London
EC4R 9AT
Director Name | Mr Martin John Fuller |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 King William Street London EC4R 9AT |
Director Name | Mr Peter James Lockhart |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 King William Street London EC4R 9AT |
Director Name | Mr Benjamin Burgess Turner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 King William Street London EC4R 9AT |
Director Name | Benjamin Thomas Burgess Turner |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 King William Street London EC4R 9AT |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992 |
Appointment Duration | 6 days (resigned 13 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992 |
Appointment Duration | 6 days (resigned 13 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | John William Doubleday |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(3 days after company formation) |
Appointment Duration | 26 years, 5 months (resigned 06 June 2018) |
Role | Company Director |
Correspondence Address | Fleetway Park Fleet Road Holbeach Spalding Lincolnshire PE12 7AX |
Director Name | Mr Graham Collishaw |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(3 days after company formation) |
Appointment Duration | 30 years, 9 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O John W Doubleday Ltd Holbeach St Johns Spalding Lincolnshire PE12 8SQ |
Director Name | Mrs Jayne Elizabeth Doubleday-Collishaw |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(3 days after company formation) |
Appointment Duration | 30 years, 9 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | C/O John W Doubleday Ltd Holbeach St Johns Spalding Lincolnshire PE12 8SQ |
Secretary Name | Mrs Jayne Elizabeth Doubleday-Collishaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(3 days after company formation) |
Appointment Duration | 21 years (resigned 11 January 2013) |
Role | Company Director And Secretary |
Correspondence Address | Jekylls Farm Holbeach St Johns Spalding Lincolnshire PE12 8SQ |
Director Name | Mr John Robert Rose |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2010) |
Role | Salesman |
Correspondence Address | 11 Primrose Way Spalding Lincolnshire PE11 1YT |
Director Name | Mrs Zoe Spencer |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O John W Doubleday Ltd Holbeach St Johns Spalding Lincolnshire PE12 8SQ |
Director Name | Mr Ian James Doubleday-Collishaw |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O John W Doubleday Ltd Holbeach St Johns Spalding Lincolnshire PE12 8SQ |
Website | doubledaygroup.co.uk |
---|---|
Telephone | 01553 617666 |
Telephone region | Kings Lynn |
Registered Address | 24 King William Street London EC4R 9AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
152k at £1 | J W D Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,292,800 |
Gross Profit | £3,623,553 |
Net Worth | £7,123,660 |
Cash | £2,045 |
Current Liabilities | £9,278,714 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
31 October 2022 | Delivered on: 1 November 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All assets rights and liabilities of the chargor. Outstanding |
---|---|
16 March 2016 | Delivered on: 22 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 October 2001 | Delivered on: 2 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west and north west sides of neals gate fleet fen lincolshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 October 2001 | Delivered on: 2 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprising 98.208 acres k/a lamberts farm holbeach st john lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 January 1993 | Delivered on: 7 January 1993 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 December 1992 | Delivered on: 11 December 1992 Satisfied on: 11 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at jekylls farm, holbeach st johns, lincolnshire - and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 2023 | Director's details changed (2 pages) |
---|---|
5 September 2023 | Director's details changed (2 pages) |
15 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
15 August 2023 | Change of details for J W D Holdings Limited as a person with significant control on 3 January 2023 (2 pages) |
25 July 2023 | Full accounts made up to 31 January 2023 (32 pages) |
13 March 2023 | Auditor's resignation (2 pages) |
9 February 2023 | Previous accounting period shortened from 30 April 2023 to 31 January 2023 (1 page) |
19 January 2023 | Full accounts made up to 30 April 2022 (21 pages) |
3 November 2022 | Resolutions
|
3 November 2022 | Memorandum and Articles of Association (11 pages) |
1 November 2022 | Appointment of Mr David Gerard Fairman as a director on 31 October 2022 (2 pages) |
1 November 2022 | Appointment of Mr Martin John Fuller as a director on 31 October 2022 (2 pages) |
1 November 2022 | Appointment of Benjamin Thomas Burgess Turner as a director on 31 October 2022 (2 pages) |
1 November 2022 | Appointment of Mr Benjamin Burgess Turner as a director on 31 October 2022 (2 pages) |
1 November 2022 | Appointment of Mr Peter James Lockhart as a director on 31 October 2022 (2 pages) |
1 November 2022 | Termination of appointment of Jayne Elizabeth Doubleday-Collishaw as a director on 31 October 2022 (1 page) |
1 November 2022 | Termination of appointment of Zoe Spencer as a director on 31 October 2022 (1 page) |
1 November 2022 | Registration of charge 026765800006, created on 31 October 2022 (81 pages) |
1 November 2022 | Registered office address changed from Holbeach St Johns Spalding Lincolnshire PE12 8SQ to 24 King William Street London EC4R 9AT on 1 November 2022 (1 page) |
1 November 2022 | Termination of appointment of Graham Collishaw as a director on 31 October 2022 (1 page) |
1 November 2022 | Termination of appointment of Ian James Doubleday-Collishaw as a director on 31 October 2022 (1 page) |
22 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
4 August 2022 | Satisfaction of charge 026765800005 in full (1 page) |
20 May 2022 | Director's details changed for Mr Ian James Doubleday-Collishaw on 20 May 2022 (2 pages) |
20 May 2022 | Director's details changed for Mr Graham Collishaw on 20 May 2022 (2 pages) |
20 May 2022 | Director's details changed for Mrs Zoe Spencer on 20 May 2022 (2 pages) |
20 May 2022 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 20 May 2022 (2 pages) |
20 May 2022 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 20 May 2022 (2 pages) |
26 January 2022 | Full accounts made up to 30 April 2021 (24 pages) |
4 November 2021 | Director's details changed for Mr Graham Collishaw on 4 November 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
27 January 2021 | Full accounts made up to 30 April 2020 (20 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
28 January 2020 | Full accounts made up to 30 April 2019 (20 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
30 July 2019 | Director's details changed for Mr Graham Collishaw on 30 July 2019 (2 pages) |
26 July 2019 | Change of details for J W D Holdings Limited as a person with significant control on 26 July 2019 (2 pages) |
30 April 2019 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 30 April 2019 (2 pages) |
28 January 2019 | Full accounts made up to 30 April 2018 (22 pages) |
18 December 2018 | Director's details changed for Mr Ian James Doubleday-Collishaw on 18 December 2018 (2 pages) |
26 September 2018 | Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR (1 page) |
12 September 2018 | Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
8 August 2018 | Director's details changed for Mr Ian James Doubleday-Collishaw on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of John William Doubleday as a director on 6 June 2018 (1 page) |
19 July 2018 | Satisfaction of charge 4 in full (2 pages) |
19 July 2018 | Satisfaction of charge 3 in full (2 pages) |
26 April 2018 | Termination of appointment of John Robert Rose as a director on 26 April 2018 (1 page) |
22 January 2018 | Full accounts made up to 30 April 2017 (19 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
4 January 2018 | Change of details for J W D Holdings Limited as a person with significant control on 4 January 2018 (2 pages) |
20 January 2017 | Full accounts made up to 30 April 2016 (21 pages) |
20 January 2017 | Full accounts made up to 30 April 2016 (21 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
13 January 2017 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 1 April 2016 (2 pages) |
13 January 2017 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 1 April 2016 (2 pages) |
1 September 2016 | Director's details changed for Miss Zoe Doubleday-Collishaw on 25 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Miss Zoe Doubleday-Collishaw on 25 August 2016 (2 pages) |
20 April 2016 | Satisfaction of charge 2 in full (1 page) |
20 April 2016 | Satisfaction of charge 2 in full (1 page) |
22 March 2016 | Registration of charge 026765800005, created on 16 March 2016 (26 pages) |
22 March 2016 | Registration of charge 026765800005, created on 16 March 2016 (26 pages) |
20 January 2016 | Full accounts made up to 30 April 2015 (15 pages) |
20 January 2016 | Full accounts made up to 30 April 2015 (15 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
26 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
26 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
3 September 2014 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages) |
28 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
28 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
3 April 2013 | Appointment of Mr Ian James Doubleday-Collishaw as a director (2 pages) |
3 April 2013 | Appointment of Mr Ian James Doubleday-Collishaw as a director (2 pages) |
5 March 2013 | Termination of appointment of Jayne Doubleday-Collishaw as a secretary (1 page) |
5 March 2013 | Termination of appointment of Jayne Doubleday-Collishaw as a secretary (1 page) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (9 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (9 pages) |
23 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
23 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (9 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (9 pages) |
10 January 2012 | Director's details changed for Miss Zoe Doubleday-Collishaw on 22 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Miss Zoe Doubleday-Collishaw on 22 December 2011 (2 pages) |
10 January 2012 | Secretary's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (1 page) |
10 January 2012 | Secretary's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (1 page) |
9 January 2012 | Director's details changed for Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (2 pages) |
24 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
24 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (9 pages) |
25 May 2010 | Appointment of Miss Zoe Doubleday-Collishaw as a director (2 pages) |
25 May 2010 | Appointment of Miss Zoe Doubleday-Collishaw as a director (2 pages) |
24 May 2010 | Appointment of Mr John Robert Rose as a director (1 page) |
24 May 2010 | Termination of appointment of John Rose as a director (1 page) |
24 May 2010 | Appointment of Mr John Robert Rose as a director (1 page) |
24 May 2010 | Termination of appointment of John Rose as a director (1 page) |
16 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
16 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
14 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
23 September 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
23 September 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (6 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (6 pages) |
11 October 2007 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
11 October 2007 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
23 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
23 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
16 November 2006 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
16 November 2006 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
23 November 2005 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
23 November 2005 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
13 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
13 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
2 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
2 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
19 January 2004 | Return made up to 10/01/04; full list of members (8 pages) |
19 January 2004 | Return made up to 10/01/04; full list of members (8 pages) |
19 November 2003 | Full accounts made up to 30 April 2003 (19 pages) |
19 November 2003 | Full accounts made up to 30 April 2003 (19 pages) |
27 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
13 November 2002 | Full accounts made up to 30 April 2002 (22 pages) |
13 November 2002 | Full accounts made up to 30 April 2002 (22 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members
|
15 January 2002 | Return made up to 10/01/02; full list of members
|
7 November 2001 | Full accounts made up to 30 April 2001 (19 pages) |
7 November 2001 | Full accounts made up to 30 April 2001 (19 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
16 March 2001 | Return made up to 10/01/01; full list of members (7 pages) |
16 March 2001 | Return made up to 10/01/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
1 March 2000 | Amended full accounts made up to 30 April 1999 (13 pages) |
1 March 2000 | Amended full accounts made up to 30 April 1999 (13 pages) |
16 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
16 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
23 August 1999 | Full accounts made up to 30 April 1999 (13 pages) |
23 August 1999 | Full accounts made up to 30 April 1999 (13 pages) |
25 January 1999 | Return made up to 10/01/99; full list of members (8 pages) |
25 January 1999 | Return made up to 10/01/99; full list of members (8 pages) |
24 August 1998 | Full accounts made up to 30 April 1998 (12 pages) |
24 August 1998 | Full accounts made up to 30 April 1998 (12 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
11 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
9 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
9 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
4 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
4 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
15 August 1996 | Full accounts made up to 30 April 1996 (10 pages) |
15 August 1996 | Full accounts made up to 30 April 1996 (10 pages) |
18 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
30 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 June 1993 | Ad 30/04/93--------- £ si 151900@1=151900 £ ic 100/152000 (2 pages) |
25 April 1993 | Return made up to 10/01/93; full list of members (5 pages) |
22 January 1992 | Ad 13/01/92--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 January 1992 | Incorporation (16 pages) |
10 January 1992 | Incorporation (16 pages) |