London
EC2V 6DL
Secretary Name | Buzzacott Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2002(17 years, 5 months after company formation) |
Appointment Duration | 22 years |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Director Name | Mr Derek Bell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Ferry Cottage Ferry Lane Guildford GU2 4EE |
Director Name | Maurice David Brian Campbell Regan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 23 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Beauchamps Wyddial Buntingford Hertfordshire SG9 0EP |
Director Name | David Taylor Urquhart Watson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 23 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Crossways Little Heath Potten End Berkhamsted Herts HP4 2RY |
Director Name | James Darrell Nightingirl |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 114a Warwick Way Pimlico London SW1V 1SD |
Director Name | Mr Anthony Joseph Lloyd |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Willow Cottage Darr's Lane Northchurch Berkhamsted Herts HP4 3TT |
Secretary Name | Mr David John Breen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 11 St Johns Close Welwyn Hertfordshire AL6 9RB |
Secretary Name | William Brown Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 31 The Spinney Winchmore Hill London N21 1LL |
Director Name | Mr Anthony Herbert Wakeford |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 1997) |
Role | Accountant |
Correspondence Address | 54 Woodfields Chipstead Sevenoaks Kent TN13 2RB |
Director Name | Mr David Torquil Matheson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Hyde Vale London SE10 8QH |
Director Name | David James Frost |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | 6 Weardale Gardens Enfield Middlesex EN2 0BA |
Director Name | Mr Mark Philip Farmar |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Edwin Michael Gomme |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2001) |
Role | Financial Advisor |
Correspondence Address | 54 Hotham Road Putney London SW15 1QJ |
Director Name | Mr Richard Neil Cobbold |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 September 2017) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Director Name | Mr Jonathan Peter Ager |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blencathra 51 Ashley Park Avenue Walton On Thames Surrey KT12 1EU |
Director Name | Mr David Michael Fardell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Fetter Lane London EC4A 1AG |
Director Name | Mr Akintunde Olumide Coker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2010) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Ms Amanda Susannah Francis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Website | buzzacott.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75561200 |
Telephone region | London |
Registered Address | 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Buzzacott LLP 95.24% Ordinary A |
---|---|
50 at £1 | Wheatfield (Uk) LTD 4.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £253,270 |
Cash | £461,126 |
Current Liabilities | £332,295 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
11 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
24 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
10 December 2018 | Termination of appointment of Amanda Susannah Francis as a director on 30 November 2018 (1 page) |
27 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
24 May 2018 | Confirmation statement made on 15 May 2018 with updates (6 pages) |
2 October 2017 | Termination of appointment of Richard Neil Cobbold as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Richard Neil Cobbold as a director on 30 September 2017 (1 page) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
3 August 2016 | Director's details changed for Richard Neil Cobbold on 12 April 2012 (2 pages) |
3 August 2016 | Director's details changed for Richard Neil Cobbold on 12 April 2012 (2 pages) |
6 July 2016 | Statement of company's objects (2 pages) |
6 July 2016 | Statement of company's objects (2 pages) |
4 July 2016 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 130 Wood Street London EC2V 6DL on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 130 Wood Street London EC2V 6DL on 4 July 2016 (1 page) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 October 2014 | Termination of appointment of Mark Philip Farmar as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Mark Philip Farmar as a director on 30 September 2014 (1 page) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
22 April 2014 | Resolutions
|
22 April 2014 | Change of share class name or designation (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Change of share class name or designation (2 pages) |
7 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
28 March 2014 | Resolutions
|
28 March 2014 | Resolutions
|
1 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Director's details changed for Ms Rachel Ellen O'donoghue on 15 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Ms Rachel Ellen O'donoghue on 15 December 2012 (2 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
2 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Secretary's details changed for Buzzacott Secretaries Limited on 14 February 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Buzzacott Secretaries Limited on 14 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
4 November 2010 | Termination of appointment of David Fardell as a director (1 page) |
4 November 2010 | Termination of appointment of a director (1 page) |
4 November 2010 | Termination of appointment of a director (1 page) |
4 November 2010 | Termination of appointment of David Fardell as a director (1 page) |
20 October 2010 | Director's details changed for Amanda Susannah Francis on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Amanda Susannah Francis on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Amanda Susannah Francis on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed (2 pages) |
