Company NameAquatreat Group Limited
Company StatusActive - Proposal to Strike off
Company Number01149661
CategoryPrivate Limited Company
Incorporation Date6 December 1973(50 years, 5 months ago)
Previous NameAquatreat Chemicals Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(45 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(47 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Christopher Bone
StatusCurrent
Appointed01 August 2023(49 years, 8 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Andrew Raymond Walls
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(49 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMrs Ruby Mary Clearey
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 9 months after company formation)
Appointment Duration10 years (resigned 21 September 2001)
RoleRetired
Correspondence Address1 Beaumont Road
Purley
Surrey
CR8 2EJ
Director NameStanley Arthur Clearey
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 1996)
RoleChemist
Correspondence Address1 Beaumont Road
Purley
Surrey
CR8 2EJ
Director NameMrs Madeleine Mary Dent
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2000)
RoleOffice Manager
Correspondence Address7 Exmoor Close
Ellistown
Leicestershire
LE67 1FP
Director NameMrs Barbara Irene Clearey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 9 months after company formation)
Appointment Duration27 years, 10 months (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMrs Ruby Mary Clearey
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 April 2003)
RoleCompany Director
Correspondence Address1 Beaumont Road
Purley
Surrey
CR8 2EJ
Director NameMr Raymond Michael Parker
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 08 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameMrs Barbara Irene Clearey
NationalityBritish
StatusResigned
Appointed15 April 2003(29 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Woodmere Avenue
Shirley
Croydon
Surrey
CR0 7PH
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(45 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusResigned
Appointed26 July 2019(45 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 August 2023)
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Philip Edwin Greenwood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(45 years, 11 months after company formation)
Appointment Duration4 years (resigned 16 November 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales

Contact

Websiteaquatreat.uk.com
Telephone020 84018391
Telephone regionLondon

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

23.3k at £1Mrs Barbara Irene Clearey
70.01%
Ordinary A
10k at £1Mr Raymond Michael Parker
29.99%
Ordinary B

Financials

Year2014
Net Worth£32,210
Current Liabilities£852

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

23 April 2008Delivered on: 25 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 April 2005Delivered on: 26 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 May 1992Delivered on: 1 June 1992
Satisfied on: 1 February 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 September 2023Solvency Statement dated 01/09/23 (1 page)
14 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2023Statement by Directors (1 page)
14 September 2023Statement of capital on 14 September 2023
  • GBP 1
(3 pages)
24 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
24 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
18 August 2023Secretaries register information at 18 August 2023 on withdrawal from the public register (1 page)
18 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
18 August 2023Directors' register information at 18 August 2023 on withdrawal from the public register (2 pages)
18 August 2023Withdrawal of the directors' register information from the public register (1 page)
18 August 2023Withdrawal of the secretaries register information from the public register (1 page)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
2 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages)
2 November 2021Resolutions
  • RES13 ‐ Guarantee under section 479C, agreement under sect 479A 27/09/2021
(1 page)
2 November 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
2 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
6 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
8 July 2020Elect to keep the directors' register information on the public register (1 page)
8 July 2020Elect to keep the secretaries register information on the public register (1 page)
8 July 2020Elect to keep the directors' residential address register information on the public register (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 November 2019Appointment of Mr Philip Edwin Greenwood as a director on 11 November 2019 (2 pages)
15 October 2019Appointment of Mr Matthew James Allen as a secretary on 26 July 2019 (2 pages)
15 October 2019Appointment of Mr Alexander Peter Dacre as a director on 26 July 2019 (2 pages)
15 October 2019Appointment of Mr Mark Andrew Adams as a director on 26 July 2019 (2 pages)
15 October 2019Cessation of Barbara Irene Clearey as a person with significant control on 26 July 2019 (1 page)
15 October 2019Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 20 Grosvenor Place London SW1X 7HN on 15 October 2019 (1 page)
15 October 2019Termination of appointment of Barbara Irene Clearey as a director on 26 July 2019 (1 page)
15 October 2019Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
15 October 2019Notification of Marlowe 2016 Limited as a person with significant control on 26 July 2019 (2 pages)
15 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
26 July 2019Satisfaction of charge 3 in full (1 page)
22 May 2019Resolutions
  • RES13 ‐ Authorised share capital 01/10/2007
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 December 2018Satisfaction of charge 2 in full (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
8 September 2018Change of details for Mrs Barbara Irene Clearey as a person with significant control on 7 September 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
15 February 2018Change of details for Mrs Barbara Irene Clearey as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
13 March 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 March 2017 (1 page)
28 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 November 2015Termination of appointment of Raymond Michael Parker as a director on 8 November 2015 (1 page)
9 November 2015Termination of appointment of Raymond Michael Parker as a director on 8 November 2015 (1 page)
9 November 2015Termination of appointment of Raymond Michael Parker as a director on 8 November 2015 (1 page)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 33,345
(4 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 33,345
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 33,345
(4 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 33,345
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 33,345
(4 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 33,345
(4 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
8 February 2012Termination of appointment of Barbara Clearey as a secretary (2 pages)
8 February 2012Director's details changed for Mrs Barbara Irene Clearey on 24 January 2012 (3 pages)
8 February 2012Director's details changed for Mrs Barbara Irene Clearey on 24 January 2012 (3 pages)
8 February 2012Termination of appointment of Barbara Clearey as a secretary (2 pages)
1 February 2012Director's details changed for Mr Raymond Michael Parker on 24 January 2012 (3 pages)
1 February 2012Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Raymond Michael Parker on 24 January 2012 (3 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 September 2008Return made up to 19/09/08; full list of members (4 pages)
25 September 2008Return made up to 19/09/08; full list of members (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2007Nc inc already adjusted 01/10/07 (1 page)
5 November 2007Nc inc already adjusted 01/10/07 (1 page)
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 October 2007Return made up to 19/09/07; full list of members (2 pages)
1 October 2007Return made up to 19/09/07; full list of members (2 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 October 2006Return made up to 19/09/06; full list of members (2 pages)
19 October 2006Return made up to 19/09/06; full list of members (2 pages)
28 September 2005Return made up to 19/09/05; full list of members (3 pages)
28 September 2005Return made up to 19/09/05; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2005Particulars of mortgage/charge (6 pages)
26 April 2005Particulars of mortgage/charge (6 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 October 2004Return made up to 19/09/04; full list of members (7 pages)
21 October 2004Return made up to 19/09/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 October 2003Return made up to 19/09/03; full list of members (7 pages)
9 October 2003Return made up to 19/09/03; full list of members (7 pages)
25 June 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
25 June 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
16 June 2003Registered office changed on 16/06/03 from: 3 rice parade fairway orpington kent BR5 1EQ (1 page)
16 June 2003Registered office changed on 16/06/03 from: 3 rice parade fairway orpington kent BR5 1EQ (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 May 2003Ad 29/08/02--------- £ si 23185@1 (2 pages)
4 May 2003Return made up to 19/09/02; full list of members; amend (7 pages)
4 May 2003Return made up to 19/09/02; full list of members; amend (7 pages)
4 May 2003Ad 29/08/02--------- £ si 23185@1 (2 pages)
3 May 2003Nc inc already adjusted 29/08/02 (1 page)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 May 2003Nc inc already adjusted 29/08/02 (1 page)
14 October 2002Return made up to 19/09/02; full list of members (7 pages)
14 October 2002Return made up to 19/09/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Return made up to 19/09/01; full list of members (7 pages)
26 October 2001Return made up to 19/09/01; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 October 2001Company name changed aquatreat chemicals LIMITED\certificate issued on 17/10/01 (2 pages)
17 October 2001Company name changed aquatreat chemicals LIMITED\certificate issued on 17/10/01 (2 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 6/8 tudor court brighton road sutton surrey SM2 5AE (1 page)
22 February 2001Registered office changed on 22/02/01 from: 6/8 tudor court brighton road sutton surrey SM2 5AE (1 page)
22 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999£ nc 12250/111250 26/03/99 (1 page)
25 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 1999£ nc 12250/111250 26/03/99 (1 page)
25 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 September 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 September 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 September 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 September 1996Return made up to 19/09/96; full list of members (8 pages)
24 September 1996Return made up to 19/09/96; full list of members (8 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 October 1995Return made up to 19/09/95; no change of members (6 pages)
2 October 1995Return made up to 19/09/95; no change of members (6 pages)
1 June 1992Particulars of mortgage/charge (3 pages)
1 June 1992Particulars of mortgage/charge (3 pages)