Canary Wharf
London
E14 5FA
Director Name | Mr James Christopher Ingram |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(35 years after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2019(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Johny Geers |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 23 April 2012) |
Role | Financial Director |
Correspondence Address | Balei 59 Sint-Lievens-Houtem 9521 Foreign |
Director Name | Alain Jean Liedts |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Berkenlaan 59 De Pinte B-9720 Belgium |
Director Name | Bernard Van Ommeslaghe |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | Avenue Bon Air 12 Rhode-St-Genese B-1640 Belgium |
Secretary Name | Arnold Matthew Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 12 Grenville Court London SE19 1LR |
Secretary Name | Mr Albert Ernest Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(7 years after company formation) |
Appointment Duration | 6 months (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | 1 Messeter Place Eltham London SE9 5DP |
Secretary Name | Angus Murray Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 143 Holland Park Avenue London W11 4UT |
Secretary Name | James Philip Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | Flat 6 49 Belsize Avenue Belsize Park London NW3 4BN |
Secretary Name | Charles Anthony Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(12 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Director Name | Dominique Carnoy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 March 2007(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 19 March 2018) |
Role | Company Director |
Correspondence Address | Avenue De L'Horizon, 53 Bruxelles Be-1150 Belgium |
Director Name | Alexis Giry |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2012(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2018) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Mr Daniel Arthur Russell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2018(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 250 Avenue Louise Brussels Be 1050 Belgium |
Director Name | Mr Charles Anthony Pringle |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(29 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2021) |
Role | Chief Sales Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Director Name | Fergus Adair Duncan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 2021(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Website | bvdinfo.com |
---|
Registered Address | One Canada Square Canary Wharf London E14 5FA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Bureau Van Dijk Electronic Publishing Bv 99.99% Ordinary |
---|---|
1 at £1 | Bureau Van Dijk Electronic Publishing Gmbh 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,053,931 |
Gross Profit | £6,815,940 |
Net Worth | £2,227,294 |
Cash | £1,473,628 |
Current Liabilities | £15,513,933 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
25 March 2008 | Delivered on: 1 April 2008 Persons entitled: Mcr Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,722 plus an amount equivalent to vat thereon or such other monies see image for full details. Outstanding |
---|---|
11 January 2000 | Delivered on: 13 January 2000 Persons entitled: Crest Hill Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: £34,650. Outstanding |
16 April 1999 | Delivered on: 20 April 1999 Persons entitled: Finova Capital Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease of even date and the deed. Particulars: Deposit £34,650. Outstanding |
4 August 1992 | Delivered on: 8 August 1992 Persons entitled: The Crown Estate Commissioners Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 4/8/92. Particulars: £13,000 forming a rent deposit placed in a deposit account maintained by the chargee in a separate designated account with a bank or other institution. Outstanding |
30 November 2004 | Delivered on: 14 December 2004 Satisfied on: 5 September 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and zephus limited to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 December 2023 | Termination of appointment of Fergus Adair Duncan as a director on 9 November 2023 (1 page) |
---|---|
21 December 2023 | Appointment of Mr James Christopher Ingram as a director on 18 December 2023 (2 pages) |
6 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
17 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (37 pages) |
25 May 2022 | Satisfaction of charge 1 in full (1 page) |
23 May 2022 | Satisfaction of charge 5 in full (1 page) |
17 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
4 April 2022 | Satisfaction of charge 3 in full (1 page) |
2 March 2022 | Satisfaction of charge 2 in full (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (35 pages) |
18 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
31 March 2021 | Termination of appointment of Charles Anthony Pringle as a secretary on 31 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Charles Anthony Pringle as a director on 31 March 2021 (1 page) |
19 March 2021 | Appointment of Ms Helen Marie Rider as a director on 18 March 2021 (2 pages) |
19 March 2021 | Appointment of Fergus Adair Duncan as a director on 18 March 2021 (2 pages) |
9 March 2021 | Change of details for Moody's Corporation as a person with significant control on 10 August 2017 (2 pages) |
9 February 2021 | Secretary's details changed for Charles Anthony Pringle on 9 February 2021 (1 page) |
