Company NameW.E. Dowds (Shipping) Limited
Company StatusActive
Company Number00770578
CategoryPrivate Limited Company
Incorporation Date12 August 1963(60 years, 8 months ago)
Previous NameW.E. Dowds (Collieries) Limited

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Ralph Windeatt
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(54 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RolePort Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Anogen Sivapalan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(56 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameRhys Michael Thomas
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(58 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed31 January 2018(54 years, 6 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameWilliam Ernest Dowds
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 March 2006)
RoleCompany Director
Correspondence Address23 Ridgeway
Newport
Gwent
NP20 5AG
Wales
Director NameMr Charles William Frederick Dowds
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRhyd-Y-Blewyn
Blackoak Road
Cardiff
South Glamorgan
CF23 6QW
Wales
Director NameLorraine Mary Dowds
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbey Grove
Llantarnam
Cwmbran
Gwent
NP44 3HL
Wales
Director NameBarbara Frances Caroline Gilfillan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadford House
Broadway
Caerleon
NP18 1AY
Wales
Secretary NameWilliam Ernest Dowds
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 March 2006)
RoleCompany Director
Correspondence Address23 Ridgeway
Newport
Gwent
NP20 5AG
Wales
Secretary NameBarbara Frances Caroline Gilfillan
NationalityBritish
StatusResigned
Appointed16 March 2006(42 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadford House
Broadway
Caerleon
NP18 1AY
Wales
Director NameMr Anthony Clive Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(43 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 31 January 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Close
Lisvane
Cardiff
CF14 0EP
Wales
Director NameMr David Davies
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(54 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2019)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Matthew Brandon Kennerley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(54 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2019)
RolePort Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Andrew Francis Harston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(56 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Simon Martyn Antony Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(57 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Paul Edward Ager
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(59 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websitewedowds.co.uk

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Charles William Frederick Dowds
50.00%
Ordinary
20 at £1Barbara Frances Caroline Gilfillan
20.00%
Ordinary
20 at £1Lorraine Mary Dowds
20.00%
Ordinary
10 at £1Anthony Clive Davies
10.00%
Ordinary

Financials

Year2014
Turnover£8,126,505
Gross Profit£1,832,233
Net Worth£3,351,581
Cash£2,634,041
Current Liabilities£3,065,832

