Winchester
Hants
SO23 7AG
Director Name | Miss Johanna Kate Clark |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(35 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington TW11 8QT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Bridge House Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | David Simon Blair Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 1993) |
Role | Policeman |
Correspondence Address | 28 Denton Road Twickenham Middlesex TW1 2HQ |
Director Name | Martin Noakes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 28c Denton Road Twickenham Middlesex TW1 2HQ |
Director Name | Elizabeth Ohare |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1993) |
Role | Product Manager |
Correspondence Address | 41 Collier Lane Ockbrook Derby Derbyshire DE72 3RP |
Secretary Name | Martin Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 28c Denton Road Twickenham Middlesex TW1 2HQ |
Director Name | Miss Tracy Kim Layzell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 April 1993) |
Role | Air Stewardess |
Correspondence Address | 28 Denton Road Twickenham Middlesex TW1 2HQ |
Director Name | Francesca Anna Young |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1997) |
Role | Managing Consultant |
Correspondence Address | 28a Denton Road East Twickenham Middlesex TW1 2HQ |
Director Name | Nancy Elizabeth Turner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 1997) |
Role | Editor |
Correspondence Address | 28b Denton Road East Twickenham Middlesex TW1 2HQ |
Director Name | Campbell McClory |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 August 1999) |
Role | Computer Analyst |
Correspondence Address | 28c Denton Road Twickenham TW1 2HQ |
Secretary Name | Campbell McClory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 August 1999) |
Role | Computer Analyst |
Correspondence Address | 28c Denton Road Twickenham TW1 2HQ |
Director Name | Ann Craigie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2007) |
Role | Admin |
Correspondence Address | 28a Denton Road Twickenham Middlesex TW1 2HQ |
Director Name | Mark Jason Humphrey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 2002) |
Role | Designer |
Correspondence Address | 28 Denton Road Twickenham Middlesex TW1 2HQ |
Secretary Name | Mr David Bruce Holley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(15 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 26 November 2021) |
Role | Media Security Consultant |
Country of Residence | England |
Correspondence Address | Salcot Lodge Worthy Road Winchester Hants SO23 7AG |
Director Name | Miss Joanna Slatem |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2011) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 28c Denton Road East Twickenham TW1 2HQ |
Director Name | Mr Benjamin Charles Gilbert |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 2014) |
Role | Property Developer |
Country of Residence | Jersey |
Correspondence Address | L'Heutheux Siez La Ruette Du Coin St Peter Jersey |
Director Name | Mr Glen Jason Tomlin |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2023) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington TW11 8QT |
Director Name | Mr Robin James |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2023) |
Role | Vice President It Sales |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington TW11 8QT |
Registered Address | Bridge House 74 Broad Street Teddington TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | David Holley 25.00% Ordinary |
---|---|
1 at £1 | Glen Jason Tomlin & Urszula Joanna Tomczak 25.00% Ordinary |
1 at £1 | Robin Kieron James 25.00% Ordinary |
1 at £1 | Stephen Boyd 25.00% Ordinary |
Latest Accounts | 1 December 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 1 September 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 01 December |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
3 April 2024 | Confirmation statement made on 31 March 2024 with updates (4 pages) |
---|---|
5 January 2024 | Termination of appointment of Robin James as a director on 8 December 2023 (1 page) |
18 July 2023 | Termination of appointment of Glen Jason Tomlin as a director on 14 July 2023 (1 page) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 February 2023 | Accounts for a dormant company made up to 1 December 2022 (2 pages) |
11 July 2022 | Accounts for a dormant company made up to 1 December 2021 (2 pages) |
7 July 2022 | Appointment of Mr Robin James as a director on 6 July 2022 (2 pages) |
6 July 2022 | Appointment of Miss Johanna Kate Clark as a director on 21 April 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
10 January 2022 | Appointment of Mr Glen Jason Tomlin as a director on 1 January 2022 (2 pages) |
10 January 2022 | Registered office address changed from 58 Victoria Road Woodbridge Suffolk IP12 1EL England to Bridge House 74 Broad Street Teddington TW11 8QT on 10 January 2022 (1 page) |
26 November 2021 | Termination of appointment of David Bruce Holley as a secretary on 26 November 2021 (1 page) |
26 November 2021 | Appointment of Sneller Property Consultants as a secretary on 26 November 2021 (2 pages) |
9 June 2021 | Registered office address changed from 58 Victoria Road Suffolk Woodbridge IP12 1EL England to 58 Victoria Road Woodbridge Suffolk IP12 1EL on 9 June 2021 (1 page) |
7 April 2021 | Accounts for a dormant company made up to 1 December 2020 (2 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
11 March 2021 | Registered office address changed from 1 Barton Court Knight Close Winchester SO23 7JF England to 58 Victoria Road Suffolk Woodbridge IP12 1EL on 11 March 2021 (1 page) |
29 December 2020 | Registered office address changed from C/O David Holley Salcot Lodge Worthy Road Winchester Hants SO23 7AG to 1 Barton Court Knight Close Winchester SO23 7JF on 29 December 2020 (1 page) |
12 April 2020 | Accounts for a dormant company made up to 1 December 2019 (2 pages) |
12 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 1 December 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 1 December 2017 (2 pages) |
1 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 1 December 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 1 December 2016 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 1 December 2015 (2 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Accounts for a dormant company made up to 1 December 2015 (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Accounts for a dormant company made up to 1 December 2014 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 1 December 2014 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 1 December 2014 (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 October 2014 | Termination of appointment of Benjamin Charles Gilbert as a director on 14 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Benjamin Charles Gilbert as a director on 14 August 2014 (1 page) |
4 June 2014 | Director's details changed for Mr Benjamin Charles Gilbert on 1 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Benjamin Charles Gilbert on 1 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Benjamin Charles Gilbert on 1 June 2014 (2 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 March 2014 | Accounts for a dormant company made up to 1 December 2013 (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 1 December 2013 (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 1 December 2013 (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 1 December 2012 (2 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Accounts for a dormant company made up to 1 December 2012 (2 pages) |
5 April 2013 | Register inspection address has been changed from C/O David Holley 38 Hyde Abbey Road Winchester Hants SO23 7DA England (1 page) |
5 April 2013 | Accounts for a dormant company made up to 1 December 2012 (2 pages) |
5 April 2013 | Register inspection address has been changed from C/O David Holley 38 Hyde Abbey Road Winchester Hants SO23 7DA England (1 page) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Appointment of Mr Benjamin Charles Gilbert as a director (2 pages) |
19 July 2012 | Appointment of Mr Benjamin Charles Gilbert as a director (2 pages) |
21 June 2012 | Registered office address changed from 38 Hyde Abbey Road Winchester Hants SO23 7DA Uk on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 38 Hyde Abbey Road Winchester Hants SO23 7DA Uk on 21 June 2012 (1 page) |
21 June 2012 | Secretary's details changed for Mr David Bruce Holley on 21 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mr David Bruce Holley on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr David Bruce Holley on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr David Bruce Holley on 21 June 2012 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Accounts for a dormant company made up to 1 December 2011 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 1 December 2011 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 1 December 2011 (2 pages) |
4 April 2012 | Director's details changed for Mr David Bruce Holley on 4 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for Mr David Bruce Holley on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr David Bruce Holley on 4 April 2012 (2 pages) |
12 April 2011 | Director's details changed for Mr David Bruce Holley on 11 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr David Bruce Holley on 11 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 1 December 2010 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 1 December 2010 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 1 December 2010 (2 pages) |
18 January 2011 | Termination of appointment of Joanna Slatem as a director (1 page) |
18 January 2011 | Termination of appointment of Joanna Slatem as a director (1 page) |
20 April 2010 | Director's details changed for David Bruce Holley on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Miss Joanna Slatem on 31 March 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Miss Joanna Slatem on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Director's details changed for David Bruce Holley on 31 March 2010 (2 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Accounts for a dormant company made up to 1 December 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 1 December 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 1 December 2009 (2 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Director and secretary's change of particulars / david holley / 08/04/2009 (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Director and secretary's change of particulars / david holley / 08/04/2009 (1 page) |
