Walton On Thames
Surrey
KT12 2PJ
Director Name | Mr Keith Andrew Roberts |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(34 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Lakeside Weybridge Surrey KT13 9JB |
Director Name | Mr Max Sydney Grundy |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(34 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mount Felix Walton-On-Thames Surrey KT12 2PJ |
Director Name | Mr Geoffrey Henry Rhodes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2014(38 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey KT8 9HH |
Secretary Name | Mr Philip James Sweeting |
---|---|
Status | Current |
Appointed | 25 March 2015(38 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mr Paul Trofimov |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Charted Surveyor |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey KT8 9HH |
Director Name | Miss Beverley Ann Jones |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 22 Mount Felix Walton-On-Thames KT12 2PJ |
Director Name | Mr Raymond Alistair Aitken |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Mount Felix Walton-On-Thames KT12 2PJ |
Director Name | Mr James Frederick Watts |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 September 1995) |
Role | Computer Consultant |
Correspondence Address | 53 Mount Felix Walton On Thames Surrey KT12 2PJ |
Director Name | Mr Nigel George Young |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 December 2015) |
Role | Senior Technician |
Country of Residence | United Kingdom |
Correspondence Address | 46 Annett Road Walton On Thames Surrey KT12 2JS |
Director Name | Mrs Joyce Winifred Woodcock |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2000) |
Role | Retired |
Correspondence Address | 32 Mount Felix Walton On Thames Surrey KT12 2PJ |
Director Name | Miss Edith Marion Williams |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 February 2007) |
Role | Retired |
Correspondence Address | 6 Mount Felix Walton On Thames Surrey KT12 2PJ |
Director Name | Mrs Rosemary Elizabeth Thrower |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 November 1998) |
Role | Retired |
Correspondence Address | 12 Mount Felix Walton On Thames Surrey KT12 2PJ |
Director Name | Mr Tudor Richards |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 11 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Mount Felix Walton On Thames Surrey KT12 2PJ |
Director Name | Mr David John Cox |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1993) |
Role | Project Engineer |
Correspondence Address | 2 Mount Felix Walton On Thames Surrey KT12 2PJ |
Secretary Name | Miss Edith Marion Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 6 Mount Felix Walton On Thames Surrey KT12 2PJ |
Director Name | Edward Alfred Hill |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2000) |
Role | Insurance Broker |
Correspondence Address | 7 Mount Felix Walton On Thames Surrey KT12 2PJ |
Director Name | Nigel Carl Butters |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 March 2000) |
Role | Accountant |
Correspondence Address | 65 Mount Felix Rivermount Walton On Thames Surrey KT12 2PJ |
Director Name | Janet Wright |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 November 2006) |
Role | Retired |
Correspondence Address | 48 Mount Felix Walton On Thames Surrey KT12 2PJ |
Director Name | Nicky Michelle Young |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(23 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 18 March 2022) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 40 Mount Felix Walton On Thames Surrey KT12 2PJ |
Director Name | Bernard Cassell |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 September 2008) |
Role | Retired |
Correspondence Address | 2 Haymeads Drive Esher Surrey KT10 9EX |
Director Name | Neil Hopkins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 April 2013) |
Role | Supply Coordinator |
Country of Residence | England |
Correspondence Address | 33 Mount Felix Walton On Thames Surrey KT12 2PJ |
Director Name | Ursula Forbes |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 2004) |
Role | Retired |
Correspondence Address | 43 Mount Felix Walton On Thames Surrey KT12 2PJ |
Director Name | William Thomas Robertson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2005(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2008) |
Role | Retired |
Correspondence Address | 41 Mount Felix Walton On Thames Surrey KT12 2PJ |
Secretary Name | Charles William Flight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 March 2015) |
Role | Property Manager |
Correspondence Address | Surrey House Pleasant Place Hersham Walton On Thames Surrey KT12 4HR |
Director Name | Mr Alan Patrick Coe |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 2020) |
Role | Director Of Alliances |
Country of Residence | England |
Correspondence Address | 15 Crossway Walton-On-Thames KT12 3JA |
Registered Address | 89 Bridge Road East Molesey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £157,862 |
Cash | £67,289 |
Current Liabilities | £10,014 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
2 January 2020 | Cessation of Alan Patrick Coe as a person with significant control on 2 January 2020 (1 page) |
2 January 2020 | Termination of appointment of Alan Patrick Coe as a director on 2 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 May 2018 | Notification of Paul Trofimov as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Paul Trofimov as a director on 17 May 2018 (2 pages) |
22 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
16 January 2017 | Registered office address changed from Spirit House, 8 High Street West Molesey Surrey KT8 2NA to 89 Bridge Road East Molesey KT8 9HH on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Spirit House, 8 High Street West Molesey Surrey KT8 2NA to 89 Bridge Road East Molesey KT8 9HH on 16 January 2017 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 October 2016 | Director's details changed for Mr Alan Patrick Coe on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Alan Patrick Coe on 26 October 2016 (2 pages) |
1 June 2016 | Appointment of Mr Alan Patrick Coe as a director on 12 April 2016 (2 pages) |
1 June 2016 | Appointment of Mr Alan Patrick Coe as a director on 12 April 2016 (2 pages) |
6 January 2016 | Termination of appointment of Nigel George Young as a director on 1 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Nigel George Young as a director on 1 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Nigel George Young as a director on 1 December 2015 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 April 2015 | Termination of appointment of Charles William Flight as a secretary on 25 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Philip James Sweeting as a secretary on 25 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Charles William Flight as a secretary on 25 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Philip James Sweeting as a secretary on 25 March 2015 (2 pages) |
13 February 2015 | Appointment of Mr Geoffrey Henry Rhodes as a director on 14 December 2014 (2 pages) |
13 February 2015 | Appointment of Mr Geoffrey Henry Rhodes as a director on 14 December 2014 (2 pages) |
12 February 2015 | Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW to Spirit House, 8 High Street West Molesey Surrey KT8 2NA on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW to Spirit House, 8 High Street West Molesey Surrey KT8 2NA on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
12 February 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
6 January 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
6 January 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 February 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
13 February 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
12 April 2013 | Termination of appointment of Neil Hopkins as a director (1 page) |
12 April 2013 | Termination of appointment of Neil Hopkins as a director (1 page) |
11 April 2013 | Termination of appointment of Neil Hopkins as a director (1 page) |
11 April 2013 | Termination of appointment of Neil Hopkins as a director (1 page) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 February 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
14 February 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
31 January 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
31 January 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
28 December 2011 | Appointment of Keith Andrew Roberts as a director (2 pages) |
28 December 2011 | Appointment of Keith Andrew Roberts as a director (2 pages) |
28 December 2011 | Appointment of Max Sydney Grundy as a director (2 pages) |
28 December 2011 | Appointment of Max Sydney Grundy as a director (2 pages) |
13 December 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
13 December 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
10 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
15 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
14 January 2010 | Director's details changed for Nigel George Young on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Nicola Anne Paul on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Nicky Michelle Young on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Nicola Anne Paul on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Neil Hopkins on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Nicky Michelle Young on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Nigel George Young on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Neil Hopkins on 31 December 2009 (2 pages) |
30 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
18 March 2009 | Annual return made up to 31/12/08 (3 pages) |
18 March 2009 | Annual return made up to 31/12/08 (3 pages) |
31 October 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
31 October 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
21 October 2008 | Director appointed nicola anne paul (1 page) |
21 October 2008 | Director appointed nicola anne paul (1 page) |
16 October 2008 | Appointment terminated director bernard cassell (1 page) |
16 October 2008 | Appointment terminated director william robertson (1 page) |
16 October 2008 | Appointment terminated director bernard cassell (1 page) |
16 October 2008 | Appointment terminated director william robertson (1 page) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Annual return made up to 31/12/07 (2 pages) |
19 February 2008 | Annual return made up to 31/12/07 (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Location of register of members (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
5 February 2007 | Annual return made up to 31/12/06 (2 pages) |
5 February 2007 | Annual return made up to 31/12/06 (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
11 December 2006 | Full accounts made up to 30 June 2006 (10 pages) |
11 December 2006 | Full accounts made up to 30 June 2006 (10 pages) |
17 January 2006 | Annual return made up to 31/12/05 (2 pages) |
17 January 2006 | Annual return made up to 31/12/05 (2 pages) |
21 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
21 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | New director appointed (1 page) |
10 January 2005 | Annual return made up to 31/12/04
|
10 January 2005 | Annual return made up to 31/12/04
|
4 November 2004 | Full accounts made up to 30 June 2004 (9 pages) |
4 November 2004 | Full accounts made up to 30 June 2004 (9 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
13 January 2004 | Annual return made up to 31/12/03 (6 pages) |
13 January 2004 | Annual return made up to 31/12/03 (6 pages) |
29 October 2003 | Full accounts made up to 30 June 2003 (9 pages) |
29 October 2003 | Full accounts made up to 30 June 2003 (9 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 22/24 molesey road hersham walton on thames surrey KT12 4RQ (2 pages) |
20 January 2003 | Annual return made up to 31/12/02 (6 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 22/24 molesey road hersham walton on thames surrey KT12 4RQ (2 pages) |
20 January 2003 | Annual return made up to 31/12/02 (6 pages) |
5 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
5 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
17 January 2002 | Annual return made up to 31/12/01
|
17 January 2002 | Annual return made up to 31/12/01
|
8 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
8 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
11 January 2001 | Annual return made up to 31/12/00 (4 pages) |
11 January 2001 | Annual return made up to 31/12/00 (4 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
18 January 2000 | Annual return made up to 31/12/99 (4 pages) |
18 January 2000 | Annual return made up to 31/12/99 (4 pages) |
30 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
30 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
8 January 1999 | Annual return made up to 31/12/98 (6 pages) |
8 January 1999 | Annual return made up to 31/12/98 (6 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
2 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
8 January 1998 | Annual return made up to 31/12/97 (6 pages) |
8 January 1998 | Annual return made up to 31/12/97 (6 pages) |
27 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
27 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
14 January 1997 | Annual return made up to 31/12/96 (6 pages) |
14 January 1997 | Annual return made up to 31/12/96 (6 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
9 January 1996 | Annual return made up to 31/12/95 (6 pages) |
9 January 1996 | Annual return made up to 31/12/95 (6 pages) |
24 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
24 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |