Station Road
Hampton
Middlesex
TW12 2BX
Director Name | Miss Vikki Anne Newton |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2016(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Ms Natasha Louise Swift |
---|---|
Date of Birth | January 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Ms Kimberlee Martine Stevenson |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2021(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Fine Art Printer |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Edward George Henry Adlam |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 April 2000) |
Role | Retired |
Correspondence Address | 16 Redwood Court Lovelace Gardens Surbiton Surrey KT6 6SN |
Director Name | Mr Douglas Frank Bell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 1994) |
Role | Management Accountant |
Correspondence Address | 32 Redwood Court Surbiton Surrey KT6 6SN |
Director Name | Mr John Michael Griffiths |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 28 October 2012) |
Role | Actor/Teacher |
Country of Residence | England |
Correspondence Address | 29 Redwood Court Lovelace Gardens Surbiton Surrey KT6 6SN |
Director Name | Miss Stephanie Frances Taylor |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 23 years (resigned 19 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Redwood Court Lovelace Gardens Surbiton Surrey KT6 6SN |
Secretary Name | Miss Stephanie Frances Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 23 years (resigned 19 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Redwood Court Lovelace Gardens Surbiton Surrey KT6 6SN |
Director Name | Sigrid Wally Magdalene Von Borcke |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 1994(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2004) |
Role | Retired |
Correspondence Address | 36 Redwood Court Lovelace Gardens Surbiton Surrey KT6 6SN |
Director Name | Michael Gerrard Burke |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2000(25 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 19 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Redwood Court Lovelace Gardens Surbiton Surrey KT6 6SN |
Director Name | Cecilia Whitehead |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2004(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2009) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 30 Redwood Court Lovelace Gardens Surbiton Surrey KT6 6SN |
Director Name | Mr Matthew Christian Cowan |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2013(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Balaclava Road Surbiton Surrey KT6 5PN |
Director Name | Heather Laura Mills |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(40 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 February 2021) |
Role | Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Redwood Court Lovelace Gardens Surbiton KT6 6SN |
Director Name | Sarah Jones |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Redwood Court Lovelace Gardens Surbiton Surrey KT6 6SN |
Director Name | Mr Kevin Barrett |
---|---|
Date of Birth | October 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(44 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 2020) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | 18 Redwood Court Lovelace Gardens Surbiton KT6 6SN |
Website | redwoodcourt.info |
---|
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £10 | Aartidevi Amar Nathwani & Amar Nathwani 3.70% Ordinary |
---|---|
1 at £10 | Andrew Timothy Ellis 3.70% Ordinary |
1 at £10 | Cecilia Whitehead & Stephen Christian Whitehead 3.70% Ordinary |
1 at £10 | Charlotte Sparke & Keith Geoffrey Trevor Sparke 3.70% Ordinary |
1 at £10 | Christopher Giles Andrew Rand 3.70% Ordinary |
1 at £10 | Elizabeth Mary Clinton 3.70% Ordinary |
1 at £10 | Heather Laura Mills 3.70% Ordinary |
1 at £10 | Jean Rose 3.70% Ordinary |
1 at £10 | John Michael Griffiths 3.70% Ordinary |
1 at £10 | Kathleen Ann Beckett 3.70% Ordinary |
1 at £10 | Mary Celine Watson 3.70% Ordinary |
1 at £10 | Matthew Christian Cowan & Tu-hoa Lac 3.70% Ordinary |
1 at £10 | Michael Gerrard Burke 3.70% Ordinary |
1 at £10 | Nicholas James Brown & Jane Brown & Alan James Brown 3.70% Ordinary |
1 at £10 | Philip David William Griffiths 3.70% Ordinary |
1 at £10 | Richard James Mitchell 3.70% Ordinary |
1 at £10 | Richard Martin Mew & Jill Barbara Duval Mew 3.70% Ordinary |
1 at £10 | Robert Alan Francis 3.70% Ordinary |
1 at £10 | Roger Derek Hyslop 3.70% Ordinary |
1 at £10 | Sabre Gilmartin 3.70% Ordinary |
1 at £10 | Sarah Jane Portia Davies 3.70% Ordinary |
1 at £10 | Sarah Jones 3.70% Ordinary |
1 at £10 | Simon Fisher 3.70% Ordinary |
1 at £10 | Stephanie Frances Taylor 3.70% Ordinary |
1 at £10 | Stephen James Rickerd & Sophie Victoria Rickerd 3.70% Ordinary |
1 at £10 | Veronica Rosa Maria Delstanche & John Tony Delstanche 3.70% Ordinary |
1 at £10 | Victoria Newton 3.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £780 |
Net Worth | £270 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 October 2022 (8 months ago) |
---|---|
Next Return Due | 15 October 2023 (4 months, 2 weeks from now) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
---|---|
8 October 2021 | Confirmation statement made on 1 October 2021 with updates (6 pages) |
20 April 2021 | Director's details changed for Ms Natasha Louise Swift on 20 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Miss Vikki Anne Newton on 20 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Simon Bond Fisher on 20 April 2021 (2 pages) |
19 April 2021 | Appointment of Ms Kimberlee Martine Stevenson as a director on 18 April 2021 (2 pages) |
4 February 2021 | Termination of appointment of Heather Laura Mills as a director on 3 February 2021 (1 page) |
5 November 2020 | Termination of appointment of Kevin Barrett as a director on 4 November 2020 (1 page) |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
6 October 2020 | Confirmation statement made on 1 October 2020 with updates (6 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with updates (6 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
1 November 2018 | Director's details changed for Mr Kevin Barrett on 31 October 2018 (2 pages) |
1 November 2018 | Appointment of Mr Kevin Barrett as a director on 31 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with updates (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Termination of appointment of Sarah Jones as a director on 16 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Sarah Jones as a director on 16 December 2016 (1 page) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
14 March 2016 | Appointment of Ms Natasha Louise Swift as a director on 11 March 2016 (2 pages) |
14 March 2016 | Appointment of Ms Natasha Louise Swift as a director on 11 March 2016 (2 pages) |
15 February 2016 | Director's details changed for Ms Victoria Newton on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Ms Victoria Newton on 15 February 2016 (2 pages) |
3 February 2016 | Appointment of Ms Victoria Newton as a director on 30 January 2016 (2 pages) |
3 February 2016 | Appointment of Ms Victoria Newton as a director on 30 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Matthew Christian Cowan as a director on 17 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Matthew Christian Cowan as a director on 17 January 2016 (1 page) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Director's details changed for Sarah Jones on 16 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Sarah Jones on 16 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Simon Bond Fisher on 9 July 2015 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Simon Bond Fisher on 9 July 2015 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Simon Bond Fisher on 9 July 2015 (2 pages) |
2 March 2015 | Appointment of Sarah Jones as a director on 5 February 2015 (3 pages) |
2 March 2015 | Appointment of Sarah Jones as a director on 5 February 2015 (3 pages) |
2 March 2015 | Appointment of Sarah Jones as a director on 5 February 2015 (3 pages) |
16 December 2014 | Appointment of Heather Laura Mills as a director on 1 December 2014 (3 pages) |
16 December 2014 | Appointment of Heather Laura Mills as a director on 1 December 2014 (3 pages) |
16 December 2014 | Appointment of Heather Laura Mills as a director on 1 December 2014 (3 pages) |
31 October 2014 | Termination of appointment of Stephanie Frances Taylor as a director on 19 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Stephanie Frances Taylor as a secretary on 19 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Michael Gerrard Burke as a director on 19 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Stephanie Frances Taylor as a director on 19 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Stephanie Frances Taylor as a secretary on 19 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Michael Gerrard Burke as a director on 19 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
17 December 2013 | Appointment of Mr Matthew Christian Cowan as a director (2 pages) |
17 December 2013 | Appointment of Mr Matthew Christian Cowan as a director (2 pages) |
4 December 2013 | Director's details changed for Miss Stephanie Frances Taylor on 4 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Michael Gerrard Burke on 4 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Miss Stephanie Frances Taylor on 4 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Michael Gerrard Burke on 4 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Miss Stephanie Frances Taylor on 4 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Michael Gerrard Burke on 4 October 2013 (2 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 November 2012 | Termination of appointment of John Griffiths as a director (2 pages) |
7 November 2012 | Termination of appointment of John Griffiths as a director (2 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
17 July 2012 | Appointment of Simon Bond Fisher as a director (3 pages) |
17 July 2012 | Appointment of Simon Bond Fisher as a director (3 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Termination of appointment of Cecilia Whitehead as a director (1 page) |
14 July 2010 | Termination of appointment of Cecilia Whitehead as a director (1 page) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Director's details changed for Cecilia Whitehead on 1 October 2009 (2 pages) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Director's details changed for Miss Stephanie Frances Taylor on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr John Michael Griffiths on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Michael Gerrard Burke on 1 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Director's details changed for Cecilia Whitehead on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Miss Stephanie Frances Taylor on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr John Michael Griffiths on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Michael Gerrard Burke on 1 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Director's details changed for Cecilia Whitehead on 1 October 2009 (2 pages) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Director's details changed for Miss Stephanie Frances Taylor on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr John Michael Griffiths on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Michael Gerrard Burke on 1 October 2009 (2 pages) |
2 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (19 pages) |
2 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (19 pages) |
24 October 2007 | Return made up to 01/10/07; change of members (8 pages) |
24 October 2007 | Return made up to 01/10/07; change of members (8 pages) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
25 October 2006 | Return made up to 01/10/06; full list of members (10 pages) |
25 October 2006 | Return made up to 01/10/06; full list of members (10 pages) |
22 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 November 2005 | Return made up to 01/10/05; no change of members (8 pages) |
14 November 2005 | Return made up to 01/10/05; no change of members (8 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
8 November 2004 | Return made up to 01/10/04; change of members (7 pages) |
8 November 2004 | Return made up to 01/10/04; change of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
11 November 2003 | Return made up to 01/10/03; full list of members (10 pages) |
11 November 2003 | Return made up to 01/10/03; full list of members (10 pages) |
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 October 2002 | Return made up to 01/10/02; change of members
|
28 October 2002 | Return made up to 01/10/02; change of members
|
3 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 October 2001 | Return made up to 01/10/01; change of members (7 pages) |
22 October 2001 | Return made up to 01/10/01; change of members (7 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 November 2000 | Return made up to 01/10/00; full list of members
|
30 November 2000 | Return made up to 01/10/00; full list of members
|
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
12 October 1999 | Return made up to 01/10/99; change of members (7 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
12 October 1999 | Return made up to 01/10/99; change of members (7 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 October 1998 | Return made up to 01/10/98; change of members (6 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 October 1998 | Return made up to 01/10/98; change of members (6 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
15 October 1996 | Return made up to 01/10/96; change of members (6 pages) |
15 October 1996 | Return made up to 01/10/96; change of members (6 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
13 October 1995 | Return made up to 01/10/95; change of members (6 pages) |
13 October 1995 | Return made up to 01/10/95; change of members (6 pages) |
13 September 1974 | Resolutions
|
13 September 1974 | Resolutions
|
13 August 1974 | Incorporation (11 pages) |
13 August 1974 | Incorporation (11 pages) |