Sutton
Surrey
SM1 4QX
Director Name | Linda June Butlin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(35 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Flat 6 39 Vernon Road Sutton Surrey SM1 4QX |
Secretary Name | Miss Rosanna Webb |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 01 November 2008(35 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 1 Buchanan Court 39 Vernon Road Sutton Surrey SM1 4QX |
Director Name | Mrs Anna Maria Hall |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2017(43 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Senior Pensior Administrator |
Country of Residence | England |
Correspondence Address | 1 Buchanan Court 39 Vernon Road Sutton Surrey SM1 4QX |
Director Name | Mr Gerard Deloughery |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 22 July 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Buchanan Court 39 Vernon Road Sutton Surrey SM1 4QX |
Director Name | Mr Richard Edward Setter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 1992) |
Role | Swimming Pool Constructor |
Correspondence Address | Buchanan Court 39 Vernon Road Sutton Surrey SM1 4QX |
Director Name | Mr Gary James Kelly |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 1993) |
Role | Sales Engineer |
Correspondence Address | Bucmanan Court 39 Vernon Road Sutton Surrey SM1 4QX |
Director Name | Mr Johnathan David Hand |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1993) |
Role | Software Engineer |
Correspondence Address | Buchanan Court 39 Vernon Road Sutton Surrey SM1 4QX |
Director Name | Miss Josephina Theresa Brownrigg |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 1993) |
Role | Investment Broker |
Correspondence Address | Buchanan Court 39 Vernon Road Sutton Surrey SM1 4QX |
Secretary Name | Miss Josephina Theresa Brownrigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 1993) |
Role | Company Director |
Correspondence Address | Buchanan Court 39 Vernon Road Sutton Surrey SM1 4QX |
Director Name | Mohammad Sadiq |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 15 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Buchanan Court 39 Vernon Road Sutton Surrey SM1 4QX |
Director Name | Albert James Hams |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 November 2000) |
Role | London Taxi Driver |
Correspondence Address | Flat 4 Buchanan Court 39 Vernon Road Sutton Surrey SM1 4QX |
Director Name | Joanne Sampson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1997) |
Role | Bank Clerk |
Correspondence Address | 6 Buchanan Court 39 Vernon Road Sutton Surrey SM1 4QX |
Director Name | Brenda Joyce Elton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 July 2008) |
Role | Administration Officer Metropo |
Correspondence Address | 5 Buchanan Court 39 Vernon Road Sutton Surrey SM1 4QX |
Secretary Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2002) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Anne Elizabeth Legg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2002(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 July 2008) |
Role | Secretary |
Correspondence Address | 19 Cherry Orchard Highworth Swindon SN6 7AU |
Secretary Name | Anne Elizabeth Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2002(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2008) |
Role | Secretary |
Correspondence Address | 19 Cherry Orchard Highworth Swindon SN6 7AU |
Director Name | Santwona Paudel |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Neplalese |
Status | Resigned |
Appointed | 01 November 2008(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 June 2015) |
Role | Staff Nurse |
Country of Residence | England |
Correspondence Address | Flat 5 39 Vernon Road Sutton Surrey SM1 4QX |
Director Name | Mrs Amanda Jane Turpin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2015(42 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2016) |
Role | Legal Administrator |
Country of Residence | England |
Correspondence Address | Northdown House Leatherhead Road Bookham Leatherhead Surrey KT23 4RR |
Director Name | Mr Stephen Lee Hall |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(42 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 2017) |
Role | NHS Director |
Country of Residence | England |
Correspondence Address | 1 Buchanan Court 39 Vernon Road Sutton Surrey SM1 4QX |
Registered Address | 1 Buchanan Court 39 Vernon Road Sutton Surrey SM1 4QX |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £10 | Amanda Turpin 16.67% Ordinary |
---|---|
1 at £10 | Maheep Singh Thakur 16.67% Ordinary |
1 at £10 | Margaret Mary Butlin & Linda Butlin 16.67% Ordinary |
1 at £10 | Miss R. Webb 16.67% Ordinary |
1 at £10 | Mr G. Deloughery 16.67% Ordinary |
1 at £10 | Nicola Church 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60 |
Cash | £6,536 |
Current Liabilities | £7,230 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
2 August 2020 | Termination of appointment of Gerard Deloughery as a director on 22 July 2020 (1 page) |
2 August 2020 | Director's details changed for Linda June Butlin on 20 July 2020 (2 pages) |
2 August 2020 | Director's details changed for Mrs Anna Maria Hall on 27 July 2020 (2 pages) |
25 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 March 2017 | Appointment of Mrs Anna Maria Hall as a director on 5 March 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Anna Maria Hall as a director on 5 March 2017 (2 pages) |
5 March 2017 | Termination of appointment of Stephen Lee Hall as a director on 5 March 2017 (1 page) |
5 March 2017 | Termination of appointment of Stephen Lee Hall as a director on 5 March 2017 (1 page) |
8 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
8 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 May 2016 | Termination of appointment of Amanda Jane Turpin as a director on 30 April 2016 (1 page) |
1 May 2016 | Appointment of Mr Stephen Lee Hall as a director on 30 April 2016 (2 pages) |
1 May 2016 | Appointment of Mr Stephen Lee Hall as a director on 30 April 2016 (2 pages) |
1 May 2016 | Termination of appointment of Amanda Jane Turpin as a director on 30 April 2016 (1 page) |
25 October 2015 | Appointment of Mrs Amanda Jane Turpin as a director on 25 October 2015 (2 pages) |
25 October 2015 | Appointment of Mrs Amanda Jane Turpin as a director on 25 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Termination of appointment of Santwona Paudel as a director on 15 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Mohammad Sadiq as a director on 15 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Mohammad Sadiq as a director on 15 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Santwona Paudel as a director on 15 June 2015 (1 page) |
12 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
18 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Director's details changed for Miss Rosanna Webb on 4 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Linda June Butlin on 4 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Santwona Paudel on 4 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Linda June Butlin on 4 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Miss Rosanna Webb on 4 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mohammad Sadiq on 4 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Linda June Butlin on 4 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Miss Rosanna Webb on 4 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Santwona Paudel on 4 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Gerard Deloughery on 4 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mohammad Sadiq on 4 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Santwona Paudel on 4 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mohammad Sadiq on 4 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Gerard Deloughery on 4 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Gerard Deloughery on 4 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Linda June Buthin on 30 September 2009 (2 pages) |
12 October 2009 | Director's details changed for Linda June Buthin on 30 September 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 November 2008 | Director appointed santwona paudel (2 pages) |
21 November 2008 | Director appointed santwona paudel (2 pages) |
21 November 2008 | Director appointed linda june buthin (2 pages) |
21 November 2008 | Director appointed linda june buthin (2 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 19 cherry orchard highworth swindon SN6 7AU (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 19 cherry orchard highworth swindon SN6 7AU (1 page) |
11 November 2008 | Appointment terminated secretary anne legg (1 page) |
11 November 2008 | Secretary appointed rossana webb (2 pages) |
11 November 2008 | Appointment terminated secretary anne legg (1 page) |
11 November 2008 | Secretary appointed rossana webb (2 pages) |
31 October 2008 | Director's change of particulars / mohammad sadiq / 29/09/2008 (1 page) |
31 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
31 October 2008 | Director's change of particulars / mohammad sadiq / 29/09/2008 (1 page) |
31 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Appointment terminated director brenda elton (1 page) |
7 October 2008 | Appointment terminated director brenda elton (1 page) |
7 October 2008 | Appointment terminated director anne legg (1 page) |
7 October 2008 | Appointment terminated director anne legg (1 page) |
24 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
24 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 45 shelvers way tadworth surrey KT20 5QJ (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 45 shelvers way tadworth surrey KT20 5QJ (1 page) |
21 October 2005 | Return made up to 04/10/05; full list of members (4 pages) |
21 October 2005 | Return made up to 04/10/05; full list of members (4 pages) |
20 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 6 buchanan court 39 vernon road sutton surrey SM1 4QX (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 6 buchanan court 39 vernon road sutton surrey SM1 4QX (1 page) |
31 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
31 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
29 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
29 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
29 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
29 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
19 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
19 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 146 stanley park road carshalton surrey SM5 3JG (1 page) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 146 stanley park road carshalton surrey SM5 3JG (1 page) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: c/o j j homes (properties) LTD 38 the broadway wimbledon SW19 1RQ (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: c/o j j homes (properties) LTD 38 the broadway wimbledon SW19 1RQ (2 pages) |
30 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
30 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
11 October 2000 | Return made up to 04/10/00; full list of members (8 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (8 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
15 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 October 1998 | Return made up to 04/10/98; full list of members (7 pages) |
21 October 1998 | Return made up to 04/10/98; full list of members (7 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 October 1997 | Return made up to 04/10/97; change of members (7 pages) |
12 October 1997 | Return made up to 04/10/97; change of members (7 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
29 October 1996 | Return made up to 04/10/96; full list of members (8 pages) |
29 October 1996 | Return made up to 04/10/96; full list of members (8 pages) |
6 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 November 1995 | Return made up to 04/10/95; no change of members (6 pages) |
2 November 1995 | Return made up to 04/10/95; no change of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 June 1973 | Incorporation (15 pages) |
13 June 1973 | Incorporation (15 pages) |