changed (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
14 December 2000 | Return made up to 14/12/00; full list of members (5 pages) |
14 December 2000 | Return made up to 14/12/00; full list of members (5 pages) |
26 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
4 January 1999 | Company name changed P.lowery and sons LIMITED\certificate issued on 05/01/99 (2 pages) |
4 January 1999 | Company name changed P.lowery and sons LIMITED\certificate issued on 05/01/99 (2 pages) |
29 December 1998 | Secretary's particulars changed (1 page) |
29 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Secretary's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
10 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
10 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
2 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
16 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
16 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
29 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
18 October 1995 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
18 October 1995 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
10 March 1993 | Resolutions
|
10 March 1993 | Resolutions
|
21 October 1987 | Nc inc already adjusted (1 page) |
21 October 1987 | Nc inc already adjusted (1 page) |