Company NameHillaways (Property Development) Limited
DirectorsWilliam Geoffrey Fielding and Luisa Rose Klimcke
Company StatusActive
Company Number01322918
CategoryPrivate Limited Company
Incorporation Date26 July 1977(46 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWilliam Geoffrey Fielding
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(32 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a High Street
West Wickham
BR4 0LP
Director NameMrs Luisa Rose Klimcke
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleMedia Sales
Country of ResidenceEngland
Correspondence Address29a High Street
West Wickham
BR4 0LP
Director NameMr Geoffrey Stuart Fielding
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(14 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 27 April 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Queens Court
Queens Road
Richmond
Surrey
TW10 6LB
Director NameCheryl Ann Fielding
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(14 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Queens Court
Queens Road
Richmond
Surrey
TW10 6LB
Secretary NameCheryl Ann Fielding
NationalityBritish
StatusResigned
Appointed11 December 1991(14 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Queens Court
Queens Road
Richmond
Surrey
TW10 6LB

Location

Registered Address29a High Street
West Wickham
BR4 0LP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

71 at £1Cheryl Fielding
78.89%
Ordinary
6 at £1Antonia Lorna Fielding
6.67%
Ordinary
6 at £1Luisa Rose Fielding
6.67%
Ordinary
6 at £1William Fielding
6.67%
Ordinary
1 at £1Cheryl Ann Fielding
1.11%
Ordinary

Financials

Year2014
Net Worth£276,301
Cash£20,243
Current Liabilities£19,776

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

20 August 1984Delivered on: 24 August 1984
Satisfied on: 4 March 2009
Persons entitled: Barclays 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: L/H 80A milton road hampton l/b of richmond upon thames.
Fully Satisfied
12 March 1984Delivered on: 20 March 1984
Satisfied on: 4 March 2009
Persons entitled: Barclays 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: F/H land k/a hawridge place, hawridge, nr.chesham, buckinghamshire.
Fully Satisfied
19 January 1984Delivered on: 6 February 1984
Satisfied on: 4 March 2009
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 67 st. James avenue, hampton hill,L.B. Of richmond upon thames title no:- mx 215093.
Fully Satisfied
20 January 1984Delivered on: 6 February 1984
Satisfied on: 4 March 2009
Persons entitled: Barclays 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: F/H - 95 queens rd., Teddington, L.B. of richmond upon thames. Title no:- P10772.
Fully Satisfied
29 October 1981Delivered on: 12 November 1981
Satisfied on: 4 March 2009
Persons entitled: Barclays 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: F/H 13 tower road, strawberry hill, twickenham, london borough of richmond upon thames title no:- mx 419187.
Fully Satisfied
18 May 1981Delivered on: 29 May 1981
Persons entitled: Barclays 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: F/H property being 4 grove avenue twickenham, middx. Title no mx 165704.
Fully Satisfied
13 March 1981Delivered on: 16 March 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 tranmere rd., Twickenham, richmond-upon-thames. Title no:- mx 4308. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 September 1980Delivered on: 9 October 1980
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: 8 the causeway, teddington, middx. Title no mx 338286. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1987Delivered on: 26 March 1987
Satisfied on: 4 March 2009
Persons entitled: Barclays 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: 143, uxbridge road hampton hill richmond upon thames title no. Mx 184061.
Fully Satisfied
10 September 1985Delivered on: 24 September 1985
Satisfied on: 4 March 2009
Persons entitled: Barclays 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: 7 cambridge park east twickenham l/b of richmond upon thames.
Fully Satisfied
17 June 1985Delivered on: 27 June 1985
Satisfied on: 4 March 2009
Persons entitled: Barclays 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: 94, high street hampton wick, lb. Of richmond-upon-thames. Title no mx 187828.
Fully Satisfied
26 April 1985Delivered on: 14 May 1985
Satisfied on: 4 March 2009
Persons entitled: Barclays 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: The pantiles, lower teddington rd, hampton wick. L.B. of kingston upon thames. Title no. Sgl 196691.
Fully Satisfied
30 November 1984Delivered on: 18 December 1984
Satisfied on: 4 March 2009
Persons entitled: Barclays 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: 143 uxbridge road, hampton hill L.B. of richmond-upon-thames. Title no: mx 184106.
Fully Satisfied
20 August 1984Delivered on: 24 August 1984
Satisfied on: 4 March 2009
Persons entitled: Barclays 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: F/H 14 gomer gardens teddington l/b of richmond upon thames. Title no mx 147549.
Fully Satisfied
25 September 1980Delivered on: 9 October 1980
Satisfied on: 4 March 2009
Persons entitled: Abbey National Building Scty.

Classification: Legal charge
Secured details: All monies due or to become due under the terms of the charge.
Particulars: F/H property known as 8, the causeway teddington, middx., With all fixtures and additions title no mx 338286.
Fully Satisfied
28 May 2009Delivered on: 1 June 2009
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: Basement/ground floor 76 sheen road richmond surrey t/n TGL166474 by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment tools and other goods.rents, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property.
Outstanding
22 July 2003Delivered on: 24 July 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 8 the causeway, teddington, middlesex.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
5 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 5 April 2022 (3 pages)
22 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
22 June 2022Notification of William Fielding as a person with significant control on 26 May 2022 (2 pages)
22 June 2022Notification of Luisa Klimcke as a person with significant control on 26 May 2022 (2 pages)
21 June 2022Appointment of Mrs Luisa Rose Klimcke as a director on 12 June 2022 (2 pages)
21 June 2022Cessation of Cheryl Ann Fielding as a person with significant control on 26 May 2022 (1 page)
20 June 2022Termination of appointment of Cheryl Ann Fielding as a director on 26 May 2022 (1 page)
20 June 2022Termination of appointment of Cheryl Ann Fielding as a secretary on 26 May 2022 (1 page)
10 June 2022Registered office address changed from Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ England to 29a High Street West Wickham BR4 0LP on 10 June 2022 (1 page)
4 January 2022Micro company accounts made up to 5 April 2021 (3 pages)
16 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 5 April 2020 (6 pages)
24 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
5 October 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
5 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
5 July 2017Notification of Cheryl Ann Fielding as a person with significant control on 1 June 2017 (2 pages)
5 July 2017Notification of Cheryl Ann Fielding as a person with significant control on 1 June 2017 (2 pages)
5 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
15 June 2017Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead Hertfordshire AL4 8RQ to Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead Hertfordshire AL4 8RQ to Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ on 15 June 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
15 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 90
(6 pages)
15 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 90
(6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 90
(6 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 90
(6 pages)
3 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 90
(6 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 90
(6 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
31 May 2010Termination of appointment of Geoffrey Fielding as a director (1 page)
31 May 2010Termination of appointment of Geoffrey Fielding as a director (1 page)
31 May 2010Appointment of William Geoffrey Fielding as a director (2 pages)
31 May 2010Appointment of William Geoffrey Fielding as a director (2 pages)
11 January 2010Director's details changed for Cheryl Ann Fielding on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Cheryl Ann Fielding on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr Geoffrey Stuart Fielding on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Geoffrey Stuart Fielding on 11 January 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
6 March 2009Director's change of particulars / geoffrey fielding / 06/03/2009 (2 pages)
6 March 2009Director's change of particulars / geoffrey fielding / 06/03/2009 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
20 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
19 December 2008Return made up to 11/12/08; full list of members (5 pages)
19 December 2008Return made up to 11/12/08; full list of members (5 pages)
26 March 2008Amended accounts made up to 5 April 2007 (9 pages)
26 March 2008Amended accounts made up to 5 April 2007 (9 pages)
26 March 2008Amended accounts made up to 5 April 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
12 December 2007Return made up to 11/12/07; full list of members (4 pages)
12 December 2007Return made up to 11/12/07; full list of members (4 pages)
5 February 2007Return made up to 11/12/06; full list of members (4 pages)
5 February 2007Return made up to 11/12/06; full list of members (4 pages)
18 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
18 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
18 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
3 March 2006Return made up to 11/12/05; full list of members (4 pages)
3 March 2006Return made up to 11/12/05; full list of members (4 pages)
2 November 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
2 November 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
2 November 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
22 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
22 December 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
22 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
8 April 2004Ad 07/01/04--------- £ si 88@1=88 £ ic 2/90 (2 pages)
8 April 2004Ad 07/01/04--------- £ si 88@1=88 £ ic 2/90 (2 pages)
8 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
8 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
8 January 2004Return made up to 11/12/03; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
8 January 2004Return made up to 11/12/03; full list of members (7 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
15 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
15 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
15 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
17 December 2002Return made up to 11/12/02; full list of members (7 pages)
17 December 2002Return made up to 11/12/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
9 January 2002Return made up to 11/12/01; full list of members (6 pages)
9 January 2002Return made up to 11/12/01; full list of members (6 pages)
24 January 2001Registered office changed on 24/01/01 from: 21-23 kew road richmond surrey TW9 2NQ (1 page)
24 January 2001Full accounts made up to 5 April 2000 (10 pages)
24 January 2001Full accounts made up to 5 April 2000 (10 pages)
24 January 2001Registered office changed on 24/01/01 from: 21-23 kew road richmond surrey TW9 2NQ (1 page)
24 January 2001Full accounts made up to 5 April 2000 (10 pages)
10 January 2001Return made up to 11/12/00; full list of members (6 pages)
10 January 2001Return made up to 11/12/00; full list of members (6 pages)
5 April 2000Registered office changed on 05/04/00 from: delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page)
5 April 2000Registered office changed on 05/04/00 from: 200 brent street hendon london NW4 1BH (1 page)
5 April 2000Registered office changed on 05/04/00 from: delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page)
5 April 2000Registered office changed on 05/04/00 from: 200 brent street hendon london NW4 1BH (1 page)
23 March 2000Full accounts made up to 5 April 1999 (10 pages)
23 March 2000Full accounts made up to 5 April 1999 (10 pages)
23 March 2000Full accounts made up to 5 April 1999 (10 pages)
5 January 2000Return made up to 11/12/99; full list of members (6 pages)
5 January 2000Return made up to 11/12/99; full list of members (6 pages)
22 December 1998Full accounts made up to 5 April 1998 (10 pages)
22 December 1998Full accounts made up to 5 April 1998 (10 pages)
22 December 1998Full accounts made up to 5 April 1998 (10 pages)
16 December 1998Return made up to 11/12/98; full list of members (6 pages)
16 December 1998Return made up to 11/12/98; full list of members (6 pages)
2 January 1998Return made up to 11/12/97; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
2 January 1998Return made up to 11/12/97; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
2 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
22 May 1997Return made up to 11/12/96; no change of members (4 pages)
22 May 1997Return made up to 11/12/96; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
18 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
18 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
18 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
18 January 1996Return made up to 11/12/95; full list of members (6 pages)
18 January 1996Return made up to 11/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)