The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary Name | Mr Lee Anthony Fulford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2006(50 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golding Orchard The Street, Plaxtol Sevenoaks Kent TN15 0QG |
Director Name | David Robert Rawson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Chairman & Director |
Correspondence Address | 8 Moreton House 3-4 Embankment Gardens London SW3 4LJ |
Director Name | Peter John Musson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | The Barn Hook Green Farm Hook Green Lamberhurst Kent TN3 8LL |
Director Name | Edward Hugh Bingham |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 March 2000) |
Role | Financial Director |
Correspondence Address | 41 Kings Road Tonbridge Kent TN9 2HB |
Director Name | Anthony Christopher May |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 16 March 1992) |
Role | Sales Director |
Correspondence Address | Stanley House Cross In Hand Heathfield East Sussex TN21 0SR |
Director Name | Duncan Patrick Bridges |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 September 1992) |
Role | Managing Director |
Correspondence Address | 27 Court Meadow Close Rotherfield Crowborough East Sussex TN6 3LW |
Director Name | Mr David Charles Martin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 September 1992) |
Role | Branch Manager & Director |
Country of Residence | England |
Correspondence Address | Linum Great Oak Hurst Green East Sussex TN19 7QF |
Director Name | David Arthur Lee |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 2 Southridge Rise Crowborough Sussex TN6 1LG |
Secretary Name | Edward Hugh Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 41 Kings Road Tonbridge Kent TN9 2HB |
Director Name | Mr Peter Francis Cope |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 March 2000) |
Role | General Manager |
Correspondence Address | The Middle House 50 Clarendon Way Tunbridge Wells Kent TN2 5LD |
Director Name | Eric Peter Daines |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2000) |
Role | Service Director |
Correspondence Address | 8 Bullfinch Close Paddock Wood Tonbridge Kent TN12 6XN |
Director Name | Stephen Hemlock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(40 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Priory Fields Priory Lane Eynsford Kent Da4 0a2 |
Director Name | Peter Charles Bischoff |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Flanders Oast, Reed Court Farm Hunton Road, Marden Tonbridge Kent TN12 9SX |
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(40 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | Mullion 179 St Pauls Wood Hill Orpington Kent BR5 2SR |
Director Name | Brian William James Whitehouse |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | Golding Orchard The Street Plaxtol Sevenoaks Kent TN15 0QG |
Secretary Name | Michael Rennie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Craig Bensted |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(55 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Allens Allens Lane Plaxtol Kent TN15 0QZ |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Whitehouse (555) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
6 March 2012 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England on 6 March 2012 (1 page) |
27 February 2012 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 2nd Floor 35 Great Marlborough Street London W1F 7JF England on 27 February 2012 (1 page) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 September 2011 | Termination of appointment of Craig Bensted as a director (1 page) |
20 September 2011 | Termination of appointment of Craig Bensted as a director on 24 August 2011 (1 page) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Appointment of Craig Bensted as a director (3 pages) |
14 June 2011 | Appointment of Craig Bensted as a director (3 pages) |
10 May 2011 | Termination of appointment of Peter Reynolds as a director (1 page) |
10 May 2011 | Termination of appointment of Peter Reynolds as a director (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from c/o barnes roffe 13 albemarle street london W15 4HJ (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from c/o barnes roffe 13 albemarle street london W15 4HJ (1 page) |
19 February 2009 | Return made up to 08/06/08; full list of members (3 pages) |
19 February 2009 | Return made up to 08/06/08; full list of members (3 pages) |
16 October 2008 | Accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
21 July 2008 | Director and Secretary's Change of Particulars / lee fulford / 01/08/2007 / HouseName/Number was: , now: golding orchard; Street was: ruffetts, now: the street; Area was: school lane,, now: plaxtol; Post Town was: plaxtol, now: sevenoaks; Post Code was: TN15 0QD, now: TN15 0QG; Country was: , now: england (1 page) |
21 July 2008 | Director and secretary's change of particulars / lee fulford / 01/08/2007 (1 page) |
3 February 2008 | Accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
10 September 2007 | Return made up to 08/06/07; full list of members (5 pages) |
10 September 2007 | Return made up to 08/06/07; full list of members (5 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 May 2007 | Accounts made up to 31 March 2006 (7 pages) |
11 September 2006 | New secretary appointed;new director appointed (5 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
11 September 2006 | New secretary appointed;new director appointed (5 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
11 September 2006 | Secretary resigned (1 page) |
18 August 2006 | Return made up to 08/06/06; full list of members (2 pages) |
18 August 2006 | Return made up to 08/06/06; full list of members (2 pages) |
3 July 2006 | Order of court - dissolution void (4 pages) |
3 July 2006 | Order of court - dissolution void (4 pages) |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2005 | Application for striking-off (1 page) |
22 August 2005 | Application for striking-off (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
12 April 2005 | Accounts made up to 31 March 2005 (3 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 April 2004 | Accounts made up to 31 March 2004 (3 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members
|
22 April 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
22 April 2003 | Accounts made up to 31 March 2003 (3 pages) |
9 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 July 2000 | Return made up to 24/06/00; full list of members
|
31 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
18 February 2000 | Auditor's resignation (1 page) |
18 February 2000 | Auditor's resignation (1 page) |
15 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
22 July 1999 | Return made up to 24/06/99; full list of members (8 pages) |
22 July 1999 | Return made up to 24/06/99; full list of members (8 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
19 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
9 July 1998 | Return made up to 24/06/98; no change of members (6 pages) |
9 July 1998 | Return made up to 24/06/98; no change of members (6 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Return made up to 14/01/98; no change of members
|
27 January 1998 | Return made up to 14/01/98; no change of members (6 pages) |
27 January 1998 | New secretary appointed (2 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
19 February 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
19 February 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
12 February 1997 | Return made up to 14/01/97; full list of members
|
12 February 1997 | Return made up to 14/01/97; full list of members (8 pages) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
15 October 1996 | Auditor's resignation (1 page) |
15 October 1996 | Auditor's resignation (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
26 May 1996 | Auditor's resignation (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
26 May 1996 | Auditor's resignation (1 page) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | Director resigned (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | Director resigned (3 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: frant station bells yew green tunbridge wells kent TN3 9BL (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: frant station bells yew green tunbridge wells kent TN3 9BL (1 page) |
26 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
26 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
24 January 1996 | Return made up to 14/01/96; no change of members (6 pages) |
24 January 1996 | Return made up to 14/01/96; no change of members (6 pages) |
3 May 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
18 January 1995 | Return made up to 14/01/95; full list of members
|
18 January 1995 | Return made up to 14/01/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
7 November 1994 | Full accounts made up to 30 June 1994 (8 pages) |
7 November 1994 | Full accounts made up to 30 June 1994 (8 pages) |
18 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1994 | Particulars of mortgage/charge (3 pages) |
3 August 1994 | Particulars of mortgage/charge (3 pages) |
14 May 1994 | Particulars of mortgage/charge (3 pages) |
14 May 1994 | Particulars of mortgage/charge (3 pages) |
15 November 1993 | Accounts for a small company made up to 30 June 1993 (8 pages) |
15 November 1993 | Accounts for a small company made up to 30 June 1993 (8 pages) |
24 January 1993 | Return made up to 14/01/93; no change of members
|
7 December 1992 | Full accounts made up to 30 June 1992 (8 pages) |
7 December 1992 | Full accounts made up to 30 June 1992 (8 pages) |
6 October 1992 | Director resigned (2 pages) |
6 October 1992 | Director resigned (2 pages) |
2 April 1992 | Director resigned (2 pages) |
20 January 1992 | Return made up to 14/01/92; full list of members
|
2 December 1991 | Full accounts made up to 30 June 1991 (8 pages) |
2 December 1991 | Full accounts made up to 30 June 1991 (8 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
22 January 1991 | Full accounts made up to 30 June 1990 (8 pages) |
22 January 1991 | Full accounts made up to 30 June 1990 (8 pages) |
22 January 1991 | Return made up to 14/01/91; no change of members (8 pages) |
26 January 1990 | Return made up to 18/01/90; full list of members (6 pages) |
26 January 1990 | Full accounts made up to 30 June 1989 (7 pages) |
26 January 1990 | Return made up to 18/01/90; full list of members (6 pages) |
26 January 1990 | Full accounts made up to 30 June 1989 (7 pages) |
24 January 1990 | Particulars of mortgage/charge (3 pages) |
24 January 1990 | Particulars of mortgage/charge (3 pages) |
18 January 1990 | Director resigned (2 pages) |
18 January 1990 | Director resigned (2 pages) |
8 January 1990 | Particulars of mortgage/charge (3 pages) |
8 January 1990 | Particulars of mortgage/charge (3 pages) |
15 February 1989 | Return made up to 31/12/87; full list of members (7 pages) |
15 February 1989 | Return made up to 31/12/87; full list of members (7 pages) |
8 February 1989 | Return made up to 23/01/89; full list of members (6 pages) |
22 December 1988 | Full accounts made up to 30 June 1988 (8 pages) |
22 December 1988 | Full accounts made up to 30 June 1988 (8 pages) |
6 April 1988 | Full accounts made up to 30 June 1987 (8 pages) |
6 April 1988 | Full accounts made up to 30 June 1987 (8 pages) |
6 April 1988 | Return made up to 01/03/88; full list of members (6 pages) |
6 April 1988 | Return made up to 01/03/88; full list of members (6 pages) |
23 July 1987 | Memorandum and Articles of Association (15 pages) |
23 July 1987 | Memorandum and Articles of Association (15 pages) |
14 July 1987 | New director appointed (2 pages) |
14 July 1987 | New director appointed (2 pages) |
6 February 1987 | Return made up to 31/12/86; full list of members (5 pages) |
6 February 1987 | Return made up to 31/12/86; full list of members (5 pages) |
10 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1987 | Full accounts made up to 30 June 1986 (8 pages) |
8 January 1987 | Full accounts made up to 30 June 1986 (8 pages) |
15 January 1986 | Accounts made up to 30 June 1985 (8 pages) |
15 January 1986 | Accounts made up to 30 June 1985 (8 pages) |
26 November 1984 | Accounts made up to 30 June 1984 (8 pages) |
26 November 1984 | Accounts made up to 30 June 1984 (8 pages) |
22 December 1983 | Accounts made up to 30 June 1983 (8 pages) |
22 December 1983 | Accounts made up to 30 June 1983 (8 pages) |
7 January 1983 | Accounts made up to 30 June 1982 (8 pages) |
7 January 1983 | Accounts made up to 30 June 1982 (8 pages) |
25 January 1982 | Accounts made up to 30 June 1981 (8 pages) |
25 January 1982 | Accounts made up to 30 June 1981 (8 pages) |
5 January 1981 | Accounts made up to 30 June 1980 (8 pages) |
5 January 1981 | Accounts made up to 30 June 1980 (8 pages) |
27 February 1980 | Accounts made up to 30 June 1979 (8 pages) |
27 February 1980 | Accounts made up to 30 June 2079 (8 pages) |
23 April 1979 | Accounts made up to 30 June 2078 (8 pages) |
23 April 1979 | Accounts made up to 30 June 1978 (8 pages) |
1 February 1978 | Accounts made up to 30 June 2077 (8 pages) |
1 February 1978 | Accounts made up to 30 June 1977 (8 pages) |
17 March 1977 | Accounts made up to 30 June 2076 (8 pages) |
17 March 1977 | Accounts made up to 30 June 1976 (8 pages) |
17 May 1976 | Accounts made up to 30 June 2075 (8 pages) |
17 May 1976 | Accounts made up to 30 June 1975 (8 pages) |