Company NameJ.Darling(Builders)Limited
DirectorsKimberley Crozier and Claire Louise Darling
Company StatusActive
Company Number00777489
CategoryPrivate Limited Company
Incorporation Date16 October 1963(60 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKimberley Crozier
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(58 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameClaire Louise Darling
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(58 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameCarole Elizabeth Darley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 2 months after company formation)
Appointment Duration30 years, 11 months (resigned 04 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameJohn Michael Darley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 2 months after company formation)
Appointment Duration30 years, 12 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameCarole Elizabeth Darley
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 2 months after company formation)
Appointment Duration30 years, 11 months (resigned 04 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

15 at £1Alice Rose Crozier
7.89%
Ordinary A
15 at £1Charles Henry Crozier
7.89%
Ordinary A
15 at £1George Arthur Bowden
7.89%
Ordinary A
15 at £1Harry Alexander Bowden
7.89%
Ordinary A
15 at £1Jonathon Joseph Bowden
7.89%
Ordinary A
15 at £1Nell Mary Florence Bowden
7.89%
Ordinary A
50 at £1Carole Elizabeth Darley
26.32%
Ordinary
50 at £1John Michael Darley
26.32%
Ordinary

Financials

Year2014
Net Worth£888,699
Cash£11,250
Current Liabilities£136,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

31 May 1979Delivered on: 8 June 1979
Satisfied on: 9 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property no. 39 oakington avenue, rayners lane, harrow middx. Title no. P 72955. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1972Delivered on: 5 April 1972
Satisfied on: 9 January 2015
Persons entitled: Barclays 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: 15 belmont road, bushey, herts.
Fully Satisfied
10 June 1970Delivered on: 23 June 1970
Satisfied on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: 4 caroline cottages, caroline place, watford.
Fully Satisfied
2 April 1969Delivered on: 23 April 1969
Satisfied on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: 17 catler street, boxmoor, hemel hempstead, herts.
Fully Satisfied
16 November 1967Delivered on: 23 November 1967
Satisfied on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: 190 whippendell road, watford, herts.
Fully Satisfied
31 March 1965Delivered on: 6 April 1965
Satisfied on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due, etc.
Particulars: 3 building plots adjoining ploughlands glen way, watford, herts.
Fully Satisfied
3 December 1964Delivered on: 14 December 1964
Satisfied on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due, etc.
Particulars: Land adjoining 12 park ave, watford.
Fully Satisfied
13 November 2003Delivered on: 15 November 2003
Satisfied on: 9 January 2015
Persons entitled: Barclays 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: F/H property k/a 1 cole road watford hertfordshire WD17 4QR.
Fully Satisfied
11 June 1964Delivered on: 17 June 1964
Satisfied on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due, etc.
Particulars: Land adjoining "the buly" 9 coldharbour lane, bushey, herts.
Fully Satisfied
18 November 1998Delivered on: 26 November 1998
Satisfied on: 9 January 2015
Persons entitled: Barclays 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: 21 shaftesbury road watford hertfordshire t/n-HD184008.
Fully Satisfied
31 May 1991Delivered on: 20 June 1991
Satisfied on: 19 January 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from john michael darley and carole elizabeth darley.
Particulars: Sloelands farm ashley green chesham bucks & assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1991Delivered on: 20 June 1991
Satisfied on: 19 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sloelands farm ashley green chesham bucks & assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1990Delivered on: 2 November 1990
Satisfied on: 9 January 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 merton road, watford hertfordshire & all buildings & fixtures thereon goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1989Delivered on: 10 January 1989
Satisfied on: 19 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Darley house cow lane garston watford hertfordshire. And assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1986Delivered on: 20 March 1986
Satisfied on: 9 January 2015
Persons entitled: Barclays 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 north east side of earl street, watford herts. T/N. Hd 78814.
Fully Satisfied
27 October 1983Delivered on: 29 October 1983
Satisfied on: 9 January 2015
Persons entitled: Barclays 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: Freehold land and dwellinghouse situate at and known as hertford house, sutton road, watford in the county of hertford.
Fully Satisfied
24 February 1964Delivered on: 28 February 1964
Satisfied on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due, etc.
Particulars: Land adjoining bushey, 3 grange road, oxhey, herts.
Fully Satisfied
6 April 2006Delivered on: 18 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property no 394 st albans road watford hertfordshire t/n HD68636.
Outstanding
21 October 2002Delivered on: 28 October 2002
Persons entitled: Barclays 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: The property k/a 16 judge street, watford, hertfordshire, t/n HD64450.
Outstanding
21 October 2002Delivered on: 28 October 2002
Persons entitled: Barclays 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: The property k/a 94 regent street, watford, hertfordshire, t/n HD348470.
Outstanding
24 February 2001Delivered on: 5 March 2001
Persons entitled: Barclays 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: 41 merton road watford hertfordshire HD280476.
Outstanding
15 December 1999Delivered on: 23 December 1999
Persons entitled: Barclays 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: 25 st mary's road watford hertfordshire t/n HD85273.
Outstanding
6 August 1996Delivered on: 19 August 1996
Persons entitled: Barclays 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: 2A cromer road watford hertfordshire t/n-HD97025.
Outstanding

