Bircherley Street
Hertford
Hertfordshire
SG14 1BH
Secretary Name | Mr Stephen Gregory Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1996(10 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shaftesbury Quay Bircherley Street Hertford Hertfordshire SG14 1BH |
Director Name | Scott David Albon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(17 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shaftesbury Quay Hertford Hertfordshire SG14 1SF |
Director Name | Mrs Karen Jane Murphy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2004(19 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Birch Green Hertingfordbury Hertford Hertfordshire SG14 2LU |
Director Name | Miss Elaine Haggerty |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2013(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 4 Shaftesbury Quay Hertford SG14 1SF |
Director Name | Miss Melanie Ratcliffe |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 3 Shaftesbury Quay Bircherley Street Hertford Hertfordshire SG14 1SF |
Director Name | Ms Melanie Ratcliff |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 July 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shaftesbury Quay 3 Shaftesbury Quay Bircherley Street Hertford Hertfordshire SG14 1SF |
Director Name | Mr Ryszard Grodynski |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 13 May 1997) |
Role | Engineer |
Correspondence Address | 8 Shaftesbury Quay Hertford Herts SG14 1SF |
Director Name | Mr Mark Giles Shorten |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 16 July 1991) |
Role | Engineer |
Correspondence Address | 6 Shaftesbury Quay Hertford Herts SG14 1SF |
Secretary Name | Mr Alan Edward Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | 2 Shaftesbury Quay Bircherley Street Hertford Herts SG14 1SF |
Director Name | Mr Peter John Mutch |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 August 1997) |
Role | Scientist |
Correspondence Address | 6 Shaftesbury Quay Bircherley Street Hertford Herts SG14 1SF |
Secretary Name | Mr Peter John Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 1994) |
Role | Scientist |
Correspondence Address | 6 Shaftesbury Quay Bircherley Street Hertford Herts SG14 1SF |
Director Name | Stephen Gannon |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 March 1998) |
Role | Trimen |
Correspondence Address | 14 Shaftesbury Quay Hertford Hertfordshire SG14 1SF |
Director Name | Mark Neil Whittaker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2002) |
Role | Computer Analyst |
Correspondence Address | 6 Shaftesbury Quay Bircherley Street Hertford Hertfordshire SG14 1SF |
Director Name | Alastair Lewis |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 September 2002) |
Role | Sales Manager |
Correspondence Address | 8 Shaftesbury Quay Hertford Hertfordshire SG14 1SF |
Director Name | Rachel Kate Elizabeth Coles |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2000) |
Role | Payroll Administrator |
Correspondence Address | 5 Shaftesbury Quay Hertford Hertfordshire SG14 1SF |
Director Name | Robert William Templey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2001) |
Role | Mechanical Engineer |
Correspondence Address | 14 Shaftesbury Quay Hertford Hertfordshire SG14 1SF |
Director Name | Mr Charles Annesley Clifford |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 2002) |
Role | Consultant Eng |
Country of Residence | England |
Correspondence Address | 76 Claygate Lane Hinchley Wood Esher Surrey KT10 0BJ |
Director Name | Gary Steel |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2003) |
Role | Manager |
Correspondence Address | 13 Shaftesbury Quay Hertford Hertfordshire SG14 1SF |
Director Name | Marisa Hovell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2003) |
Role | Buyer |
Correspondence Address | 5 Shaftesbury Quay Hertford Hertfordshire SG14 1SF |
Director Name | Peter Luck |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(21 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 March 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shaftesbury Quay Hertford Hertfordshire SG14 1SF |
Director Name | Timothy Webber |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 July 2020) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB |
Director Name | Ms Dawn Benson |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 July 2022) |
Role | Physical Trainer |
Country of Residence | England |
Correspondence Address | 12 Shaftesbury Quay Bircherley Street Hertford Hertfordshire SG14 1SF |
Registered Address | Rmg House Essex Road Hoddesdon EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
5 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
14 April 2023 | Termination of appointment of Melanie Ratcliff as a director on 14 April 2023 (1 page) |
8 July 2022 | Appointment of Ms Melanie Ratcliff as a director on 6 July 2022 (2 pages) |
7 July 2022 | Termination of appointment of Dawn Benson as a director on 7 July 2022 (1 page) |
15 June 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
26 May 2022 | Confirmation statement made on 12 May 2022 with updates (5 pages) |
11 May 2022 | Registered office address changed from 9 Shaftesbury Quay Bircherley Street Hertford Shaftesbury Quay Bircherley Street Hertford Hertfordshire SG14 1SF England to Rmg House Essex Road Hoddesdon EN11 0DR on 11 May 2022 (1 page) |
14 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
30 August 2020 | Termination of appointment of Timothy Webber as a director on 23 July 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
14 June 2020 | Registered office address changed from 37 Highwood Road Hoddesdon Hertfordshire EN11 9AP to 9 Shaftesbury Quay Bircherley Street Hertford Shaftesbury Quay Bircherley Street Hertford Hertfordshire SG14 1SF on 14 June 2020 (1 page) |
14 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
25 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
10 February 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
10 February 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
8 June 2016 | Appointment of Miss Melanie Ratcliffe as a director on 25 June 2015 (2 pages) |
8 June 2016 | Appointment of Ms Dawn Benson as a director on 4 June 2014 (2 pages) |
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Appointment of Miss Melanie Ratcliffe as a director on 25 June 2015 (2 pages) |
8 June 2016 | Director's details changed for Miss Elaine Hoggerty on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Miss Elaine Hoggerty on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Ms Dawn Benson as a director on 4 June 2014 (2 pages) |
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
19 October 2015 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
19 October 2015 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 November 2014 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
27 November 2014 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
24 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
18 March 2014 | Termination of appointment of Peter Luck as a director (1 page) |
18 March 2014 | Termination of appointment of Peter Luck as a director (1 page) |
14 March 2014 | Appointment of Miss Claire Hoggerty as a director (2 pages) |
14 March 2014 | Appointment of Miss Claire Hoggerty as a director (2 pages) |
14 March 2014 | Director's details changed for Miss Claire Hoggerty on 8 August 2013 (2 pages) |
14 March 2014 | Director's details changed for Miss Claire Hoggerty on 8 August 2013 (2 pages) |
14 March 2014 | Director's details changed for Miss Claire Hoggerty on 8 August 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
21 October 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
29 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (9 pages) |
16 November 2011 | Appointment of Timothy Webber as a director (2 pages) |
16 November 2011 | Appointment of Timothy Webber as a director (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
27 October 2011 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
30 May 2011 | Director's details changed for Mr Stephen Gregory Clark on 30 May 2011 (2 pages) |
30 May 2011 | Director's details changed for Mr Stephen Gregory Clark on 30 May 2011 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
8 June 2010 | Secretary's details changed for Stephen Clark on 12 May 2010 (1 page) |
8 June 2010 | Secretary's details changed for Stephen Clark on 12 May 2010 (1 page) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (11 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (11 pages) |
7 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
7 June 2010 | Director's details changed for Peter Luck on 12 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter Luck on 12 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Stephen Clark on 12 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Stephen Clark on 12 May 2010 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
7 June 2010 | Director's details changed for Scott David Albon on 12 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Scott David Albon on 12 May 2010 (2 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
23 June 2009 | Return made up to 12/05/09; full list of members (11 pages) |
23 June 2009 | Return made up to 12/05/09; full list of members (11 pages) |
25 September 2008 | Return made up to 12/05/08; no change of members (8 pages) |
25 September 2008 | Return made up to 12/05/08; no change of members (8 pages) |
17 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
17 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
14 July 2007 | Return made up to 12/05/07; full list of members (9 pages) |
14 July 2007 | Return made up to 12/05/07; full list of members (9 pages) |
25 June 2007 | Full accounts made up to 30 September 2006 (11 pages) |
25 June 2007 | Full accounts made up to 30 September 2006 (11 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
19 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
19 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
16 May 2006 | Return made up to 12/05/06; full list of members (13 pages) |
16 May 2006 | Return made up to 12/05/06; full list of members (13 pages) |
1 July 2005 | Return made up to 12/05/05; full list of members
|
1 July 2005 | Return made up to 12/05/05; full list of members
|
27 June 2005 | Full accounts made up to 30 September 2004 (9 pages) |
27 June 2005 | Full accounts made up to 30 September 2004 (9 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
21 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
21 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
11 June 2004 | Return made up to 12/05/04; full list of members (13 pages) |
11 June 2004 | Return made up to 12/05/04; full list of members (13 pages) |
11 September 2003 | Full accounts made up to 30 September 2002 (11 pages) |
11 September 2003 | Full accounts made up to 30 September 2002 (11 pages) |
22 May 2003 | Return made up to 12/05/03; full list of members (13 pages) |
22 May 2003 | Return made up to 12/05/03; full list of members (13 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
16 June 2002 | Return made up to 12/05/02; full list of members (14 pages) |
16 June 2002 | Return made up to 12/05/02; full list of members (14 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 1/3 evron place hertford SG14 1PA (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 1/3 evron place hertford SG14 1PA (1 page) |
6 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
6 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
18 May 2001 | Return made up to 12/05/01; full list of members (14 pages) |
18 May 2001 | Return made up to 12/05/01; full list of members (14 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 12/05/00; full list of members (13 pages) |
30 May 2000 | Return made up to 12/05/00; full list of members (13 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 12/05/99; no change of members (6 pages) |
1 June 1999 | Return made up to 12/05/99; no change of members (6 pages) |
12 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
12 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
19 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
20 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
20 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 12/05/97; full list of members (5 pages) |
29 July 1997 | Return made up to 12/05/97; full list of members (5 pages) |
13 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
13 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
24 June 1996 | Return made up to 12/05/96; no change of members (6 pages) |
24 June 1996 | Return made up to 12/05/96; no change of members (6 pages) |
5 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
5 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
8 June 1995 | Return made up to 12/05/95; no change of members (6 pages) |
8 June 1995 | Return made up to 12/05/95; no change of members (6 pages) |