6 April 2009 | Total exemption full accounts made up to 1 December 2008 (2 pages) |
6 April 2009 | Total exemption full accounts made up to 1 December 2008 (2 pages) |
6 April 2009 | Total exemption full accounts made up to 1 December 2008 (2 pages) |
23 March 2009 | Director appointed miss joanna slatem (1 page) |
23 March 2009 | Director appointed miss joanna slatem (1 page) |
23 January 2009 | Total exemption small company accounts made up to 1 December 2007 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 1 December 2007 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 1 December 2007 (2 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 28 denton road twickenham middlesex TW12HQ (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 28 denton road twickenham middlesex TW12HQ (1 page) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated director ann craigie (1 page) |
21 April 2008 | Appointment terminated director ann craigie (1 page) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 September 2007 | Total exemption full accounts made up to 1 December 2006 (2 pages) |
21 September 2007 | Total exemption full accounts made up to 1 December 2006 (2 pages) |
21 September 2007 | Total exemption full accounts made up to 1 December 2006 (2 pages) |
25 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
25 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2006 | Total exemption full accounts made up to 1 December 2005 (2 pages) |
4 November 2006 | Total exemption full accounts made up to 1 December 2005 (2 pages) |
4 November 2006 | Total exemption full accounts made up to 1 December 2005 (2 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
13 September 2005 | Total exemption full accounts made up to 1 December 2004 (2 pages) |
13 September 2005 | Total exemption full accounts made up to 1 December 2004 (2 pages) |
13 September 2005 | Total exemption full accounts made up to 1 December 2004 (2 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
14 July 2004 | Total exemption small company accounts made up to 1 December 2003 (2 pages) |
14 July 2004 | Total exemption small company accounts made up to 1 December 2003 (2 pages) |
14 July 2004 | Total exemption small company accounts made up to 1 December 2003 (2 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
12 June 2003 | Total exemption full accounts made up to 1 December 2002 (4 pages) |
12 June 2003 | Total exemption full accounts made up to 1 December 2002 (4 pages) |
12 June 2003 | Total exemption full accounts made up to 1 December 2002 (4 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
8 September 2002 | Total exemption full accounts made up to 1 December 2001 (2 pages) |
8 September 2002 | Total exemption full accounts made up to 1 December 2001 (2 pages) |
8 September 2002 | Total exemption full accounts made up to 1 December 2001 (2 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
14 August 2001 | Total exemption small company accounts made up to 1 December 2000 (2 pages) |
14 August 2001 | Total exemption small company accounts made up to 1 December 2000 (2 pages) |
14 August 2001 | Total exemption small company accounts made up to 1 December 2000 (2 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Accounts for a small company made up to 1 December 1998 (1 page) |
21 January 2000 | Accounts for a small company made up to 1 December 1998 (1 page) |
21 January 2000 | Accounts for a small company made up to 1 December 1999 (1 page) |
21 January 2000 | Accounts for a small company made up to 1 December 1999 (1 page) |
21 January 2000 | Accounts for a small company made up to 1 December 1998 (1 page) |
21 January 2000 | Accounts for a small company made up to 1 December 1999 (1 page) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
19 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 1 December 1997 (2 pages) |
16 September 1998 | Accounts for a small company made up to 1 December 1997 (2 pages) |
16 September 1998 | Accounts for a small company made up to 1 December 1997 (2 pages) |
1 May 1998 | Return made up to 31/03/98; change of members
|
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Return made up to 31/03/98; change of members
|
1 May 1998 | New director appointed (2 pages) |
20 October 1997 | Full accounts made up to 1 December 1996 (3 pages) |
20 October 1997 | Full accounts made up to 1 December 1996 (3 pages) |
20 October 1997 | Full accounts made up to 1 December 1996 (3 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Return made up to 31/03/97; full list of members
|
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | Return made up to 31/03/97; full list of members
|
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1996 | Accounts for a dormant company made up to 1 December 1995 (2 pages) |
20 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
20 March 1996 | Accounts for a dormant company made up to 1 December 1995 (2 pages) |
20 March 1996 | Accounts for a dormant company made up to 1 December 1995 (2 pages) |
17 March 1995 | Return made up to 31/03/95; no change of members
|
17 March 1995 | Return made up to 31/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 September 1986 | Incorporation (17 pages) |
30 September 1986 | Incorporation (17 pages) |