Filing History

20 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 190
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 190
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2015Satisfaction of charge 15 in full (1 page)
19 January 2015Satisfaction of charge 15 in full (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 190
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 190
(6 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 3 in full (4 pages)
9 January 2015Satisfaction of charge 11 in full (4 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 11 in full (4 pages)
9 January 2015Satisfaction of charge 17 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 10 in full (4 pages)
9 January 2015Satisfaction of charge 22 in full (4 pages)
9 January 2015Satisfaction of charge 22 in full (4 pages)
9 January 2015Satisfaction of charge 4 in full (4 pages)
9 January 2015Satisfaction of charge 8 in full (4 pages)
9 January 2015Satisfaction of charge 17 in full (4 pages)
9 January 2015Satisfaction of charge 6 in full (4 pages)
9 January 2015Satisfaction of charge 8 in full (4 pages)
9 January 2015Satisfaction of charge 4 in full (4 pages)
9 January 2015Satisfaction of charge 13 in full (4 pages)
9 January 2015Satisfaction of charge 7 in full (4 pages)
9 January 2015Satisfaction of charge 13 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 10 in full (4 pages)
9 January 2015Satisfaction of charge 9 in full (4 pages)
9 January 2015Satisfaction of charge 6 in full (4 pages)
9 January 2015Satisfaction of charge 3 in full (4 pages)
9 January 2015Satisfaction of charge 9 in full (4 pages)
9 January 2015Satisfaction of charge 7 in full (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 190
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 190
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Director's details changed for Carole Elizabeth Darley on 30 December 2012 (2 pages)
22 January 2013Secretary's details changed for Carole Elizabeth Darley on 30 December 2012 (2 pages)
22 January 2013Secretary's details changed for Carole Elizabeth Darley on 30 December 2012 (2 pages)
22 January 2013Director's details changed for Carole Elizabeth Darley on 30 December 2012 (2 pages)
22 January 2013Director's details changed for John Michael Darley on 30 December 2012 (2 pages)
22 January 2013Director's details changed for John Michael Darley on 30 December 2012 (2 pages)
21 January 2013Registered office address changed from the Croft Town Lane Benington Hertfordshire SG2 7LA United Kingdom on 21 January 2013 (1 page)
21 January 2013Director's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages)
21 January 2013Director's details changed for John Michael Darley on 20 September 2012 (2 pages)
21 January 2013Director's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages)
21 January 2013Secretary's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages)
21 January 2013Director's details changed for John Michael Darley on 20 September 2012 (2 pages)
21 January 2013Registered office address changed from the Croft Town Lane Benington Hertfordshire SG2 7LA United Kingdom on 21 January 2013 (1 page)
21 January 2013Secretary's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 December 2011Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 December 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2009Return made up to 31/12/08; full list of members (5 pages)
4 February 2009Return made up to 31/12/08; full list of members (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2007Return made up to 31/12/06; full list of members (4 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Return made up to 31/12/06; full list of members (4 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
23 January 2006Location of register of members (1 page)
23 January 2006Location of register of members (1 page)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (9 pages)
26 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 February 2004Return made up to 31/12/03; full list of members (9 pages)
17 February 2004Return made up to 31/12/03; full list of members (9 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
25 October 2003Registered office changed on 25/10/03 from: 41 merton road watford herts WD1 7BU (1 page)
25 October 2003Registered office changed on 25/10/03 from: 41 merton road watford herts WD1 7BU (1 page)
26 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 May 2002Ad 28/03/02--------- £ si 90@1=90 £ ic 100/190 (3 pages)
21 May 2002Nc inc already adjusted 28/03/02 (2 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2002Ad 28/03/02--------- £ si 90@1=90 £ ic 100/190 (3 pages)
21 May 2002Nc inc already adjusted 28/03/02 (2 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2002Return made up to 31/12/01; full list of members (5 pages)
1 February 2002Return made up to 31/12/01; full list of members (5 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
22 January 2001Return made up to 31/12/00; full list of members (5 pages)
22 January 2001Return made up to 31/12/00; full list of members (5 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
2 August 2000Location of register of directors' interests (1 page)
2 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/07/00
(1 page)
2 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/07/00
(1 page)
2 August 2000Location of register of directors' interests (1 page)
2 August 2000Location of register of members (1 page)
2 August 2000Location of register of members (1 page)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1996Particulars of mortgage/charge (3 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
12 June 1996Full accounts made up to 31 March 1996 (5 pages)
12 June 1996Full accounts made up to 31 March 1996 (5 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)