Orpington
Kent
BR5 3RS
Director Name | Mr Carl Andrew Holton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(30 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dilworth Lamb Suite International House, Cray Orpington Kent BR5 3RS |
Director Name | Mr Jon Sibley |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dilworth Lamb Suite International House, Cray Orpington Kent BR5 3RS |
Director Name | Mrs Betty Ayerst |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 October 2001) |
Role | Housewife |
Correspondence Address | The Cottage 1 Limes Road Beckenham Kent BR3 6NS |
Director Name | Mrs Jane Tremayne Baggott |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(6 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 02 January 2004) |
Role | Domestic Economist |
Correspondence Address | 25 Limes Road Beckenham Kent BR3 6NT |
Secretary Name | Mrs Betty Ayerst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | The Cottage 1 Limes Road Beckenham Kent BR3 6NS |
Director Name | Mr James St John Tremayne Baggott |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(13 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 17 October 2023) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dilworth Lamb Suite International House, Cray Orpington Kent BR5 3RS |
Secretary Name | Mrs Jane Tremayne Baggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Eden House 4 High St Brasted Westerham Kent TN16 1JA |
Director Name | Robin James Nower |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Mannings Close Pound Hill Crawley West Sussex RH10 3TX |
Secretary Name | Mr James St John Tremayne Baggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 17 October 2023) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dilworth Lamb Suite International House, Cray Orpington Kent BR5 3RS |
Director Name | Mr William Edward Rider |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(24 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Bromley Road Beckenham Kent BR3 5NP |
Director Name | Mr Mark Butler |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dilworth Lamb Suite International House, Cray Orpington Kent BR5 3RS |
Website | ayerst-environmental.co.uk |
---|---|
Telephone | 020 86588050 |
Telephone region | London |
Registered Address | The Dilworth Lamb Suite International House, Cray Avenue Orpington Kent BR5 3RS |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
32k at £0.001 | Ayerst Employee Benefit Trust 4.17% Ordinary |
---|---|
268k at £0.001 | James St John Tremayne Baggott 34.96% Ordinary |
200k at £0.001 | Jane Tremayne Baggott 26.09% Ordinary |
166.7k at £0.001 | William Edward Rider 21.74% Ordinary B |
100k at £0.001 | Robert Leonard Clay 13.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £259,579 |
Current Liabilities | £768,530 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
5 July 2016 | Delivered on: 7 July 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
14 April 2005 | Delivered on: 16 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
8 August 2002 | Delivered on: 16 August 2002 Satisfied on: 20 April 2005 Persons entitled: National Westminster 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 |
21 January 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
17 June 2020 | Confirmation statement made on 14 June 2020 with updates (6 pages) |
17 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 1 November 2019
|
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
14 June 2019 | Secretary's details changed for Mr James St John Tremayne Baggott on 14 June 2019 (1 page) |
14 June 2019 | Director's details changed for Mr James St John Tremayne Baggott on 14 June 2019 (2 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
24 May 2018 | Appointment of Mr Jon Sibley as a director on 22 May 2018 (2 pages) |
24 May 2018 | Notification of Carl Andrew Holton as a person with significant control on 22 May 2018 (2 pages) |
22 May 2018 | Cessation of James St John Tremayne Baggott as a person with significant control on 22 May 2018 (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 July 2017 | Notification of James St John Tremayne Baggott as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of James St John Tremayne Baggott as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 July 2016 | Registration of charge 019455500003, created on 5 July 2016 (22 pages) |
7 July 2016 | Registration of charge 019455500003, created on 5 July 2016 (22 pages) |
29 June 2016 | Purchase of own shares. (3 pages) |
29 June 2016 | Purchase of own shares. (3 pages) |
22 June 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
22 June 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
10 June 2016 | Appointment of Mr Carl Andrew Holton as a director on 1 April 2016 (2 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
10 June 2016 | Appointment of Mr Carl Andrew Holton as a director on 1 April 2016 (2 pages) |
10 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
10 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 March 2015 | Termination of appointment of William Edward Rider as a director on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of William Edward Rider as a director on 16 March 2015 (1 page) |
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
9 January 2015 | Director's details changed for Mr James St John Tremayne Baggott on 1 December 2014 (2 pages) |
9 January 2015 | Secretary's details changed for Mr James St John Tremayne Baggott on 1 December 2014 (1 page) |
9 January 2015 | Secretary's details changed for Mr James St John Tremayne Baggott on 1 December 2014 (1 page) |
9 January 2015 | Director's details changed for Mr James St John Tremayne Baggott on 1 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr James St John Tremayne Baggott on 1 December 2014 (2 pages) |
9 January 2015 | Secretary's details changed for Mr James St John Tremayne Baggott on 1 December 2014 (1 page) |
25 September 2014 | Registered office address changed from 72 Bromley Road Beckenham Kent BR3 5NP to 182a High Street Beckenham Kent BR3 1EW on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 72 Bromley Road Beckenham Kent BR3 5NP to 182a High Street Beckenham Kent BR3 1EW on 25 September 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 September 2013 | Statement of capital following an allotment of shares on 27 July 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 27 July 2013
|
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr James St John Tremayne Baggott on 2 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr James St John Tremayne Baggott on 2 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr James St John Tremayne Baggott on 2 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr James St John Tremayne Baggott on 2 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr James St John Tremayne Baggott on 2 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr James St John Tremayne Baggott on 2 January 2013 (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 June 2012 | Termination of appointment of Robin Nower as a director (1 page) |
6 June 2012 | Termination of appointment of Robin Nower as a director (1 page) |
18 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
4 November 2011 | Appointment of Mr William Edward Rider as a director (2 pages) |
4 November 2011 | Appointment of Mr William Edward Rider as a director (2 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Secretary's details changed for James St John Tremayne Baggott on 8 February 2011 (1 page) |
8 February 2011 | Director's details changed for Mr Robert Leonard Clay on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for James St John Tremayne Baggott on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for James St John Tremayne Baggott on 8 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for James St John Tremayne Baggott on 8 February 2011 (1 page) |
8 February 2011 | Director's details changed for Mr Robert Leonard Clay on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for James St John Tremayne Baggott on 8 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for James St John Tremayne Baggott on 8 February 2011 (1 page) |
8 February 2011 | Director's details changed for Mr Robert Leonard Clay on 8 February 2011 (2 pages) |
11 January 2011 | Director's details changed for Robin James Nower on 1 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Robin James Nower on 1 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Robin James Nower on 1 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Termination of appointment of William Rider as a director (1 page) |
5 October 2010 | Termination of appointment of William Rider as a director (1 page) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Director's details changed for Mr William Rider on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Robert Clay on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Robert Clay on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Robert Clay on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr William Rider on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr William Rider on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for James St John Tremayne Baggott on 1 January 2010 (2 pages) |
13 January 2010 | Appointment of Mr Robert Clay as a director (2 pages) |
13 January 2010 | Director's details changed for Robin James Nower on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Robin James Nower on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for James St John Tremayne Baggott on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for James St John Tremayne Baggott on 1 January 2010 (2 pages) |
13 January 2010 | Appointment of Mr William Rider as a director (2 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Appointment of Mr William Rider as a director (2 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Appointment of Mr Robert Clay as a director (2 pages) |
13 January 2010 | Director's details changed for Robin James Nower on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Sub-division of shares on 8 November 2009 (5 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Sub-division of shares on 8 November 2009 (5 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Sub-division of shares on 8 November 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 February 2007 | Return made up to 01/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 01/01/07; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2005 | Particulars of mortgage/charge (6 pages) |
16 April 2005 | Particulars of mortgage/charge (6 pages) |
31 January 2005 | Return made up to 01/01/05; full list of members
|
31 January 2005 | Return made up to 01/01/05; full list of members
|
27 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Return made up to 01/01/04; full list of members
|
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Return made up to 01/01/04; full list of members
|
8 January 2004 | New secretary appointed (2 pages) |
24 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
14 January 2003 | Return made up to 01/01/03; full list of members
|
14 January 2003 | Return made up to 01/01/03; full list of members
|
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
27 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 February 2002 | Return made up to 01/01/02; full list of members
|
8 February 2002 | Return made up to 01/01/02; full list of members
|
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Company name changed ayerst analysis LIMITED\certificate issued on 10/01/02 (2 pages) |
10 January 2002 | Company name changed ayerst analysis LIMITED\certificate issued on 10/01/02 (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
10 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
11 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 February 1999 | Return made up to 01/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 01/01/99; full list of members (6 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 January 1998 | Return made up to 01/01/98; full list of members
|
22 January 1998 | Return made up to 01/01/98; full list of members
|
5 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
15 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
23 January 1996 | Director's particulars changed (1 page) |
23 January 1996 | Director's particulars changed (1 page) |
23 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |