Tolpits Lane
Watford
Herts
WD18 9SS
Director Name | Saskia Chin Kim Lim |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2000(17 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 15 The Metro Centre Dwight Road Watford WD18 9SS |
Director Name | David Patrick Hunt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(19 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Sales Marketing |
Country of Residence | England |
Correspondence Address | 49g Pipers Road Park Farm Redditch Worcestershire B98 0HU |
Director Name | Ms Kristyn Sei Fung Lim |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2009(26 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Merchandising Manager |
Country of Residence | England |
Correspondence Address | 15 The Metro Centre Dwight Road Watford WD18 9SS |
Secretary Name | Ms Saskia Chin Kim Lim |
---|---|
Status | Current |
Appointed | 02 July 2012(29 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Metro Centre, Dwight Road Tolpits Lane Watford Herts WD18 9SS |
Director Name | Charlotte Ann Bedford |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(34 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49g Pipers Road Park Farm Redditch Worcestershire B98 0HU |
Director Name | Chatri (Alias Clement) Chiarapurk (Alias Chia) |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 30 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 105 Cairnhill Circle 15 111 Hilltops Apartment Singapore 0922 Singapore |
Director Name | Edward Geoffrey Hall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 December 2000) |
Role | Managing Director |
Correspondence Address | 3 Woodlands Pickwick Corsham Wiltshire SN13 0DA |
Director Name | Jack Chiarapurk |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 30 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | 15 111 Hilltops Apartment Singapore 0922 Foreign |
Secretary Name | Edward Geoffrey Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 3 Woodlands Pickwick Corsham Wiltshire SN13 0DA |
Director Name | Choon Huat Tan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 05 February 1997(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 3b Jalan Ismail Singapore 419249 Foreign |
Director Name | Danai (Alias Donald) Chiarapurk (Alias Chia) |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 16 September 1998(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 350 Orchard Road,No.12-10 Shaw House Singapore 238868 Singapore Foreign |
Secretary Name | Veronica Pereira |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 November 2000(17 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 05 December 2000) |
Role | General Manager |
Correspondence Address | 9 Kenswick Mill Cottages Lower Broadheath Worcester Worcestershire WR2 6QX |
Secretary Name | Frank Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | 57 Walton Way Aylesbury Buckinghamshire HP21 7JJ |
Director Name | Veronica Pereira |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 April 2001(18 years after company formation) |
Appointment Duration | 7 years (resigned 31 March 2008) |
Role | Managing Director |
Correspondence Address | 9 Kenswick Mill Cottages Lower Broadheath Worcester Worcestershire WR2 6QX |
Director Name | Samantha Ann Rooke |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Farm Close Collingtree Northampton Northamptonshire NN4 0NR |
Director Name | Anne Griffin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 February 2019) |
Role | Operation Director |
Country of Residence | England |
Correspondence Address | 49g Pipers Road Park Farm Redditch Worcestershire B98 0HU |
Website | www.tumbletots.com/ |
---|---|
Email address | [email protected] |
Telephone | 0121 5857003 |
Telephone region | Birmingham |
Registered Address | 15 Metro Centre, Dwight Road Tolpits Lane Watford Herts WD18 9SS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £340,974 |
Cash | £98,914 |
Current Liabilities | £494,907 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
6 September 2008 | Delivered on: 11 September 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 May 1999 | Delivered on: 23 November 1999 Persons entitled: Opalmech Limited Classification: Rent security deposit deed Secured details: £34,000 due or to become due from the company to the chargee. Particulars: The deposit of £34,000. Outstanding |
8 February 2023 | Cessation of Sina Limited as a person with significant control on 9 January 2023 (1 page) |
---|---|
8 February 2023 | Notification of Audio Visual Independent Distribution Limited as a person with significant control on 9 January 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 October 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 November 2020 | Termination of appointment of Anne Griffin as a director on 28 February 2019 (1 page) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 November 2018 | Director's details changed for Anne Griffin on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for David Patrick Hunt on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Charlotte Ann Bedford on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for David Patrick Hunt on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Richard Dau Foo Lim on 23 November 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
12 September 2017 | Satisfaction of charge 2 in full (1 page) |
12 September 2017 | Satisfaction of charge 2 in full (1 page) |
12 September 2017 | Satisfaction of charge 1 in full (1 page) |
12 September 2017 | Satisfaction of charge 1 in full (1 page) |
20 July 2017 | Appointment of Charlotte Ann Bedford as a director on 1 May 2017 (2 pages) |
20 July 2017 | Appointment of Charlotte Ann Bedford as a director on 1 May 2017 (2 pages) |
22 June 2017 | Registered office address changed from 15 the Metro Centre Dwight Road Watford WD18 9SS England to 15 Metro Centre, Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 15 the Metro Centre Dwight Road Watford WD18 9SS England to 15 Metro Centre, Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page) |
15 February 2017 | Registered office address changed from Blue Bird Park Bromsgrove Road, Hunnington Halesowen West Midlands B62 0TT to 15 the Metro Centre Dwight Road Watford WD18 9SS on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Blue Bird Park Bromsgrove Road, Hunnington Halesowen West Midlands B62 0TT to 15 the Metro Centre Dwight Road Watford WD18 9SS on 15 February 2017 (1 page) |
11 January 2017 | Termination of appointment of Samantha Ann Rooke as a director on 30 April 2016 (1 page) |
11 January 2017 | Termination of appointment of Samantha Ann Rooke as a director on 30 April 2016 (1 page) |
31 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Ms Kristyn Sei Fung Lim on 13 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Saskia Chin Kim Lim on 13 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Saskia Chin Kim Lim on 13 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Ms Kristyn Sei Fung Lim on 13 September 2015 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
12 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 September 2012 | Director's details changed for Samantha Ann Rooke on 13 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Director's details changed for Samantha Ann Rooke on 13 September 2012 (2 pages) |
5 July 2012 | Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page) |
5 July 2012 | Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page) |
5 July 2012 | Termination of appointment of Frank Pratt as a secretary (1 page) |
5 July 2012 | Termination of appointment of Frank Pratt as a secretary (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Director's details changed for David Patrick Hunt on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Samantha Ann Rooke on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Samantha Ann Rooke on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Anne Griffin on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for David Patrick Hunt on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Anne Griffin on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Anne Griffin on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Samantha Ann Rooke on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for David Patrick Hunt on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 December 2009 | Appointment of Ms Kristyn Sei Fung Lim as a director (2 pages) |
30 December 2009 | Appointment of Ms Kristyn Sei Fung Lim as a director (2 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
19 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
19 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 May 2008 | Appointment terminated director veronica pereira (1 page) |
30 May 2008 | Appointment terminated director veronica pereira (1 page) |
7 April 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 April 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 August 2007 | Return made up to 30/06/07; no change of members (9 pages) |
30 August 2007 | Return made up to 30/06/07; no change of members (9 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 August 2006 | Return made up to 30/06/06; full list of members (9 pages) |
23 August 2006 | Return made up to 30/06/06; full list of members (9 pages) |
6 April 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
6 April 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
15 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
15 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
8 April 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
8 April 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
9 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 November 2001 | Return made up to 30/06/01; full list of members (7 pages) |
8 November 2001 | Return made up to 30/06/01; full list of members (7 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 4/5 loveridge mews london greater london NW6 2DP (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 4/5 loveridge mews london greater london NW6 2DP (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: blue bird park bromsgrove road, hunnington halesowen west midlands, B62 0TT (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: blue bird park bromsgrove road, hunnington halesowen west midlands, B62 0TT (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
5 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members
|
5 July 2000 | Return made up to 30/06/00; full list of members
|
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 August 1999 | Return made up to 30/06/99; no change of members
|
5 August 1999 | Return made up to 30/06/99; no change of members
|
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
17 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
7 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
10 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
8 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 July 1996 | Return made up to 30/06/96; change of members (6 pages) |
8 July 1996 | Return made up to 30/06/96; change of members (6 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
8 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
22 October 1993 | Resolutions
|
22 October 1993 | Resolutions
|
13 September 1988 | Resolutions
|
13 September 1988 | Resolutions
|
25 June 1984 | Company name changed\certificate issued on 25/06/84 (2 pages) |
25 June 1984 | Company name changed\certificate issued on 25/06/84 (2 pages) |