7 December 2020 | Termination of appointment of Daniel Arthur Russell as a director on 30 November 2020 (1 page) |
27 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 February 2020 | Director's details changed for Mr Daniel Arthur Russell on 11 December 2019 (2 pages) |
11 December 2019 | Full accounts made up to 31 December 2018 (34 pages) |
3 December 2019 | Secretary's details changed for Charles Anthony Pringle on 3 December 2019 (1 page) |
29 November 2019 | Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY (1 page) |
27 November 2019 | Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page) |
27 November 2019 | Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY (1 page) |
4 October 2019 | Appointment of Broughton Secretaries Limited as a secretary on 3 October 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
17 September 2018 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to One Canada Square Canary Wharf London E14 5FA on 17 September 2018 (1 page) |
30 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
19 March 2018 | Appointment of Mr Daniel Arthur Russell as a director on 19 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Charles Anthony Pringle as a director on 19 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Dominique Carnoy as a director on 19 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Alexis Giry as a director on 19 March 2018 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 September 2017 | Cessation of Bureau Van Dijk Electronic Publishing B.V. as a person with significant control on 16 May 2017 (1 page) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2017 | Cessation of Bureau Van Dijk Electronic Publishing B.V. as a person with significant control on 15 September 2017 (1 page) |
15 September 2017 | Notification of Moody's Corporation as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Notification of Moody's Corporation as a person with significant control on 10 August 2017 (2 pages) |
14 August 2017 | Notification of Bureau Van Dijk Electronic Publishing B.V. as a person with significant control on 16 May 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Bureau Van Dijk Electronic Publishing B.V. as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
31 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
5 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages) |
13 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 April 2012 | Appointment of Alexis Giry as a director (2 pages) |
26 April 2012 | Termination of appointment of Johny Geers as a director (1 page) |
26 April 2012 | Termination of appointment of Johny Geers as a director (1 page) |
26 April 2012 | Appointment of Alexis Giry as a director (2 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Accounts made up to 31 December 2009 (18 pages) |
6 May 2010 | Accounts made up to 31 December 2009 (18 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
18 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | New director appointed (3 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | Memorandum and Articles of Association (5 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | Memorandum and Articles of Association (5 pages) |
23 February 2005 | Resolutions
|
14 December 2004 | Particulars of mortgage/charge (10 pages) |
14 December 2004 | Particulars of mortgage/charge (10 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: c/o ind and rosmarin 1 regent street london SW1Y 4NW (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: c/o ind and rosmarin 1 regent street london SW1Y 4NW (1 page) |
18 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members
|
22 May 2002 | Return made up to 16/05/02; full list of members
|
5 September 2001 | Registered office changed on 05/09/01 from: 5 upper tachbrook street london SW1V 1SN (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 5 upper tachbrook street london SW1V 1SN (1 page) |
13 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 June 2001 | Return made up to 16/05/01; full list of members
|
7 June 2001 | Return made up to 16/05/01; full list of members
|
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
13 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
2 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 September 1997 | Secretary resigned (1 page) |
16 September 1997 | New secretary appointed (2 pages) |
16 September 1997 | Secretary resigned (1 page) |
16 September 1997 | Return made up to 16/05/97; full list of members (6 pages) |
16 September 1997 | New secretary appointed (2 pages) |
16 September 1997 | Return made up to 16/05/97; full list of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
2 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
18 July 1995 | Company name changed cd-rom publishing company limite d\certificate issued on 19/07/95 (4 pages) |
18 July 1995 | Company name changed cd-rom publishing company limite d\certificate issued on 19/07/95 (4 pages) |
5 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 May 1994 | Return made up to 16/05/94; full list of members
|
20 May 1994 | Return made up to 16/05/94; full list of members
|
17 June 1993 | Return made up to 16/05/93; no change of members
|
17 June 1993 | Return made up to 16/05/93; no change of members
|
8 August 1992 | Particulars of mortgage/charge (3 pages) |
8 August 1992 | Particulars of mortgage/charge (3 pages) |
17 December 1991 | Resolutions
|
17 December 1991 | Resolutions
|
1 December 1988 | Incorporation (12 pages) |
1 December 1988 | Incorporation (12 pages) |