Company NameHitchco Limited
DirectorsHilary Silvester and Gillian Trussell
Company StatusActive
Company Number01253973
CategoryPrivate Limited Company
Incorporation Date8 April 1976(48 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHilary Silvester
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(32 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Lancaster Avenue
Hitchin
Herts
SG5 1PA
Director NameMrs Gillian Trussell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(45 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address17a The Broadway
Hatfield
AL9 5HZ
Secretary NameHerts Property Management Limited (Corporation)
StatusCurrent
Appointed01 March 2020(43 years, 11 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address17a The Broadway
Hatfield
AL9 5HZ
Director NameMr Scott Dawkins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 1996)
RoleCivil Servant
Correspondence Address75 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Director NameMr John Edwin Kingsland Turner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 May 1996)
RoleAccountant
Correspondence Address73 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Director NameMr John David Parrott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1992)
RoleDraughtsman
Correspondence Address71 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Secretary NameMrs Anne Elizabeth Parrott
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1992)
RoleCompany Director
Correspondence Address71 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Secretary NameMr John Edwin Kingsland Turner
NationalityBritish
StatusResigned
Appointed16 March 1992(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 1996)
RoleCompany Director
Correspondence Address73 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Director NameJoanna Martine Summers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1996(20 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 10 November 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address59 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Secretary NameJoanna Martine Summers
NationalityBritish
StatusResigned
Appointed05 May 1996(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address59 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Director NameAndrew John Martin Purves
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 1999)
RoleCustomer Service Manager
Correspondence Address65 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Director NameLesley Anne Pickering
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(23 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2000)
RoleMarketing Services Manager
Correspondence Address73 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Secretary NameLesley Anne Pickering
NationalityBritish
StatusResigned
Appointed13 October 1999(23 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2000)
RoleMarketing Services Manager
Correspondence Address73 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Secretary NamePatricia Margaret Blaza
NationalityBritish
StatusResigned
Appointed01 July 2000(24 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 2001)
RoleHousewife
Correspondence AddressPreston House
Preston
Hitchin
Hertfordshire
SG4 7UA
Secretary NameNina Catherine Philp
NationalityBritish
StatusResigned
Appointed22 February 2001(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2004)
RoleAccountant
Correspondence Address79 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Director NameMr Antonino Martorana
Date of BirthJuly 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed30 April 2004(28 years after company formation)
Appointment Duration2 years (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Meadowbank
Hitchin
Hertfordshire
SG4 0HX
Secretary NameMr Antonino Martorana
NationalityItalian
StatusResigned
Appointed30 April 2004(28 years after company formation)
Appointment Duration2 years (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Meadowbank
Hitchin
Hertfordshire
SG4 0HX
Director NameJosie Macnamara
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2008(31 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2010)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address67 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Director NameMrs Janice Margaret Harding
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(34 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 September 2021)
RoleDesigner (It)
Country of ResidenceEngland
Correspondence Address75 Lancaster Avenue
Hitchin
Beds
SG5 1NP
Director NamePatrick Rohan Larbalestier
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(36 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 July 2013)
RoleHydrographic Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Chambers 11 Bancroft
Hitchin
Hertfordshire
SG5 1JQ
Director NameMs Patricia Mary Kearney
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(39 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address17a The Broadway
Hatfield
AL9 5HZ
Director NameMiss Gemma Kayte Sweeney
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(39 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 April 2022)
RoleApplication Specialist (It)
Country of ResidenceUnited Kingdom
Correspondence Address69 Lancaster Avenue
Hitchin
Hertfordshire
SG5 1PA
Secretary NameBradshaw Johnson Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2006(30 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 23 January 2018)
Correspondence AddressCroft Chambers 11 Bancroft
Hitchin
Hertfordshire
SG5 1JQ
Secretary NameRushbrook & Rathbone Ltd (Corporation)
StatusResigned
Appointed24 January 2018(41 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2020)
Correspondence AddressPortmill House Portmill Lane
Hitchin
Herts
SG5 1DJ

Location

Registered AddressGeorgian House
194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £1Carolyn Noakes
8.30%
Ordinary
20 at £1Gemma Sweeney
8.30%
Ordinary
20 at £1Harriet Rose Mccauley
8.30%
Ordinary
20 at £1Hiliary Silvester
8.30%
Ordinary
20 at £1Janice Margaret Harding
8.30%
Ordinary
20 at £1Joanne Martine Summers
8.30%
Ordinary
20 at £1Miss Lesley Anne Pickering
8.30%
Ordinary
20 at £1Mr Gary Tyrrell
8.30%
Ordinary
20 at £1Patricia Kearney
8.30%
Ordinary
20 at £1Sixsons LTD
8.30%
Ordinary
20 at £1Stephanie Lisa Christian & Daniel Patrick Christian
8.30%
Ordinary
20 at £1Ursula Evelyn Millea & Melanie Ann Garn
8.30%
Ordinary
1 at £1Himi LTD
0.41%
Ordinary

Financials

Year2014
Turnover£14,400
Net Worth£13,781
Cash£14,813
Current Liabilities£3,766

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
7 December 2020Termination of appointment of Patricia Mary Kearney as a director on 7 December 2020 (1 page)
6 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
3 March 2020Termination of appointment of Rushbrook & Rathbone Ltd as a secretary on 1 March 2020 (1 page)
3 March 2020Appointment of Herts Property Management Limited as a secretary on 1 March 2020 (2 pages)
3 March 2020Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 17a the Broadway Hatfield AL9 5HZ on 3 March 2020 (1 page)
24 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
22 November 2018Termination of appointment of Joanna Martine Summers as a director on 10 November 2018 (1 page)
9 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 January 2018Appointment of Rushbrook & Rathbone Ltd as a secretary on 24 January 2018 (2 pages)
24 January 2018Termination of appointment of Bradshaw Johnson Secretarial Limited as a secretary on 23 January 2018 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 22 December 2017 (1 page)
22 December 2017Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 22 December 2017 (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 241
(9 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 241
(9 pages)
19 January 2016Appointment of Ms Patricia Mary Kearney as a director on 1 September 2015 (2 pages)
19 January 2016Appointment of Ms Patricia Mary Kearney as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Miss Gemma Kayte Sweeney as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Miss Gemma Kayte Sweeney as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Miss Gemma Kayte Sweeney as a director on 1 September 2015 (2 pages)
14 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
14 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 241
(7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 241
(7 pages)
29 April 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
29 April 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 241
(7 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 241
(7 pages)
30 July 2013Termination of appointment of Patrick Larbalestier as a director (1 page)
30 July 2013Termination of appointment of Patrick Larbalestier as a director (1 page)
7 March 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
7 March 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
25 January 2013Registered office address changed from 13 Bancroft Hitchin Herts SG5 1JQ on 25 January 2013 (1 page)
25 January 2013Secretary's details changed for Bradshaw Johnson Secretarial Limited on 1 February 2012 (2 pages)
25 January 2013Secretary's details changed for Bradshaw Johnson Secretarial Limited on 1 February 2012 (2 pages)
25 January 2013Secretary's details changed for Bradshaw Johnson Secretarial Limited on 1 February 2012 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
25 January 2013Registered office address changed from 13 Bancroft Hitchin Herts SG5 1JQ on 25 January 2013 (1 page)
23 October 2012Appointment of Patrick Rohan Larbalestier as a director (2 pages)
23 October 2012Appointment of Patrick Rohan Larbalestier as a director (2 pages)
8 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
8 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 March 2011Termination of appointment of Josie Macnamara as a director (1 page)
9 March 2011Appointment of Mrs Janice Margaret Harding as a director (2 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 March 2011Appointment of Mrs Janice Margaret Harding as a director (2 pages)
9 March 2011Director's details changed for Joanna Martine Summers on 31 December 2010 (2 pages)
9 March 2011Director's details changed for Joanna Martine Summers on 31 December 2010 (2 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 March 2011Termination of appointment of Josie Macnamara as a director (1 page)
23 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
23 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
15 February 2010Director's details changed for Hilary Silvester on 31 December 2009 (2 pages)
15 February 2010Secretary's details changed for Bradshaw Johnson Secretarial Limited on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Josie Macnamara on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
15 February 2010Secretary's details changed for Bradshaw Johnson Secretarial Limited on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Josie Macnamara on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
15 February 2010Director's details changed for Hilary Silvester on 31 December 2009 (2 pages)
10 February 2009Director appointed hilary silvester (1 page)
10 February 2009Director appointed hilary silvester (1 page)
3 February 2009Return made up to 31/12/08; full list of members (9 pages)
3 February 2009Return made up to 31/12/08; full list of members (9 pages)
6 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
6 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
6 May 2008Director appointed josie macnamara (2 pages)
6 May 2008Director appointed josie macnamara (2 pages)
25 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
18 January 2008Return made up to 31/12/07; full list of members (6 pages)
18 January 2008Return made up to 31/12/07; full list of members (6 pages)
11 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
11 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
13 March 2007Location of register of members (1 page)
13 March 2007Location of debenture register (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Return made up to 31/12/06; full list of members (5 pages)
13 March 2007Location of debenture register (1 page)
13 March 2007Return made up to 31/12/06; full list of members (5 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned;director resigned (1 page)
17 July 2006Secretary resigned;director resigned (1 page)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
26 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
6 April 2006Registered office changed on 06/04/06 from: elopak house meadway technology park stevenage hertfordshire SG1 2EF (1 page)
6 April 2006Registered office changed on 06/04/06 from: elopak house meadway technology park stevenage hertfordshire SG1 2EF (1 page)
27 January 2006Return made up to 31/12/05; no change of members (7 pages)
27 January 2006Return made up to 31/12/05; no change of members (7 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
10 February 2005Return made up to 31/12/04; full list of members (9 pages)
10 February 2005Return made up to 31/12/04; full list of members (9 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
29 March 2004Secretary's particulars changed (1 page)
29 March 2004Secretary's particulars changed (1 page)
10 February 2004Return made up to 31/12/03; no change of members (6 pages)
10 February 2004Return made up to 31/12/03; no change of members (6 pages)
24 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
24 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Location of register of members (1 page)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Location of register of members (1 page)
31 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
27 March 2002Return made up to 31/12/01; no change of members (6 pages)
27 March 2002Return made up to 31/12/01; no change of members (6 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: 89 walsworth road hitchin herts SG4 9SH (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 89 walsworth road hitchin herts SG4 9SH (1 page)
16 May 2001New secretary appointed (2 pages)
6 March 2001Full accounts made up to 30 September 2000 (8 pages)
6 March 2001Full accounts made up to 30 September 2000 (8 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
21 July 2000Full accounts made up to 30 September 1999 (8 pages)
21 July 2000Full accounts made up to 30 September 1999 (8 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
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)
6 December 1999New secretary appointed;new director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Full accounts made up to 30 September 1998 (8 pages)
14 July 1999Full accounts made up to 30 September 1998 (8 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
4 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 04/02/98
(6 pages)
4 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 04/02/98
(6 pages)
3 August 1997Full accounts made up to 30 September 1996 (8 pages)
3 August 1997Full accounts made up to 30 September 1996 (8 pages)
3 March 1997Auditor's resignation (1 page)
3 March 1997Auditor's resignation (1 page)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
2 June 1996Secretary resigned;director resigned (1 page)
2 June 1996Secretary resigned;director resigned (1 page)
2 June 1996New secretary appointed;new director appointed (2 pages)
2 June 1996New secretary appointed;new director appointed (2 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)