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Charges

25 February 2002Delivered on: 5 March 2002
Satisfied on: 24 November 2009
Persons entitled: Man Transcom Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All subcontracts entered into by the company with third parties in respect of vehicles supplied by or on behalf of the chargee by way of lease, hire, lease-purchase, hire purchase or other form of hire.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2021Appointment of Simon Martyn Antony Brown as a director on 15 December 2020 (2 pages)
24 September 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
18 June 2020Director's details changed for Mr Anthony Clive Davies on 23 November 2019 (2 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
2 August 2019Appointment of Mr Anogen Sivapalan as a director on 31 July 2019 (2 pages)
2 August 2019Appointment of Mr Andrew Francis Harston as a director on 31 July 2019 (2 pages)
11 July 2019Termination of appointment of David Davies as a director on 30 June 2019 (1 page)
5 July 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
10 June 2019Termination of appointment of Matthew Brandon Kennerley as a director on 7 June 2019 (1 page)
18 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
30 October 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
6 October 2018Group of companies' accounts made up to 31 January 2018 (29 pages)
30 July 2018Termination of appointment of Charles William Frederick Dowds as a director on 30 June 2018 (1 page)
25 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
23 April 2018Cessation of Charles William Frederick Dowds as a person with significant control on 7 March 2018 (1 page)
23 April 2018Cessation of Charles William Frederick Dowds as a person with significant control on 7 March 2018 (1 page)
15 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 February 2018Termination of appointment of Barbara Frances Caroline Gilfillan as a secretary on 31 January 2018 (1 page)
8 February 2018Termination of appointment of Lorraine Mary Dowds as a director on 31 January 2018 (1 page)
8 February 2018Termination of appointment of Barbara Frances Caroline Gilfillan as a director on 31 January 2018 (1 page)
8 February 2018Appointment of Mr David Davies as a director on 31 January 2018 (2 pages)
8 February 2018Appointment of Mr Ralph Windeatt as a director on 31 January 2018 (2 pages)
8 February 2018Appointment of Abp Secretariat Services Limited as a secretary on 31 January 2018 (2 pages)
8 February 2018Notification of Associated British Ports as a person with significant control on 1 February 2018 (2 pages)
8 February 2018Registered office address changed from We Dowds (Shipping) Ltd Alexandra Docks Newport Gwent NP20 2UW to 25 Bedford Street London WC2E 9ES on 8 February 2018 (1 page)
8 February 2018Previous accounting period shortened from 31 August 2018 to 31 January 2018 (1 page)
8 February 2018Appointment of Mr Matthew Brandon Kennerley as a director on 31 January 2018 (2 pages)
5 February 2018Group of companies' accounts made up to 31 August 2017 (28 pages)
31 January 2018Notification of Charles William Frederick Dowds as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Full accounts made up to 31 August 2016 (24 pages)
31 May 2017Full accounts made up to 31 August 2016 (24 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
2 June 2016Accounts for a medium company made up to 31 August 2015 (21 pages)
2 June 2016Accounts for a medium company made up to 31 August 2015 (21 pages)
11 May 2016Director's details changed for Mr Anthony Clive Davies on 20 August 2015 (2 pages)
11 May 2016Director's details changed for Mr Anthony Clive Davies on 20 August 2015 (2 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(7 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(7 pages)
5 June 2015Accounts for a medium company made up to 31 August 2014 (20 pages)
5 June 2015Accounts for a medium company made up to 31 August 2014 (20 pages)
1 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
1 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
29 May 2014Accounts for a medium company made up to 31 August 2013 (15 pages)
29 May 2014Accounts for a medium company made up to 31 August 2013 (15 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(8 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(8 pages)
5 June 2013Accounts for a medium company made up to 31 August 2012 (17 pages)
5 June 2013Accounts for a medium company made up to 31 August 2012 (17 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
31 May 2012Accounts for a medium company made up to 31 August 2011 (17 pages)
31 May 2012Accounts for a medium company made up to 31 August 2011 (17 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
3 June 2011Accounts for a medium company made up to 31 August 2010 (17 pages)
3 June 2011Accounts for a medium company made up to 31 August 2010 (17 pages)
19 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
28 June 2010Accounts for a medium company made up to 31 August 2009 (15 pages)
28 June 2010Accounts for a medium company made up to 31 August 2009 (15 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Lorraine Mary Dowds on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Charles William Frederick Dowds on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Barbara Frances Caroline Gilfillan on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Charles William Frederick Dowds on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Anthony Clive Davies on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Lorraine Mary Dowds on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Barbara Frances Caroline Gilfillan on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Anthony Clive Davies on 14 April 2010 (2 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
30 June 2009Accounts for a medium company made up to 31 August 2008 (17 pages)
16 April 2009Return made up to 14/04/09; full list of members (4 pages)
16 April 2009Return made up to 14/04/09; full list of members (4 pages)
26 June 2008Accounts for a medium company made up to 31 August 2007 (16 pages)
26 June 2008Accounts for a medium company made up to 31 August 2007 (16 pages)
9 May 2008Return made up to 14/04/08; full list of members (4 pages)
9 May 2008Location of register of members (1 page)
9 May 2008Return made up to 14/04/08; full list of members (4 pages)
9 May 2008Registered office changed on 09/05/2008 from alexandra docks newport gwent NP20 2UW (1 page)
9 May 2008Registered office changed on 09/05/2008 from alexandra docks newport gwent NP20 2UW (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Location of register of members (1 page)
22 April 2008Location of debenture register (1 page)
22 April 2008Location of debenture register (1 page)
10 July 2007Accounts for a medium company made up to 31 August 2006 (16 pages)
10 July 2007Accounts for a medium company made up to 31 August 2006 (16 pages)
10 May 2007Return made up to 14/04/07; full list of members (3 pages)
10 May 2007Return made up to 14/04/07; full list of members (3 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
26 April 2006Return made up to 14/04/06; full list of members (3 pages)
26 April 2006Return made up to 14/04/06; full list of members (3 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
29 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
29 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
21 April 2005Return made up to 14/04/05; full list of members (3 pages)
21 April 2005Return made up to 14/04/05; full list of members (3 pages)
22 June 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
22 June 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
27 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Full accounts made up to 31 August 2002 (15 pages)
11 June 2003Full accounts made up to 31 August 2002 (15 pages)
29 April 2003Return made up to 14/04/03; full list of members (8 pages)
29 April 2003Return made up to 14/04/03; full list of members (8 pages)
10 December 2002Secretary's particulars changed;director's particulars changed (1 page)
10 December 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002Accounts for a medium company made up to 31 August 2001 (14 pages)
9 July 2002Accounts for a medium company made up to 31 August 2001 (14 pages)
13 May 2002Return made up to 14/04/02; full list of members (7 pages)
13 May 2002Return made up to 14/04/02; full list of members (7 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
31 May 2001Return made up to 14/04/01; full list of members (7 pages)
31 May 2001Return made up to 14/04/01; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
19 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2000Registered office changed on 29/03/00 from: penmaen wharf church street newport gwent NP20 2BY (1 page)
29 March 2000Registered office changed on 29/03/00 from: penmaen wharf church street newport gwent NP20 2BY (1 page)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 May 1999Return made up to 14/04/99; no change of members (5 pages)
14 May 1999Return made up to 14/04/99; no change of members (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 May 1998Return made up to 14/04/98; full list of members (6 pages)
27 May 1998Return made up to 14/04/98; full list of members (6 pages)
26 November 1997£ ic 375100/1700 30/08/97 £ sr 373400@1=373400 (1 page)
26 November 1997£ ic 375100/1700 30/08/97 £ sr 373400@1=373400 (1 page)
8 August 1997Return made up to 14/04/97; full list of members; amend (10 pages)
8 August 1997Return made up to 14/04/97; full list of members; amend (10 pages)
29 May 1997Return made up to 14/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Return made up to 14/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
28 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
31 December 1996£ ic 375100/173500 29/08/96 £ sr [email protected]=201600 (1 page)
31 December 1996£ ic 173500/171900 07/10/96 £ sr [email protected]=1600 (1 page)
31 December 1996Ad 29/08/96--------- £ si 201600@1=201600 £ ic 171900/373500 (2 pages)
31 December 1996£ ic 173500/171900 07/10/96 £ sr [email protected]=1600 (1 page)
31 December 1996Ad 29/08/96--------- £ si 201600@1=201600 £ ic 171900/373500 (2 pages)
31 December 1996£ ic 375100/173500 29/08/96 £ sr [email protected]=201600 (1 page)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
8 August 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
8 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
8 August 1996Memorandum and Articles of Association (12 pages)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1996Memorandum and Articles of Association (12 pages)
8 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
25 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 July 1996Ad 29/05/96--------- £ si 375000@1=375000 £ ic 100/375100 (2 pages)
25 July 1996£ nc 100/375100 28/05/96 (1 page)
25 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
25 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 July 1996Ad 29/05/96--------- £ si 375000@1=375000 £ ic 100/375100 (2 pages)
25 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 July 1996£ nc 100/375100 28/05/96 (1 page)
5 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
5 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
30 April 1996Return made up to 14/04/96; no change of members (5 pages)
30 April 1996Return made up to 14/04/96; no change of members (5 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
16 May 1995Return made up to 14/04/95; no change of members (6 pages)
16 May 1995Return made up to 14/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
12 August 1963Incorporation (20 pages)
12 August 1963Incorporation (20 pages)