4 October 2010 | Appointment of Amanda Susannah Francis as a director (2 pages) |
4 October 2010 | Appointment of Amanda Susannah Francis as a director (2 pages) |
4 October 2010 | Director's details changed (2 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
5 October 2009 | Secretary's details changed for Buzzacott Secretaries Limited on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Mark Philip Farmar on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard Neil Cobbold on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Buzzacott Secretaries Limited on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Richard Neil Cobbold on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Michael Fardell on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark Philip Farmar on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark Philip Farmar on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Rachel Ellen O'donoghue on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Michael Fardell on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Michael Fardell on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Akintunde Olumide Coker on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard Neil Cobbold on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Rachel Ellen O'donoghue on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Rachel Ellen O'donoghue on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Akintunde Olumide Coker on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Buzzacott Secretaries Limited on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Akintunde Olumide Coker on 1 October 2009 (2 pages) |
12 June 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
12 June 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
2 October 2008 | Director appointed david michael fardell (1 page) |
2 October 2008 | Director appointed rachel ellen o'donoghue (1 page) |
2 October 2008 | Director appointed rachel ellen o'donoghue (1 page) |
2 October 2008 | Director appointed akintunde olumide coker (1 page) |
2 October 2008 | Director appointed david michael fardell (1 page) |
2 October 2008 | Director appointed akintunde olumide coker (1 page) |
1 October 2008 | Appointment terminated director david matheson (1 page) |
1 October 2008 | Appointment terminated director david matheson (1 page) |
1 October 2008 | Appointment terminated director jonathan ager (1 page) |
1 October 2008 | Appointment terminated director jonathan ager (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
27 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
23 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
16 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
19 July 2005 | Auditor's resignation (1 page) |
19 July 2005 | Auditor's resignation (1 page) |
15 July 2005 | Return made up to 15/05/05; full list of members (3 pages) |
15 July 2005 | Return made up to 15/05/05; full list of members (3 pages) |
16 June 2005 | Full accounts made up to 30 September 2004 (15 pages) |
16 June 2005 | Full accounts made up to 30 September 2004 (15 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
23 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
23 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
10 June 2003 | Full accounts made up to 30 September 2002 (29 pages) |
10 June 2003 | Full accounts made up to 30 September 2002 (29 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members
|
21 May 2003 | Return made up to 15/05/03; full list of members
|
14 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
14 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members
|
22 May 2002 | Return made up to 15/05/02; full list of members
|
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (1 page) |
24 April 2002 | New secretary appointed (1 page) |
24 April 2002 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
27 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
19 July 2000 | Auditor's resignation (1 page) |
19 July 2000 | Auditor's resignation (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 15/05/00; full list of members
|
6 June 2000 | Return made up to 15/05/00; full list of members
|
9 December 1999 | Full accounts made up to 30 September 1998 (13 pages) |
9 December 1999 | Full accounts made up to 30 September 1998 (13 pages) |
18 May 1999 | Return made up to 15/05/99; no change of members (6 pages) |
18 May 1999 | Return made up to 15/05/99; no change of members (6 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
2 October 1998 | Full accounts made up to 30 September 1997 (12 pages) |
2 October 1998 | Full accounts made up to 30 September 1997 (12 pages) |
4 June 1998 | Return made up to 15/05/98; full list of members (8 pages) |
4 June 1998 | Return made up to 15/05/98; full list of members (8 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
28 May 1997 | Return made up to 15/05/97; full list of members (8 pages) |
28 May 1997 | Return made up to 15/05/97; full list of members (8 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 4 wood street london EC2V 7JB (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 4 wood street london EC2V 7JB (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Return made up to 15/05/96; no change of members (6 pages) |
29 May 1996 | Return made up to 15/05/96; no change of members (6 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
13 March 1996 | Company name changed buzzacott insurance services lim ited\certificate issued on 14/03/96 (2 pages) |
13 March 1996 | Company name changed buzzacott insurance services lim ited\certificate issued on 14/03/96 (2 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
27 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
27 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
15 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
15 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |