Company NameS M Williams & Co Limited
DirectorsJason Francis Williams and Claire Suzannah Williams
Company StatusActive
Company Number01866495
CategoryPrivate Limited Company
Incorporation Date26 November 1984(39 years, 5 months ago)
Previous NameG.F. Williams & Co. Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason Francis Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(22 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address26 High Street
Rickmansworth
WD3 1ER
Director NameMs Claire Suzannah Williams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(22 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleInstructor
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Rickmansworth
WD3 1ER
Secretary NameMs Claire Suzannah Williams
NationalityBritish
StatusCurrent
Appointed07 February 2007(22 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleInstructor
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Rickmansworth
WD3 1ER
Director NameSusan Margaret Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 07 February 2007)
RoleSecretary
Correspondence AddressFaydu House
5 Water Lane
Cobham
Surrey
KT11 2PA
Director NameMr Geoffrey Francis Williams
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(6 years, 6 months after company formation)
Appointment Duration30 years, 6 months (resigned 14 December 2021)
RoleSalesman
Country of ResidenceEngland
Correspondence Address5 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
Secretary NameSusan Margaret Williams
NationalityBritish
StatusResigned
Appointed15 June 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 07 February 2007)
RoleCompany Director
Correspondence AddressFaydu House
5 Water Lane
Cobham
Surrey
KT11 2PA

Location

Registered Address26 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,466,652
Cash£32,136
Current Liabilities£897,998

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

27 March 2001Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1993Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1985Delivered 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

Filing History

14 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
20 June 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,400
(5 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,400
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Registered 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 2015Registered 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 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,400
(5 pages)
6 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,400
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Director's details changed for Mr Jason Francis Williams on 15 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Geoffrey Francis Williams on 15 June 2014 (2 pages)
13 August 2014Registered 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 2014Registered 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 2014Secretary's details changed for Ms Claire Susannah Williams on 15 June 2014 (1 page)
13 August 2014Director's details changed for Ms Claire Susannah Williams on 15 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Claire Susannah Williams on 15 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Jason Francis Williams on 15 June 2014 (2 pages)
13 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,400
(5 pages)
13 August 2014Director's details changed for Mr Geoffrey Francis Williams on 15 June 2014 (2 pages)
13 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,400
(5 pages)
13 August 2014Secretary's details changed for Ms Claire Susannah Williams on 15 June 2014 (1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,400
(7 pages)
6 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,400
(7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Secretary's details changed for Ms Claire Susannah Williams on 15 June 2012 (2 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
25 June 2012Director's details changed for Ms Claire Susannah Williams on 15 June 2012 (2 pages)
25 June 2012Secretary's details changed for Ms Claire Susannah Williams on 15 June 2012 (2 pages)
25 June 2012Director's details changed for Ms Claire Susannah Williams on 15 June 2012 (2 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 August 2008Return made up to 15/06/08; full list of members (4 pages)
6 August 2008Return made up to 15/06/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 15/06/07; full list of members (3 pages)
1 August 2007Registered office changed on 01/08/07 from: c/o niren blake, brook point 1412 high road london N20 9BH (1 page)
1 August 2007Return made up to 15/06/07; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Registered office changed on 01/08/07 from: c/o niren blake, brook point 1412 high road london N20 9BH (1 page)
8 March 2007New secretary appointed;new director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007Secretary resigned;director resigned (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007Secretary resigned;director resigned (1 page)
8 March 2007New secretary appointed;new director appointed (2 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
18 July 2006Registered office changed on 18/07/06 from: niren blake & co LTD brook point 1412 high road london N20 9BH (1 page)
18 July 2006Registered office changed on 18/07/06 from: niren blake & co LTD brook point 1412 high road london N20 9BH (1 page)
18 July 2006Return made up to 15/06/06; full list of members (3 pages)
18 July 2006Return made up to 15/06/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Return made up to 15/06/05; full list of members (7 pages)
18 August 2005Return made up to 15/06/05; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Return made up to 15/06/04; full list of members (7 pages)
8 June 2004Return made up to 15/06/04; full list of members (7 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
(7 pages)
12 November 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
(7 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 June 2002Return made up to 15/06/02; full list of members (7 pages)
17 June 2002Return made up to 15/06/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 June 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
16 June 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Company name changed G.F. williams & co. LIMITED\certificate issued on 16/11/00 (2 pages)
15 November 2000Company name changed G.F. williams & co. LIMITED\certificate issued on 16/11/00 (2 pages)
16 June 2000Return made up to 15/06/00; full list of members (7 pages)
16 June 2000Return made up to 15/06/00; full list of members (7 pages)
26 April 2000Return made up to 15/06/99; full list of members (7 pages)
26 April 2000Return made up to 15/06/99; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 June 1998Return made up to 15/06/98; no change of members (4 pages)
15 June 1998Return made up to 15/06/98; no change of members (4 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
22 August 1997Return made up to 15/06/97; full list of members (6 pages)
22 August 1997Return made up to 15/06/97; full list of members (6 pages)
21 August 1997Memorandum and Articles of Association (4 pages)
21 August 1997Memorandum and Articles of Association (4 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 June 1996Return made up to 15/06/96; no change of members (4 pages)
14 June 1996Return made up to 15/06/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)