West Wickham
Kent
BR4 0JA
Director Name | Mr Jeremiah Bernard Dowling |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 July 2015(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Western Esplanade Broadstairs Kent CT10 1TG |
Secretary Name | Elaine Read |
---|---|
Status | Closed |
Appointed | 01 July 2015(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | 54 Hayes Chase West Wickham Kent BR4 0JA |
Director Name | Josephine Rose Cox |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 April 2003) |
Role | Garage Proprietor |
Correspondence Address | Manor Farm Barton Hartshorne Buckingham Buckinghamshire MK18 4JX |
Director Name | Mr Geoffrey Charles Cox |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 01 July 2015) |
Role | Garage Properietor |
Country of Residence | England |
Correspondence Address | New Manor Farmhouse Barton Hartshorne Buckingham Buckinghamshire MK18 4JU |
Secretary Name | Josephine Rose Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | Manor Farm Barton Hartshorne Buckingham Buckinghamshire MK18 4JX |
Secretary Name | Samantha Jane Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 2 Marstonfields Road North Marston Buckinghamshire MK18 3PF |
Director Name | Melanie Jane Blundell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2010(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Manor Farmhouse Barton Hartshorne Buckinghamshire MK18 4JU |
Website | ptamotoringcentres.co.uk |
---|
Registered Address | 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
1000 at £1 | Petrocell Holdings Limited 90.01% Ordinary A |
---|---|
111 at £1 | Petrocell Holdings Limited 9.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,005,309 |
Cash | £235,212 |
Current Liabilities | £455,605 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 January 2012 | Delivered on: 9 February 2012 Persons entitled: Harvest Energy Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a winslow self service, high street, winslow t/no BM337126; all rights relating to the property, all contracts, warranties. See image for full details. Outstanding |
---|---|
13 May 2008 | Delivered on: 14 May 2008 Satisfied on: 1 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Winslow self-service high street winslow buckingham; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 May 2008 | Delivered on: 9 May 2008 Satisfied on: 1 July 2015 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
23 June 1988 | Delivered on: 27 June 1988 Satisfied on: 1 July 2015 Persons entitled: Mercantile Credit Company Limited Classification: Charge Secured details: All moneys due or to become due from the company and/or grendon garage limited to the chargee under the terms of the charge. Particulars: All the stock of motor vehicles and all the interest of the company in such motor vehicles. (Please refer to form M395 for full details ref - M607C). Fully Satisfied |
17 November 1980 | Delivered on: 26 November 1980 Satisfied on: 23 December 1988 Persons entitled: Industrial Bank of Scotland Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H stock in trade of motor vehicles both present & future. The deposits paid from time to time by the company with any third party (see doc. M12). Fully Satisfied |
24 November 1977 | Delivered on: 8 December 1977 Satisfied on: 1 July 2015 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land situate at winslow in the county of buckingham together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Withdraw the company strike off application (1 page) |
31 January 2017 | Withdraw the company strike off application (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Statement of capital on 20 December 2016
|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | Application to strike the company off the register (3 pages) |
29 November 2016 | Application to strike the company off the register (3 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Solvency Statement dated 01/11/16 (1 page) |
21 November 2016 | Statement by Directors (1 page) |
21 November 2016 | Resolutions
|
21 November 2016 | Statement by Directors (1 page) |
21 November 2016 | Solvency Statement dated 01/11/16 (1 page) |
20 October 2016 | Accounts for a small company made up to 30 April 2016 (5 pages) |
20 October 2016 | Accounts for a small company made up to 30 April 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 July 2016 | Director's details changed for Mr Jeremiah Bernard Dowling on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Jeremiah Bernard Dowling on 4 July 2016 (2 pages) |
22 June 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
22 June 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
22 June 2016 | Register(s) moved to registered inspection location Barnes Roffe Accountants Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page) |
22 June 2016 | Register(s) moved to registered inspection location Barnes Roffe Accountants Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page) |
10 June 2016 | Register inspection address has been changed to Barnes Roffe Accountants Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page) |
10 June 2016 | Register inspection address has been changed to Barnes Roffe Accountants Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page) |
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 September 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages) |
16 September 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages) |
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
6 July 2015 | Appointment of Elaine Read as a secretary on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Elaine Read as a secretary on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Elaine Read as a secretary on 1 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Sterling House, 19/23 High Street, Kidlington Oxfordshire OX5 2DH to 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Jeremiah Bernard Dowling as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Geoffrey Charles Cox as a director on 1 July 2015 (1 page) |
3 July 2015 | Appointment of Elaine Read as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Geoffrey Charles Cox as a director on 1 July 2015 (1 page) |
3 July 2015 | Appointment of Elaine Read as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Geoffrey Charles Cox as a director on 1 July 2015 (1 page) |
3 July 2015 | Appointment of Elaine Read as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Samantha Jane Hunter as a secretary on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Samantha Jane Hunter as a secretary on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Melanie Jane Blundell as a director on 1 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Jeremiah Bernard Dowling as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Melanie Jane Blundell as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Samantha Jane Hunter as a secretary on 1 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Jeremiah Bernard Dowling as a director on 1 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Sterling House, 19/23 High Street, Kidlington Oxfordshire OX5 2DH to 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Melanie Jane Blundell as a director on 1 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Sterling House, 19/23 High Street, Kidlington Oxfordshire OX5 2DH to 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ on 3 July 2015 (1 page) |
1 July 2015 | Satisfaction of charge 5 in full (2 pages) |
1 July 2015 | Satisfaction of charge 3 in full (1 page) |
1 July 2015 | Satisfaction of charge 4 in full (1 page) |
1 July 2015 | Satisfaction of charge 5 in full (2 pages) |
1 July 2015 | Satisfaction of charge 1 in full (1 page) |
1 July 2015 | Satisfaction of charge 3 in full (1 page) |
1 July 2015 | Satisfaction of charge 1 in full (1 page) |
1 July 2015 | Satisfaction of charge 4 in full (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
21 December 2010 | Appointment of Melanie Jane Blundell as a director (2 pages) |
21 December 2010 | Appointment of Melanie Jane Blundell as a director (2 pages) |
20 December 2010 | Change of share class name or designation (2 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Change of share class name or designation (2 pages) |
20 December 2010 | Resolutions
|
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Geoffrey Charles Cox on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Geoffrey Charles Cox on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Geoffrey Charles Cox on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 August 2009 | Secretary's change of particulars / samantha cox / 16/01/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / samantha cox / 16/01/2009 (1 page) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 November 2008 | Secretary's change of particulars / samantha bond / 17/11/2008 (1 page) |
17 November 2008 | Secretary's change of particulars / samantha bond / 17/11/2008 (1 page) |
10 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
10 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Director's change of particulars / geoffrey cox / 03/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / geoffrey cox / 03/07/2008 (1 page) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
3 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
3 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: sterling house 19-23 high street kidlington oxford oxfordshire OX5 2DH (1 page) |
21 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
21 July 2006 | Location of debenture register (1 page) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: sterling house 19-23 high street kidlington oxford oxfordshire OX5 2DH (1 page) |
21 July 2006 | Location of debenture register (1 page) |
21 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
4 October 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
4 October 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
29 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
28 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Resolutions
|
13 February 2004 | Registered office changed on 13/02/04 from: manor farm barton hartshorne buckingham buckinghamshire MK18 4JX (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: manor farm barton hartshorne buckingham buckinghamshire MK18 4JX (1 page) |
13 February 2004 | Resolutions
|
2 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
10 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
10 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
21 November 2002 | Full accounts made up to 30 September 2001 (12 pages) |
21 November 2002 | Full accounts made up to 30 September 2001 (12 pages) |
25 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
17 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
10 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
10 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
8 November 2000 | Full accounts made up to 30 September 1999 (12 pages) |
8 November 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
18 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
18 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
20 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
20 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 July 1998 | Return made up to 03/07/98; no change of members
|
23 July 1998 | Return made up to 03/07/98; no change of members
|
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: the manor barton hartshorne buckingham MK18 4JU (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: the manor barton hartshorne buckingham MK18 4JU (1 page) |
30 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
1 August 1996 | Return made up to 03/07/96; no change of members
|
1 August 1996 | Return made up to 03/07/96; no change of members
|
31 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
22 August 1995 | Return made up to 03/07/95; no change of members (4 pages) |
22 August 1995 | Return made up to 03/07/95; no change of members (4 pages) |
18 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |
18 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
17 August 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
27 June 1988 | Particulars of mortgage/charge (3 pages) |
27 June 1988 | Particulars of mortgage/charge (3 pages) |
2 June 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
2 June 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
19 May 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
19 May 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
6 April 1985 | Accounts made up to 30 September 1984 (5 pages) |
6 April 1985 | Accounts made up to 30 September 1984 (5 pages) |
20 September 1984 | Accounts made up to 30 September 1984 (5 pages) |
20 September 1984 | Accounts made up to 30 September 1984 (5 pages) |
18 November 1983 | Accounts made up to 30 September 1982 (11 pages) |
18 November 1983 | Accounts made up to 30 September 1982 (11 pages) |
21 November 1982 | Accounts made up to 30 September 1980 (8 pages) |
21 November 1982 | Accounts made up to 30 September 1980 (8 pages) |
17 November 1982 | Accounts made up to 30 September 1981 (9 pages) |
17 November 1982 | Accounts made up to 30 September 1981 (9 pages) |
16 November 1982 | Accounts made up to 30 September 1979 (8 pages) |
16 November 1982 | Accounts made up to 30 September 1979 (8 pages) |
13 March 1980 | Accounts made up to 30 September 1978 (8 pages) |
13 March 1980 | Accounts made up to 30 September 1978 (8 pages) |
8 December 1977 | Particulars of mortgage/charge (2 pages) |
8 December 1977 | Particulars of mortgage/charge (2 pages) |
4 May 1977 | Certificate of incorporation (1 page) |
4 May 1977 | Certificate of incorporation (1 page) |