Bucknalls Lane
Watford
Herts
WD25 9XX
Director Name | Mr Paul Wornell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2002) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 49 Sutherland Boulevard Leigh On Sea Essex SS9 3PT |
Director Name | Roger Gordon Sadgrove |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 20 May 2013) |
Role | Chartered Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Warren Way Welwyn Hertfordshire AL6 0DQ |
Director Name | Murray Anthony Fordham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2002) |
Role | Chartered Architect |
Correspondence Address | 1a Greenholm Road Eltham London SE9 1UQ |
Director Name | Anthony Ivor Gooch |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 1994) |
Role | Building Surveyor |
Correspondence Address | 11 Hazelmere Close Bedfont Feltham Middlesex TW14 9PX |
Director Name | Robert George Hellyer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2002) |
Role | Chartered Buidling Surveyor |
Correspondence Address | 24 Carlton Green Redhill Surrey RH1 2DA |
Director Name | Keith Robson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 May 1998) |
Role | Chartered Structural Engineer |
Correspondence Address | 72 Manors Way Silver End Witham Essex CM8 3QP |
Director Name | Ronald Frederick Pontin |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 1994) |
Role | Chartered Structural Engineer |
Correspondence Address | 13 Devonshire Close Amersham Buckinghamshire HP6 5JG |
Director Name | Alexander Donald Mackay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Mount 65 Crouch Lane Borough Green Kent TN15 8LU |
Secretary Name | Keith Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 72 Manors Way Silver End Witham Essex CM8 3QP |
Secretary Name | Roger Gordon Sadgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2006) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Warren Way Welwyn Hertfordshire AL6 0DQ |
Director Name | Mr Christopher John Beresford Watson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 69 Highlever Road London W10 6PR |
Director Name | Mr Richard Gavin Allard |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(19 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2002) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Vernon Road Leigh On Sea Essex SS9 2NG |
Director Name | Christopher Paul Kidd |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2006) |
Role | Building Surveyor |
Correspondence Address | 18 Fullbrooks Avenue Worcester Park Surrey KT4 7PE |
Director Name | Mr Paul Wornell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2004) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 49 Sutherland Boulevard Leigh On Sea Essex SS9 3PT |
Director Name | Mr James Francis Horan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Secretary Name | Mr James Francis Horan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Director Name | Mr Russell Heusch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Tenby Avenue Harrow Middlesex HA3 8RX |
Director Name | Mr Niall Gerard Trafford |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | B14, C/O Bre Bucknalls Lane Watford Herts WD25 9XX |
Director Name | Ms Jatinder Kaur Brainch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(36 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Building Research Establishment Ltd Bucknalls Lane Watford WD25 9XX |
Director Name | Mr Anthony Richard Tanner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(37 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 March 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | B14, C/O Bre Bucknalls Lane Watford Herts WD25 9XX |
Website | bre.co.uk |
---|---|
Telephone | 020 72408070 |
Telephone region | London |
Registered Address | B14, C/O Bre Bucknalls Lane Watford Herts WD25 9XX |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | St Stephen |
Ward | St Stephen |
Built Up Area | Greater London |
25k at £1 | Building Research Establishment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
22 April 2005 | Delivered on: 23 April 2005 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as beneficial owner charges £11,280.00 to the chargee. Outstanding |
---|---|
27 February 2004 | Delivered on: 3 March 2004 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as beneficial owner charges £11,760.00 to the chargee. Outstanding |
16 December 2002 | Delivered on: 21 December 2002 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
26 January 2023 | Appointment of Mr Vinodha Soysa Wijeratne as a director on 24 January 2023 (2 pages) |
26 January 2023 | Termination of appointment of Andrew Charles Herbert as a director on 17 January 2023 (1 page) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2021 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2020 | Termination of appointment of Anthony Richard Tanner as a director on 24 March 2020 (1 page) |
24 March 2020 | Appointment of Mr Andrew Charles Herbert as a director on 24 March 2020 (2 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Niall Gerard Trafford as a director on 9 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Anthony Richard Tanner as a director on 9 April 2019 (2 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Jatinder Kaur Brainch as a director on 31 January 2018 (1 page) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 October 2017 | Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages) |
6 October 2017 | Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 February 2016 | Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Termination of appointment of Roger Sadgrove as a director (1 page) |
23 October 2013 | Termination of appointment of Roger Sadgrove as a director (1 page) |
23 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
29 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
29 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
1 October 2008 | Appointment terminated director and secretary james horan (1 page) |
1 October 2008 | Appointment terminated director and secretary james horan (1 page) |
23 September 2008 | Director appointed russell heusch (2 pages) |
23 September 2008 | Director appointed russell heusch (2 pages) |
3 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
3 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: c/o bre bucknalls lane watford herts WD25 9XX (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: c/o bre bucknalls lane watford herts WD25 9XX (1 page) |
5 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
1 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
13 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
16 June 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
16 June 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New secretary appointed;new director appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA (1 page) |
29 September 2005 | Return made up to 31/08/05; full list of members
|
29 September 2005 | Return made up to 31/08/05; full list of members
|
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Return made up to 31/08/04; no change of members (7 pages) |
29 September 2004 | Return made up to 31/08/04; no change of members (7 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: grosvenor house 141-143 drury lane london WC2B 5TS (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: grosvenor house 141-143 drury lane london WC2B 5TS (1 page) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Return made up to 31/08/03; change of members (8 pages) |
23 October 2003 | Return made up to 31/08/03; change of members (8 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Return made up to 31/08/02; full list of members
|
22 October 2002 | Return made up to 31/08/02; full list of members
|
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
27 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 October 2001 | Return made up to 31/08/01; change of members (15 pages) |
5 October 2001 | Return made up to 31/08/01; change of members (15 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 October 2000 | Return made up to 31/08/00; change of members (10 pages) |
9 October 2000 | Return made up to 31/08/00; change of members (10 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
1 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
7 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
29 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
25 September 1997 | Return made up to 31/08/97; full list of members
|
25 September 1997 | Return made up to 31/08/97; full list of members
|
30 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 May 1997 | Company name changed building performance services li mited\certificate issued on 30/05/97 (2 pages) |
29 May 1997 | Company name changed building performance services li mited\certificate issued on 30/05/97 (2 pages) |
27 November 1996 | Auditor's resignation (1 page) |
27 November 1996 | Auditor's resignation (1 page) |
17 September 1996 | Return made up to 31/08/96; full list of members
|
17 September 1996 | Return made up to 31/08/96; full list of members
|
26 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
7 June 1996 | New secretary appointed (1 page) |
7 June 1996 | New secretary appointed (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
11 September 1995 | Return made up to 06/09/95; full list of members (20 pages) |
11 September 1995 | Return made up to 06/09/95; full list of members (20 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |