Dundee
Tayside
DD1 9QJ
Scotland
Director Name | Mr David Howard Eric Thomson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(61 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Couriers Building 2 Albert Square Dundee DD1 9QJ Scotland |
Director Name | Mr David Haddock |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(34 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 35 Fortyfoot Bridlington Easy Yorkshire YO16 7SQ |
Director Name | Mrs Ethel Ruby Haddock |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(34 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Teasles Eastgate Rudston Driffield North Humberside YO25 0UX |
Director Name | Mr Peter Haddock |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 May 2001) |
Role | Company Director |
Correspondence Address | The Teasles Eastgate Rudston Driffield North Humberside YO12 4RB |
Director Name | Charles Geoffrey Heselton |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Whipsiderry 59 Holbeck Hill Scarborough North Yorkshire YO11 3BJ |
Director Name | Mrs Patricia Margaret Hornby |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(34 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | High Wold Bempton Lane Bridlington North Humberside YO16 6HD |
Secretary Name | David Haddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(34 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 189 Martongate Bridlington North Humberside YO15 1DP |
Director Name | Mr Christopher Harold William Thomson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(36 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 25 November 2010) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Newburn House Newburn Upper Largo Fife KY8 6JE Scotland |
Director Name | Andrew Francis Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(36 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 25 November 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Balmyle 1 Balmyle Road Broughty Ferry Dundee Angus DD5 1JJ Scotland |
Director Name | Mr Mark Barney Battles |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Mill Old Road Cawood Selby YO8 3SP |
Secretary Name | Mr Mark Barney Battles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Mill Old Road Cawood Selby YO8 3SP |
Secretary Name | Mr David Haddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2010) |
Role | Publishers |
Correspondence Address | 35 Fortyfoot Bridlington Easy Yorkshire YO16 7SQ |
Director Name | Mr Rodney Ernest Noon |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 191 Martongate Bridlington East Yorkshire YO15 1DP |
Director Name | Mrs Carolyn Susan Meah |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Glenmore Llayton Le Woods Chorley Lancashire PR6 7TB |
Secretary Name | Mr Rodney Ernest Noon |
---|---|
Status | Resigned |
Appointed | 31 March 2010(53 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 November 2010) |
Role | Company Director |
Correspondence Address | 191 Martongate Bridlington East Yorkshire YO15 1DP |
Director Name | Mr Stewart Andrew Bailey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(53 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queen Street Bath Avon BA1 1HE |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(53 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queen Street Bath Avon BA1 1HE |
Secretary Name | Susan Claire Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(53 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | 4 Queen Street Bath Avon BA1 1HE |
Telephone | 01225 478888 |
---|---|
Telephone region | Bath |
Registered Address | 185 Fleet Street London EC4A 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,384,715 |
Gross Profit | £121,743 |
Net Worth | £4,142,867 |
Cash | £810,072 |
Current Liabilities | £243,140 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
13 October 1984 | Delivered on: 13 October 1984 Satisfied on: 15 November 2012 Persons entitled: Yorkshire 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: Land & buildings on the west side of pinfold lane bridlington title no HS28279 humberside east yorkshire (other than trade fixtures & fittings). Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 July 1972 | Delivered on: 7 July 1972 Satisfied on: 15 November 2012 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2.66 acres of land on e/side of pinfold lane bridlington see doc 38 for full details. Fully Satisfied |
11 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages) |
---|---|
11 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (73 pages) |
1 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
1 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
10 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
7 June 2021 | Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS (1 page) |
7 June 2021 | Registered office address changed from C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP England to 185 Fleet Street London United Kingdom EC4A 2HS on 7 June 2021 (1 page) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
14 August 2018 | Registered office address changed from Chartist House 15-17 Trim Street Bath BA1 1HA to One Redcliff Street Bristol BS1 6TP on 14 August 2018 (1 page) |
14 August 2018 | Registered office address changed from One Redcliff Street Bristol BS1 6TP England to C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP on 14 August 2018 (1 page) |
23 May 2018 | Termination of appointment of Susan Claire Staunton as a secretary on 23 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Stewart Andrew Bailey as a director on 22 December 2017 (1 page) |
6 March 2018 | Termination of appointment of Paul Taylor as a director on 22 December 2017 (1 page) |
6 March 2018 | Appointment of Mr David Howard Eric Thomson as a director on 22 December 2017 (2 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
17 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Register inspection address has been changed from Tlt Llp One Redcliff Street Bristol Bristol BS1 6TP to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Register inspection address has been changed from Tlt Llp One Redcliff Street Bristol Bristol BS1 6TP to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
6 May 2014 | Resolutions
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 March 2014 | Solvency statement dated 28/03/14 (1 page) |
31 March 2014 | Solvency statement dated 28/03/14 (1 page) |
31 March 2014 | Statement of capital on 31 March 2014
|
31 March 2014 | Statement of capital on 31 March 2014
|
31 March 2014 | Resolutions
|
31 March 2014 | Statement by directors (1 page) |
31 March 2014 | Statement by directors (1 page) |
31 March 2014 | Resolutions
|
20 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2012 | Registered office address changed from 4 Queen Street Bath Avon BA1 1HE on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 4 Queen Street Bath Avon BA1 1HE on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 4 Queen Street Bath Avon BA1 1HE on 1 August 2012 (1 page) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Termination of appointment of Carolyn Meah as a director (1 page) |
6 March 2012 | Termination of appointment of Carolyn Meah as a director (1 page) |
10 January 2012 | Termination of appointment of Rodney Noon as a director (1 page) |
10 January 2012 | Termination of appointment of Rodney Noon as a director (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
10 October 2011 | Register(s) moved to registered inspection location (1 page) |
10 October 2011 | Register(s) moved to registered inspection location (1 page) |
20 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (17 pages) |
20 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (17 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
14 January 2011 | Termination of appointment of Christopher Thomson as a director (2 pages) |
14 January 2011 | Appointment of Paul Taylor as a director (3 pages) |
14 January 2011 | Termination of appointment of Rodney Noon as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Christopher Thomson as a director (2 pages) |
14 January 2011 | Registered office address changed from Pinfold Lane Industrial Estate Bridlington East Yorkshire YO16 6BT on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Pinfold Lane Industrial Estate Bridlington East Yorkshire YO16 6BT on 14 January 2011 (2 pages) |
14 January 2011 | Appointment of Paul Daly as a director (3 pages) |
14 January 2011 | Appointment of Mr Stewart Bailey as a director (3 pages) |
14 January 2011 | Appointment of Paul Taylor as a director (3 pages) |
14 January 2011 | Appointment of Susan Claire Staunton as a secretary (3 pages) |
14 January 2011 | Appointment of Mr Stewart Bailey as a director (3 pages) |
14 January 2011 | Register inspection address has been changed (2 pages) |
14 January 2011 | Termination of appointment of Rodney Noon as a secretary (2 pages) |
14 January 2011 | Register inspection address has been changed (2 pages) |
14 January 2011 | Termination of appointment of Andrew Thomson as a director (2 pages) |
14 January 2011 | Appointment of Susan Claire Staunton as a secretary (3 pages) |
14 January 2011 | Appointment of Paul Daly as a director (3 pages) |
14 January 2011 | Termination of appointment of Andrew Thomson as a director (2 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
11 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Mrs Carolyn Meah on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Carolyn Meah on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Carolyn Meah on 1 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Termination of appointment of Patricia Hornby as a director (1 page) |
10 June 2010 | Termination of appointment of Patricia Hornby as a director (1 page) |
7 April 2010 | Appointment of Mr Rodney Ernest Noon as a secretary (1 page) |
7 April 2010 | Appointment of Mr Rodney Ernest Noon as a secretary (1 page) |
6 April 2010 | Termination of appointment of David Haddock as a director (1 page) |
6 April 2010 | Termination of appointment of David Haddock as a director (1 page) |
6 April 2010 | Termination of appointment of David Haddock as a secretary (1 page) |
6 April 2010 | Termination of appointment of David Haddock as a secretary (1 page) |
13 January 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
13 January 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
11 November 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
11 November 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from pinfold lane industrial estate bridlington north humberside YO16 6BT (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from pinfold lane industrial estate bridlington north humberside YO16 6BT (1 page) |
23 July 2008 | Director and secretary's change of particulars / david haddock / 07/07/2008 (1 page) |
23 July 2008 | Director and secretary's change of particulars / david haddock / 07/07/2008 (1 page) |
24 April 2008 | Director appointed mrs carolyn susan meah (1 page) |
24 April 2008 | Director appointed mrs carolyn susan meah (1 page) |
17 December 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
17 December 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
20 August 2007 | Return made up to 18/07/07; no change of members (8 pages) |
20 August 2007 | Return made up to 18/07/07; no change of members (8 pages) |
19 January 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
19 January 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
1 March 2006 | Secretary resigned;director resigned (1 page) |
1 March 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
18 August 2005 | Return made up to 18/07/05; full list of members
|
18 August 2005 | Return made up to 18/07/05; full list of members
|
22 November 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
22 November 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
9 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
31 October 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
31 October 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
26 September 2003 | Return made up to 18/07/03; full list of members
|
26 September 2003 | Return made up to 18/07/03; full list of members
|
21 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
21 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
14 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
14 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
7 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
7 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 18/07/01; full list of members
|
16 August 2001 | Return made up to 18/07/01; full list of members
|
1 December 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
1 December 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
23 August 2000 | Return made up to 18/07/00; full list of members
|
23 August 2000 | Return made up to 18/07/00; full list of members
|
24 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
27 July 1999 | Return made up to 18/07/99; no change of members (6 pages) |
27 July 1999 | Return made up to 18/07/99; no change of members (6 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
22 July 1998 | Return made up to 18/07/98; full list of members (8 pages) |
22 July 1998 | Return made up to 18/07/98; full list of members (8 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
12 December 1997 | Auditor's resignation (1 page) |
12 December 1997 | Auditor's resignation (1 page) |
23 July 1997 | Return made up to 18/07/97; no change of members
|
23 July 1997 | Return made up to 18/07/97; no change of members
|
1 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
31 July 1996 | Return made up to 18/07/96; no change of members (6 pages) |
31 July 1996 | Return made up to 18/07/96; no change of members (6 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (18 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (18 pages) |
16 November 1995 | Return made up to 31/07/95; full list of members (8 pages) |
16 November 1995 | Return made up to 31/07/95; full list of members (8 pages) |
16 February 1995 | Full group accounts made up to 31 March 1994 (19 pages) |
16 February 1995 | Full group accounts made up to 31 March 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
2 September 1994 | Return made up to 31/07/94; no change of members (7 pages) |
2 September 1994 | Return made up to 31/07/94; no change of members (7 pages) |
20 July 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
20 July 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
3 September 1993 | Return made up to 31/07/93; full list of members
|
3 September 1993 | Return made up to 31/07/93; full list of members
|
10 August 1993 | Resolutions
|
10 August 1993 | Resolutions
|
28 August 1992 | Return made up to 31/07/92; no change of members
|
28 August 1992 | Return made up to 31/07/92; no change of members
|
13 August 1991 | Return made up to 31/07/91; no change of members (6 pages) |
13 August 1991 | Return made up to 31/07/91; no change of members (6 pages) |
5 October 1990 | Return made up to 04/06/90; full list of members (5 pages) |
5 October 1990 | Return made up to 04/06/90; full list of members (5 pages) |
16 January 1990 | Return made up to 09/08/89; full list of members (5 pages) |
16 January 1990 | Return made up to 09/08/89; full list of members (5 pages) |
26 January 1989 | Return made up to 24/08/88; full list of members (5 pages) |
26 January 1989 | Return made up to 24/08/88; full list of members (5 pages) |
27 January 1988 | Return made up to 14/07/87; full list of members (5 pages) |
27 January 1988 | Return made up to 14/07/87; full list of members (5 pages) |
29 December 1986 | Return made up to 09/12/86; full list of members (5 pages) |
29 December 1986 | Return made up to 09/12/86; full list of members (5 pages) |
11 December 1956 | Incorporation (13 pages) |
11 December 1956 | Incorporation (13 pages) |