West Horsley
Surrey
KT24 6DG
Director Name | Mr Paul Innes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush Farm Hollybush Lane Uxbridge Middlesex UB9 4HG |
Director Name | Mr Keith Needham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2018(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Epsom Road West Horsley Surrey KT24 6DG |
Director Name | Dr Edward Brendan McWilliams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Epsom Road West Horsley Surrey KT24 6DG |
Director Name | Mr James Pardoe Matthews |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Epsom Road West Horsley Surrey KT24 6DG |
Director Name | Robert Heward Bell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Madgehole Farm Madgehole Lane Shamley Green Guildford Surrey GU6 0SS |
Director Name | Peter Derek Bridger |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Prospect Court Sydenham Road Guildford Surrey GU1 3ST |
Director Name | Martin Arthur Colvill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Brook Wonersh Park Guildford Surrey GU5 0QP |
Secretary Name | Martin Arthur Colvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Brook Wonersh Park Guildford Surrey GU5 0QP |
Secretary Name | Martin Arthur Colvill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Brook Wonersh Park Guildford Surrey GU5 0QP |
Secretary Name | Ford Hamilton Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(7 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | 7 Silverwood Close Selsdon Croydon Surrey CR0 9AY |
Secretary Name | Mr Ford Hamilton Johnson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Epsom Road West Horsley Surrey KT24 6DG |
Director Name | Mr Ford Hamilton Johnson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1998(12 years after company formation) |
Appointment Duration | 21 years, 4 months (resigned 29 April 2019) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | Epsom Road West Horsley Surrey KT24 6DG |
Director Name | Mr Nicholas Read Baker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Road West Horsley Surrey KT24 6DG |
Website | www.bellandcolvill.co.uk/ |
---|---|
Telephone | 01483 281000 |
Telephone region | Guildford |
Registered Address | Epsom Road West Horsley Surrey KT24 6DG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | West Horsley |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Bell & Colvill LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,998,249 |
Gross Profit | £648,846 |
Net Worth | £136,959 |
Cash | £590 |
Current Liabilities | £2,422,259 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
22 May 2000 | Delivered on: 22 May 2000 Satisfied on: 10 September 2013 Persons entitled: Lotus Finance Limited 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 April 1996 | Delivered on: 17 April 1996 Satisfied on: 16 September 2013 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ford GT40 gulf coupe chassis no GT40P1084 reg.no.cpl 6H. Fully Satisfied |
25 August 1994 | Delivered on: 31 August 1994 Satisfied on: 10 September 2013 Persons entitled: Lloyds Bowmaker Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First all the company's present and future stock of used motor vehicles of whatsoever nature and all the company's right title and interest therein. Secondly all moneys from time to time payable under any insurances in respect of MOT0R vehicles; and thirdly all goods given in exchange for the motor vehicles. Fully Satisfied |
25 August 1994 | Delivered on: 31 August 1994 Satisfied on: 10 September 2013 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All those monies which may from time to time be owing to bell & colvill (horsley) limited by lotus cars limited in respect of refunds of monies paid by or by the direction of bell & colvill (horsley ) limited to lotus cars limited by way of deposit on the acquisition of motor vehicles on a consignment. Fully Satisfied |
9 October 1990 | Delivered on: 15 October 1990 Satisfied on: 10 September 2013 Persons entitled: Lombard North Central PLC Classification: Deed of assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the present or future right title & interest of the company under the terms of the car dealer agreement dated 12/7/75 (see form 395 for full details). Fully Satisfied |
22 March 1989 | Delivered on: 3 April 1989 Satisfied on: 10 September 2013 Persons entitled: Saab-Scania Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the company by saab great britain limited in respect of refunds of monies paid or by the direction of the company to saab great britain limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
28 January 1988 | Delivered on: 3 February 1988 Satisfied on: 10 September 2013 Persons entitled: Lloyds Bowmaker PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on. Particulars: All those monies which may from time to time be owing to the company by saab great britain in respect of refunds of monies paid by or by the direction of the company to saab great britain limited by way of deposit on the aquisition of motor vehicles on aq consignment basis. Fully Satisfied |
25 March 1986 | Delivered on: 2 April 1986 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 the companys f/h & l/h properties and the proceeds of sale thereof including fixed and floating chatges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
9 April 1996 | Delivered on: 17 April 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company are charged excepting the vehicles specified in the schedule to form 395. 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. See the mortgage charge document for full details. Outstanding |
3 October 2018 | Delivered on: 4 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 June 2014 | Delivered on: 11 July 2014 Persons entitled: Santander Consumer (UK) PLC Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 5 July 2014 Persons entitled: Santander Consumer (UK) PLC ("Santander") Classification: A registered charge Outstanding |
8 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Termination of appointment of Keith Needham as a director on 31 August 2023 (1 page) |
15 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
7 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
3 March 2022 | Appointment of Mr James Pardoe Matthews as a director on 1 March 2022 (2 pages) |
15 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 November 2020 | Director's details changed for Mr Andrew John Charles Elliman on 5 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 30 October 2019 with updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 April 2019 | Appointment of Dr Edward Brendan Mcwilliams as a director on 29 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Ford Hamilton Johnson as a secretary on 29 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Ford Hamilton Johnson as a director on 29 April 2019 (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
4 October 2018 | Registration of charge 019695800012, created on 3 October 2018 (23 pages) |
23 April 2018 | Satisfaction of charge 019695800011 in full (1 page) |
23 April 2018 | Satisfaction of charge 019695800010 in full (1 page) |
21 March 2018 | Appointment of Mr Keith Needham as a director on 18 March 2018 (2 pages) |
21 March 2018 | Director's details changed for Mr Ford Hamilton Johnson on 1 December 2017 (2 pages) |
21 March 2018 | Secretary's details changed for Mr Ford Hamilton Johnson on 19 March 2018 (1 page) |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
8 March 2016 | Termination of appointment of Nicholas Read Baker as a director on 9 July 2015 (1 page) |
8 March 2016 | Termination of appointment of Nicholas Read Baker as a director on 9 July 2015 (1 page) |
16 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 July 2014 | Registration of charge 019695800011, created on 27 June 2014 (28 pages) |
11 July 2014 | Registration of charge 019695800011, created on 27 June 2014 (28 pages) |
5 July 2014 | Registration of charge 019695800010, created on 27 June 2014 (28 pages) |
5 July 2014 | Registration of charge 019695800010, created on 27 June 2014 (28 pages) |
12 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
1 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
16 September 2013 | Satisfaction of charge 8 in full (4 pages) |
16 September 2013 | Satisfaction of charge 8 in full (4 pages) |
10 September 2013 | Satisfaction of charge 2 in full (4 pages) |
10 September 2013 | Satisfaction of charge 2 in full (4 pages) |
10 September 2013 | Satisfaction of charge 6 in full (4 pages) |
10 September 2013 | Satisfaction of charge 9 in full (4 pages) |
10 September 2013 | Satisfaction of charge 4 in full (4 pages) |
10 September 2013 | Satisfaction of charge 9 in full (4 pages) |
10 September 2013 | Satisfaction of charge 5 in full (4 pages) |
10 September 2013 | Satisfaction of charge 6 in full (4 pages) |
10 September 2013 | Satisfaction of charge 3 in full (4 pages) |
10 September 2013 | Satisfaction of charge 4 in full (4 pages) |
10 September 2013 | Satisfaction of charge 5 in full (4 pages) |
10 September 2013 | Satisfaction of charge 3 in full (4 pages) |
18 December 2012 | Auditor's resignation (1 page) |
18 December 2012 | Auditor's resignation (1 page) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Appointment of Mr Nicholas Read Baker as a director (3 pages) |
24 October 2012 | Appointment of Mr Nicholas Read Baker as a director (3 pages) |
21 September 2012 | Termination of appointment of Peter Bridger as a director (2 pages) |
21 September 2012 | Termination of appointment of Peter Bridger as a director (2 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
11 July 2012 | Termination of appointment of Robert Bell as a director (2 pages) |
11 July 2012 | Appointment of Mr Andrew John Charles Elliman as a director (3 pages) |
11 July 2012 | Termination of appointment of Martin Colvill as a director (2 pages) |
11 July 2012 | Appointment of Mr Paul Innes as a director (3 pages) |
11 July 2012 | Appointment of Mr Paul Innes as a director (3 pages) |
11 July 2012 | Appointment of Mr Andrew John Charles Elliman as a director (3 pages) |
11 July 2012 | Termination of appointment of Robert Bell as a director (2 pages) |
11 July 2012 | Termination of appointment of Martin Colvill as a director (2 pages) |
19 June 2012 | Accounts made up to 31 December 2011 (17 pages) |
19 June 2012 | Accounts made up to 31 December 2011 (17 pages) |
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (17 pages) |
20 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (15 pages) |
16 December 2009 | Director's details changed for Peter Derek Bridger on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Ford Hamilton Johnson on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Peter Derek Bridger on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Ford Hamilton Johnson on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
27 July 2009 | Accounts made up to 31 December 2008 (17 pages) |
27 July 2009 | Accounts made up to 31 December 2008 (17 pages) |
19 January 2009 | Auditor's resignation (1 page) |
19 January 2009 | Auditor's resignation (1 page) |
26 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
25 July 2008 | Accounts made up to 31 December 2007 (14 pages) |
25 July 2008 | Accounts made up to 31 December 2007 (14 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 2 bloomsbury street london WC1B 3STA (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 2 bloomsbury street london WC1B 3STA (1 page) |
27 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
20 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
8 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
20 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 May 2000 | Particulars of mortgage/charge (8 pages) |
22 May 2000 | Particulars of mortgage/charge (8 pages) |
15 November 1999 | Secretary's particulars changed (1 page) |
15 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
15 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
15 November 1999 | Secretary's particulars changed (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 January 1999 | Return made up to 01/11/98; full list of members (8 pages) |
7 January 1999 | Return made up to 01/11/98; full list of members (8 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
30 October 1997 | Return made up to 01/11/97; full list of members (8 pages) |
30 October 1997 | Return made up to 01/11/97; full list of members (8 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 October 1996 | Return made up to 01/11/96; full list of members (7 pages) |
28 October 1996 | Return made up to 01/11/96; full list of members (7 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (16 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (16 pages) |
13 November 1995 | Return made up to 01/11/95; full list of members (16 pages) |
13 November 1995 | Location of register of members (1 page) |
13 November 1995 | Return made up to 01/11/95; full list of members (16 pages) |
13 November 1995 | Location of register of members (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
23 November 1988 | Accounts made up to 31 December 1987 (12 pages) |
23 November 1988 | Accounts made up to 31 December 1987 (12 pages) |
6 December 1985 | Incorporation (15 pages) |