Company NameTuneware Limited
Company StatusActive
Company Number01960198
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alexander James Downes
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleService Engineer
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameMs Lorraine Willmoth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameMr Terence John Williams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameDr David Brian Hartley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 7 months after company formation)
Appointment Duration4 months (resigned 14 October 1992)
RoleCompany Director
Correspondence AddressFlat 16 Lea View
Waltham Abbey
Essex
EN9 1BJ
Director NameMr David Goodwin
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 7 months after company formation)
Appointment Duration4 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address12 Lea View
Waltham Abbey
Essex
EN9 1BJ
Director NameMiss Susan Jane Brodie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address19 Lea View
Waltham Abbey
Essex
EN9 1BJ
Secretary NameDr David Brian Hartley
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 7 months after company formation)
Appointment Duration4 months (resigned 14 October 1992)
RoleCompany Director
Correspondence AddressFlat 16 Lea View
Waltham Abbey
Essex
EN9 1BJ
Director NameMary Holland
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address15 Leaview
Waltham Abbey
Essex
EN9 1BJ
Director NameMr Ian Garth Costen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleSenior Technician
Correspondence Address17 Leaview
Waltham Abbey
Essex
EN9 1BJ
Secretary NameMary Holland
NationalityBritish
StatusResigned
Appointed15 October 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address15 Leaview
Waltham Abbey
Essex
EN9 1BJ
Director NameLesley Anne Brown
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(8 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 April 2001)
RoleBank Clerk
Correspondence Address8 Lea View
Waltham Abbey
Essex
EN9 1BJ
Director NameMr Peter David Goodwin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 September 2001)
RoleStamp Dealer
Correspondence Address11 Lea View
Waltham Abbey
Essex
EN9 1BJ
Director NameBarbara Anne Colley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(9 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 18 April 2005)
RoleCredit Controller
Correspondence Address17 Lea View
Waltham Abbey
Essex
EN9 1BJ
Director NameMiss Susan Jane Brodie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2002)
RoleRetired Head Teacher
Correspondence Address19 Lea View
Waltham Abbey
Essex
EN9 1BJ
Secretary NameMiss Susan Jane Brodie
NationalityBritish
StatusResigned
Appointed15 May 2000(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2002)
RoleRetired Head Teacher
Correspondence Address19 Lea View
Waltham Abbey
Essex
EN9 1BJ
Director NameBryan Charles Howard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(15 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 15 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameMr Peter David Goodwin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address11 Lea View
Waltham Abbey
Essex
EN9 1BJ
Secretary NameLesley Anne Browne
NationalityBritish
StatusResigned
Appointed21 August 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2005)
RoleMother -Housewife
Correspondence Address156 Eastfield Road
Waltham Cross
Hertfordshire
EN8 7ET
Director NameMichael Philip Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 2008)
RoleChartered Civil Engineer
Correspondence Address26 Lyndhurst Gardens
Finchley
London
N3 1TB
Director NameDiana Elizabeth Hill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2006)
RoleLibrary Manager
Correspondence Address12 Leaview
Waltham Abbey
Essex
EN9 1BJ
Secretary NameCaroline Beatrix Swinburne Smith
NationalityBritish
StatusResigned
Appointed18 April 2005(19 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 April 2007)
RolePersonal Assistant
Correspondence Address14 Lea View
Waltham Abbey
Essex
EN9 1BJ
Secretary NameMrs Jean Ann Goodwin
NationalityBritish
StatusResigned
Appointed24 May 2007(21 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 June 2011)
RoleRetired
Correspondence Address7 Norman Close
Waltham Abbey
Essex
EN9 1PY
Director NameMaureen Anne Butterfield
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameJoyce Evelyn O'Grady
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Secretary NameNicola Jane Henman
StatusResigned
Appointed12 July 2011(25 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2015)
RoleCompany Director
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameMr Richard Anthony Cave
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(26 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameMr Gordon Joseph Salter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(26 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 August 2021)
RoleKitchen Installer
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£720

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
14 July 2023Confirmation statement made on 12 June 2023 with updates (5 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
28 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (2 pages)
26 August 2021Appointment of Ms Lorraine Willmoth as a director on 15 August 2021 (2 pages)
26 August 2021Appointment of Mr Terence John Williams as a director on 15 August 2021 (2 pages)
26 August 2021Termination of appointment of Bryan Charles Howard as a director on 15 August 2021 (1 page)
26 August 2021Termination of appointment of Gordon Joseph Salter as a director on 15 August 2021 (1 page)
30 June 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (2 pages)
8 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 May 2020Appointment of Mr Alexander James Downes as a director on 19 May 2020 (2 pages)
3 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
29 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 24
(7 pages)
14 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 24
(7 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 24
(4 pages)
15 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 24
(4 pages)
15 July 2015Termination of appointment of Nicola Jane Henman as a secretary on 22 January 2015 (1 page)
15 July 2015Termination of appointment of Nicola Jane Henman as a secretary on 22 January 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 24
(5 pages)
14 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 24
(5 pages)
14 August 2014Termination of appointment of Richard Anthony Cave as a director on 30 May 2014 (1 page)
14 August 2014Termination of appointment of Richard Anthony Cave as a director on 30 May 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Appointment of Mr Gordon Joseph Salter as a director (2 pages)
18 July 2013Termination of appointment of Joyce O'grady as a director (1 page)
18 July 2013Appointment of Mr Richard Anthony Cave as a director (2 pages)
18 July 2013Appointment of Mr Richard Anthony Cave as a director (2 pages)
18 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 24
(5 pages)
18 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 24
(5 pages)
18 July 2013Termination of appointment of Joyce O'grady as a director (1 page)
18 July 2013Appointment of Mr Gordon Joseph Salter as a director (2 pages)
2 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
14 July 2011Appointment of Nicola Jane Henman as a secretary (1 page)
14 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
14 July 2011Appointment of Nicola Jane Henman as a secretary (1 page)
12 July 2011Termination of appointment of Maureen Butterfield as a director (1 page)
12 July 2011Termination of appointment of Jean Goodwin as a secretary (1 page)
12 July 2011Termination of appointment of Maureen Butterfield as a director (1 page)
12 July 2011Termination of appointment of Jean Goodwin as a secretary (1 page)
21 June 2010Director's details changed for Maureen Anne Butterfield on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Maureen Anne Butterfield on 12 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (11 pages)
21 June 2010Director's details changed for Joyce Evelyn O'grady on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Bryan Charles Howard on 12 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (11 pages)
21 June 2010Director's details changed for Bryan Charles Howard on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Joyce Evelyn O'grady on 12 June 2010 (2 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
1 September 2009Return made up to 30/07/09; change of members (10 pages)
1 September 2009Return made up to 30/07/09; change of members (10 pages)
18 August 2009Director appointed joyce evelyn o'grady (2 pages)
18 August 2009Director appointed joyce evelyn o'grady (2 pages)
4 August 2009Director appointed maureen anne butterfield (3 pages)
4 August 2009Director appointed maureen anne butterfield (3 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
26 August 2008Return made up to 12/06/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 August 2008Return made up to 12/06/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
16 July 2007Return made up to 12/06/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Return made up to 12/06/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
28 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
28 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Return made up to 12/06/06; full list of members (11 pages)
10 July 2006Return made up to 12/06/06; full list of members (11 pages)
8 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 November 2005Director resigned (1 page)
17 June 2004Return made up to 12/06/04; full list of members (11 pages)
17 June 2004Return made up to 12/06/04; full list of members (11 pages)
28 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 June 2003Return made up to 12/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 June 2003Return made up to 12/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned;director resigned (1 page)
29 August 2002Secretary resigned;director resigned (1 page)
25 June 2002Return made up to 12/06/02; full list of members (12 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 12/06/02; full list of members (12 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Return made up to 12/06/01; full list of members (11 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Return made up to 12/06/01; full list of members (11 pages)
24 May 2001Full accounts made up to 31 December 2000 (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (6 pages)
16 June 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
16 June 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Full accounts made up to 31 December 1999 (6 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Full accounts made up to 31 December 1999 (6 pages)
24 June 1999Return made up to 12/06/99; no change of members
  • 363(287) ‐ Registered office changed on 24/06/99
(4 pages)
24 June 1999Return made up to 12/06/99; no change of members
  • 363(287) ‐ Registered office changed on 24/06/99
(4 pages)
9 May 1999Full accounts made up to 31 December 1998 (12 pages)
9 May 1999Full accounts made up to 31 December 1998 (12 pages)
18 June 1998Return made up to 12/06/98; full list of members (6 pages)
18 June 1998Return made up to 12/06/98; full list of members (6 pages)
11 May 1998Full accounts made up to 31 December 1997 (10 pages)
11 May 1998Full accounts made up to 31 December 1997 (10 pages)
27 June 1997Return made up to 12/06/97; no change of members (4 pages)
27 June 1997Return made up to 12/06/97; no change of members (4 pages)
12 May 1997Full accounts made up to 31 December 1996 (10 pages)
12 May 1997Full accounts made up to 31 December 1996 (10 pages)
21 June 1996Return made up to 12/06/96; full list of members (6 pages)
21 June 1996Return made up to 12/06/96; full list of members (6 pages)
11 June 1996Full accounts made up to 31 December 1995 (11 pages)
11 June 1996Full accounts made up to 31 December 1995 (11 pages)
17 July 1995Return made up to 12/06/95; full list of members (6 pages)
17 July 1995Return made up to 12/06/95; full list of members (6 pages)
30 May 1995Director resigned (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)