Rickmansworth
WD3 1ER
Director Name | Ms Claire Suzannah Williams |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2007(22 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Street Rickmansworth WD3 1ER |
Secretary Name | Ms Claire Suzannah Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2007(22 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Street Rickmansworth WD3 1ER |
Director Name | Susan Margaret Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 February 2007) |
Role | Secretary |
Correspondence Address | Faydu House 5 Water Lane Cobham Surrey KT11 2PA |
Director Name | Mr Geoffrey Francis Williams |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 14 December 2021) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX |
Secretary Name | Susan Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | Faydu House 5 Water Lane Cobham Surrey KT11 2PA |
Registered Address | 26 High Street Rickmansworth WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,466,652 |
Cash | £32,136 |
Current Liabilities | £897,998 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
27 March 2001 | Delivered on: 10 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 9 princeton mews kingston upon thames surrey. Outstanding |
---|---|
2 April 1998 | Delivered on: 9 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a douglas house douglas road surbiton l/b of kingston upon thames.t/no.SGL315849.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 November 1997 | Delivered on: 28 November 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 14 madeira crescent west byfleet surrey and garage 26 t/nos. SY517900 and SY517959.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 October 1997 | Delivered on: 13 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 22 brantwood court brantwood drive west byfleet surrey.t/no.SY533388.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 October 1997 | Delivered on: 13 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 33 brantwood court brantwood drive west byfleet surrey.t/no.SY624754.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 January 1995 | Delivered on: 25 January 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property-24 madeira crescent west byfleet surrey and the proceeds of sale thereof; t/no.sy 517880. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 March 1993 | Delivered on: 19 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 madeira crescent west byfleet surrey KT11 6BJ and garage 44 t/n sy 518114 and sy 518028 and the proceeds of sale and assignment of goodwill and connection of any business ; the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 February 2007 | Delivered on: 8 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 princeton mews 167 london road kingston upon thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 July 2006 | Delivered on: 2 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 park court, pyrford road, west byfleet, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 July 2006 | Delivered on: 2 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 park court pyrford road west byfleet surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 March 2004 | Delivered on: 15 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 princeton mews 167-169 london road kingston upon thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 March 2004 | Delivered on: 15 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 princeton mews 167-169 london road kingston upon thames surrey title number TGL36703. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 October 2003 | Delivered on: 22 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 16 (second floor) princeton mews 167-169 london road kingston upon thames surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 November 2002 | Delivered on: 19 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 2 princeton mews 167-169 london road kingston upon thames surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 April 2001 | Delivered on: 4 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3 petersham close oyster lane byfleet surrey t/nos.SY326925 & SY375608. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 March 2001 | Delivered on: 10 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at flat 16 madeira crescent west byfleet surrey. Outstanding |
27 March 2001 | Delivered on: 10 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat 2 and garage 44 madiera crescent west byfleet surrey. Outstanding |
12 February 1985 | Delivered on: 19 February 1985 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 f/h & l/h properties and/or proceeds of sale thereof fixed and floating charge overundertaking and all property and assets present and future including goodwill, book debts. Outstanding |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
20 June 2019 | Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 20 June 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (1 page) |
6 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Director's details changed for Mr Jason Francis Williams on 15 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Geoffrey Francis Williams on 15 June 2014 (2 pages) |
13 August 2014 | Registered office address changed from Brook Point 1412 Brook Point London N20 9BH to Brook Point 1412 High Road London N20 9BH on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Brook Point 1412 Brook Point London N20 9BH to Brook Point 1412 High Road London N20 9BH on 13 August 2014 (1 page) |
13 August 2014 | Secretary's details changed for Ms Claire Susannah Williams on 15 June 2014 (1 page) |
13 August 2014 | Director's details changed for Ms Claire Susannah Williams on 15 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Claire Susannah Williams on 15 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Jason Francis Williams on 15 June 2014 (2 pages) |
13 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mr Geoffrey Francis Williams on 15 June 2014 (2 pages) |
13 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Secretary's details changed for Ms Claire Susannah Williams on 15 June 2014 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Secretary's details changed for Ms Claire Susannah Williams on 15 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Director's details changed for Ms Claire Susannah Williams on 15 June 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Ms Claire Susannah Williams on 15 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Ms Claire Susannah Williams on 15 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: c/o niren blake, brook point 1412 high road london N20 9BH (1 page) |
1 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: c/o niren blake, brook point 1412 high road london N20 9BH (1 page) |
8 March 2007 | New secretary appointed;new director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
8 March 2007 | New secretary appointed;new director appointed (2 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: niren blake & co LTD brook point 1412 high road london N20 9BH (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: niren blake & co LTD brook point 1412 high road london N20 9BH (1 page) |
18 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
18 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 November 2003 | Return made up to 15/06/03; full list of members
|
12 November 2003 | Return made up to 15/06/03; full list of members
|
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 June 2001 | Return made up to 15/06/01; full list of members
|
16 June 2001 | Return made up to 15/06/01; full list of members
|
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 2000 | Company name changed G.F. williams & co. LIMITED\certificate issued on 16/11/00 (2 pages) |
15 November 2000 | Company name changed G.F. williams & co. LIMITED\certificate issued on 16/11/00 (2 pages) |
16 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
16 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
26 April 2000 | Return made up to 15/06/99; full list of members (7 pages) |
26 April 2000 | Return made up to 15/06/99; full list of members (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
15 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
22 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
21 August 1997 | Memorandum and Articles of Association (4 pages) |
21 August 1997 | Memorandum and Articles of Association (4 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
26 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
14 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |