London
EC4N 6EU
Director Name | Mr Simon James Pepper |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1m Albany Park Frimley Road Camberley Surrey GU16 7PF |
Director Name | Mr John Alfred Varndell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Pilcot Meadow Pilcot Hill, Dogmersfield Hook Hampshire RG27 8SX |
Director Name | Mr Robert Ernest William Allaway |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 08 May 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1m Albany Park Frimley Road Camberley Surrey GU16 7PF |
Secretary Name | Mrs Joan Ann Varndell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Pilcot Meadow Pilcot Hill, Dogmersfield Hook Hampshire RG27 8SX |
Secretary Name | Eileen Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(23 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | 6 Polmear Close Church Crookham Fleet Hampshire GU52 8UH |
Director Name | Simon Richard Belshaw |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 July 2012) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Unit 1m Albany Park Frimley Road Camberley Surrey GU16 7PF |
Director Name | Mr Michael John Crowe |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2015) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1m Albany Park Frimley Road Camberley Surrey GU16 7PF |
Secretary Name | Mr Carl Stewart Sexton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(33 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 June 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Website | javelinplastics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01276 691174 |
Telephone region | Camberley |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
10k at £1 | Courtridge Holdings LTD 90.93% Ordinary |
---|---|
8k at £0.1 | Courtridge Holdings LTD 7.27% Deferred D |
980 at £0.1 | Courtridge Holdings LTD 0.89% Deferred C |
50 at £1 | Courtridge Holdings LTD 0.45% Ordinary A |
50 at £1 | Courtridge Holdings LTD 0.45% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,175,836 |
Gross Profit | £1,995,154 |
Net Worth | £522,911 |
Current Liabilities | £4,211,307 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2016 (7 years, 2 months ago) |
---|---|
Next Return Due | 14 January 2018 (overdue) |
19 July 2016 | Delivered on: 20 July 2016 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|---|
3 November 2015 | Delivered on: 11 November 2015 Persons entitled: Resolve Invest Limited Classification: A registered charge Outstanding |
20 December 2013 | Delivered on: 28 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 February 2010 | Delivered on: 18 February 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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 see image for full details. Outstanding |
21 May 2007 | Delivered on: 26 May 2007 Satisfied on: 12 August 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: 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. See the mortgage charge document for full details. Fully Satisfied |
19 April 2000 | Delivered on: 2 May 2000 Satisfied on: 5 November 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 September 1983 | Delivered on: 19 September 1983 Satisfied on: 9 June 2000 Persons entitled: Barclays 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. Fully Satisfied |
25 April 2023 | Liquidators' statement of receipts and payments to 11 February 2023 (18 pages) |
---|---|
16 March 2022 | Liquidators' statement of receipts and payments to 11 February 2022 (18 pages) |
29 March 2021 | Liquidators' statement of receipts and payments to 11 February 2021 (19 pages) |
26 March 2020 | Liquidators' statement of receipts and payments to 11 February 2020 (20 pages) |
27 April 2019 | Liquidators' statement of receipts and payments to 11 February 2019 (19 pages) |
23 February 2018 | Appointment of a voluntary liquidator (3 pages) |
23 February 2018 | Administrator's progress report (27 pages) |
12 February 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
13 October 2017 | Change of name notice (2 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Change of name notice (2 pages) |
13 October 2017 | Resolutions
|
2 October 2017 | Administrator's progress report (32 pages) |
2 October 2017 | Administrator's progress report (32 pages) |
7 June 2017 | Termination of appointment of Carl Stewart Sexton as a secretary on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Carl Stewart Sexton as a secretary on 7 June 2017 (1 page) |
31 May 2017 | Result of meeting of creditors (44 pages) |
31 May 2017 | Result of meeting of creditors (44 pages) |
8 May 2017 | Statement of administrator's proposal (42 pages) |
8 May 2017 | Statement of administrator's proposal (42 pages) |
5 April 2017 | Statement of affairs with form 2.14B (10 pages) |
5 April 2017 | Statement of affairs with form 2.14B (10 pages) |
4 April 2017 | Registered office address changed from Unit 1M Albany Park Frimley Road Camberley Surrey GU16 7PF to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from Unit 1M Albany Park Frimley Road Camberley Surrey GU16 7PF to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 April 2017 (2 pages) |
23 March 2017 | Appointment of an administrator (1 page) |
23 March 2017 | Appointment of an administrator (1 page) |
24 February 2017 | Appointment of Mr Carl Stewart Sexton as a secretary on 22 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Carl Stewart Sexton as a secretary on 22 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Eileen Moore as a secretary on 22 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Eileen Moore as a secretary on 22 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
4 November 2016 | Satisfaction of charge 4 in full (1 page) |
4 November 2016 | Satisfaction of charge 017451810006 in full (1 page) |
4 November 2016 | Satisfaction of charge 017451810006 in full (1 page) |
4 November 2016 | Satisfaction of charge 017451810005 in full (1 page) |
4 November 2016 | Satisfaction of charge 017451810005 in full (1 page) |
4 November 2016 | Satisfaction of charge 4 in full (1 page) |
26 October 2016 | Full accounts made up to 30 September 2015 (17 pages) |
26 October 2016 | Full accounts made up to 30 September 2015 (17 pages) |
9 August 2016 | Auditor's resignation (1 page) |
9 August 2016 | Auditor's resignation (1 page) |
20 July 2016 | Registration of charge 017451810007, created on 19 July 2016 (21 pages) |
20 July 2016 | Registration of charge 017451810007, created on 19 July 2016 (21 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
12 February 2016 | Appointment of Simon James Pepper as a director on 1 January 2016 (3 pages) |
12 February 2016 | Appointment of Simon James Pepper as a director on 1 January 2016 (3 pages) |
10 February 2016 | Termination of appointment of Michael John Crowe as a director on 31 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Michael John Crowe as a director on 31 December 2015 (1 page) |
27 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
27 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
11 November 2015 | Registration of charge 017451810006, created on 3 November 2015 (54 pages) |
11 November 2015 | Registration of charge 017451810006, created on 3 November 2015 (54 pages) |
5 November 2015 | Satisfaction of charge 2 in full (4 pages) |
5 November 2015 | Satisfaction of charge 2 in full (4 pages) |
3 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
3 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
25 June 2014 | Termination of appointment of Robert Allaway as a director (1 page) |
25 June 2014 | Termination of appointment of Robert Allaway as a director (1 page) |
7 May 2014 | Accounts for a medium company made up to 30 September 2013 (16 pages) |
7 May 2014 | Accounts for a medium company made up to 30 September 2013 (16 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
28 December 2013 | Registration of charge 017451810005 (36 pages) |
28 December 2013 | Registration of charge 017451810005 (36 pages) |
22 March 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
22 March 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 January 2013 | Termination of appointment of Simon Belshaw as a director (2 pages) |
5 January 2013 | Termination of appointment of Simon Belshaw as a director (2 pages) |
6 February 2012 | Director's details changed for Simon Richard Belshaw on 1 January 2011 (2 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 February 2012 | Director's details changed for Simon Richard Belshaw on 1 January 2011 (2 pages) |
6 February 2012 | Director's details changed for Simon Richard Belshaw on 1 January 2011 (2 pages) |
5 January 2012 | Accounts for a medium company made up to 30 September 2011 (16 pages) |
5 January 2012 | Accounts for a medium company made up to 30 September 2011 (16 pages) |
16 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2011 | Company name changed courtridge LIMITED\certificate issued on 16/06/11
|
16 June 2011 | Change of name notice (2 pages) |
16 June 2011 | Company name changed courtridge LIMITED\certificate issued on 16/06/11
|
16 June 2011 | Change of name notice (2 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Change of name notice (2 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Change of name notice (2 pages) |
13 January 2011 | Director's details changed for Mr Michael John Crowe on 31 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Robert Ernest William Allaway on 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Director's details changed for Simon Richard Belshaw on 31 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Lee Reading on 31 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Robert Ernest William Allaway on 31 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Simon Richard Belshaw on 31 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Michael John Crowe on 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Director's details changed for Mr Lee Reading on 31 December 2010 (2 pages) |
8 December 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
8 December 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
19 February 2010 | Registered office address changed from Unit 1M Albany Park Camberley Surrey GU16 7PF on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from Unit 1M Albany Park Camberley Surrey GU16 7PF on 19 February 2010 (2 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 February 2010 | Registered office address changed from Unit 1M Albany Park Frimley Road Camberley Surrey GU16 7PE on 18 February 2010 (2 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 February 2010 | Registered office address changed from Unit 1M Albany Park Frimley Road Camberley Surrey GU16 7PE on 18 February 2010 (2 pages) |
25 January 2010 | Director's details changed for Simon Richard Belshaw on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
25 January 2010 | Director's details changed for Lee Reading on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Lee Reading on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Simon Richard Belshaw on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Robert Ernest William Allaway on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Michael John Crowe on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Robert Ernest William Allaway on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Michael John Crowe on 31 December 2009 (2 pages) |
12 January 2009 | Director's change of particulars / michael crowe / 31/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / simon belshaw / 31/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / michael crowe / 31/12/2008 (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Director's change of particulars / lee reading / 31/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / lee reading / 31/12/2008 (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Director's change of particulars / simon belshaw / 31/12/2008 (1 page) |
9 December 2008 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
9 December 2008 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
16 January 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
16 January 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
10 October 2007 | Memorandum and Articles of Association (4 pages) |
10 October 2007 | Memorandum and Articles of Association (4 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Declaration of assistance for shares acquisition (9 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: pilcot meadow pilcot hill dogmersfield hook hampshire RG27 8SX (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: pilcot meadow pilcot hill dogmersfield hook hampshire RG27 8SX (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
9 January 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
9 January 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
16 February 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
16 February 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 February 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
14 February 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
2 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
2 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 February 2003 | Full accounts made up to 30 September 2002 (18 pages) |
10 February 2003 | Full accounts made up to 30 September 2002 (18 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2002 | Return made up to 31/12/01; full list of members
|
27 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Total exemption full accounts made up to 30 September 2001 (18 pages) |
21 January 2002 | Total exemption full accounts made up to 30 September 2001 (18 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (18 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (18 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (18 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (18 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 1999 | Return made up to 31/12/98; no change of members
|
18 January 1999 | Return made up to 31/12/98; no change of members
|
8 January 1999 | Full accounts made up to 30 September 1998 (18 pages) |
8 January 1999 | Full accounts made up to 30 September 1998 (18 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 2 polmear close church crookham fleet hants GU13 0UH (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 2 polmear close church crookham fleet hants GU13 0UH (1 page) |
5 March 1998 | Full accounts made up to 30 September 1997 (19 pages) |
5 March 1998 | Full accounts made up to 30 September 1997 (19 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
27 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 June 1996 | £ nc 10000/13100 01/04/96 (1 page) |
16 June 1996 | Ad 01/04/96--------- £ si 100@1=100 £ ic 10899/10999 (2 pages) |
16 June 1996 | Ad 01/04/96--------- £ si [email protected]=899 £ ic 10000/10899 (2 pages) |
16 June 1996 | Ad 01/04/96--------- £ si [email protected]=899 £ ic 10000/10899 (2 pages) |
16 June 1996 | Resolutions
|
16 June 1996 | £ nc 10000/13100 01/04/96 (1 page) |
16 June 1996 | Resolutions
|
16 June 1996 | Ad 01/04/96--------- £ si 100@1=100 £ ic 10899/10999 (2 pages) |
16 June 1996 | Resolutions
|
31 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
31 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |