Clifton
Bristol
Avon
BS8 4PJ
Director Name | Ms Alice Victoria Goldsack |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cornwallis Crescent Bristol BS8 4PJ |
Director Name | Mrs Melanie Fewkes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2022(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 19 Cornwallis Crescent Bristol BS8 4PJ |
Director Name | Mrs Rosanna Lucy Mazhar |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2023(31 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 19 Cornwallis Crescent Cornwallis Crescent Bristol BS8 4PJ |
Director Name | Dr Penelope Jane Henriques |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Writer |
Correspondence Address | Ground Floor Flat 19 Cornwallis Crescent Clifton Bristol Avon BS8 4PJ |
Director Name | Alison Weaver |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Proprietor |
Correspondence Address | Basement Flat 19 Cornwallis Crescent, Clifton Bristol BS8 4PJ |
Director Name | Dr Sarah Slaney |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Medical Research |
Correspondence Address | Top Floor Flat 19 Cornwallis Crescent Clifton Bristol Avon BS8 4PJ |
Director Name | James Gregory Marshall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 19 Cornwallis Crescent Clifton Bristol Avon BS8 4PJ |
Secretary Name | Mr Simon William Dampier Jeans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat 19 Cornwallis Crescent Clifton Bristol Avon BS8 4PJ |
Secretary Name | Dr Penelope Jane Henriques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 November 1993) |
Role | Writer |
Correspondence Address | Ground Floor Flat 19 Cornwallis Crescent Clifton Bristol Avon BS8 4PJ |
Secretary Name | James Gregory Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 April 1997) |
Role | Engineer |
Correspondence Address | 19 Cornwallis Crescent Clifton Bristol Avon BS8 4PJ |
Director Name | Claire Alexandra Fraser |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 April 2001) |
Role | Consultant |
Correspondence Address | Top Floor Flat 19 Cornwallis Crescent Bristol BS8 4PJ |
Secretary Name | Claire Alexandra Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 April 2001) |
Role | Engineer |
Correspondence Address | Top Floor Flat 19 Cornwallis Crescent Bristol BS8 4PJ |
Director Name | Alison Freund |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 February 2002) |
Role | Head Of Customer Service |
Correspondence Address | Ground Floor Flat 19 Cornwallis Crescent Clifton Bristol Avon BS8 4PJ |
Director Name | Victoria Alice Brophy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2005) |
Role | Student |
Correspondence Address | 1st Floor Flat 19 Cornwallis Crescent Clifton Bristol BS8 4PJ |
Secretary Name | Alison Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | Basement Flat 19 Cornwallis Crescent, Clifton Bristol BS8 4PJ |
Director Name | Anna Noel Rose |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 July 2012) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cornwallis Crescent Clifton Bristol BS8 4PJ |
Director Name | Dr John Howard Brophy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2009) |
Role | Co Director |
Correspondence Address | First Floor Flat 19 Cornwallis Crescent Clifton Bristol Avon BS8 4PJ |
Director Name | Mr Richard Geoffrey Hobbs |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(14 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 19 Cornwallis Crescent Bristol Avon BS8 4PJ |
Secretary Name | Mrs Elizabeth Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | No 19 Balcony Flat Cornwallis Crescent Bristol Avon BS8 4PJ |
Director Name | Mrs Elizabeth Mary Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 May 2023) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Farm Studio Rose Farm Road Pluckley Kent TN27 0RG |
Director Name | Dr Nicola Brigitte Claxton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cornwallis Crescent 19 Cornwallis Crescent G.F.F. Bristol BS8 4PJ |
Director Name | Mr Stephen Arthur Rogers |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Basement Flat 19 Cornwallis Cresent Clifton Bristol BS8 4PJ |
Secretary Name | Stephen Arthur Rogers |
---|---|
Status | Resigned |
Appointed | 20 September 2016(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2018) |
Role | Company Director |
Correspondence Address | Basement Flat 19 Cornwallis Crescent Clifton Bristol BS8 4PJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 0117 9467510 |
---|---|
Telephone region | Bristol |
Registered Address | 27 Greenham Close London SE1 7RP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,368 |
Cash | £1,409 |
Current Liabilities | £321 |
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 | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
23 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
23 July 2023 | Cessation of Elizabeth Mary Smith as a person with significant control on 19 July 2023 (1 page) |
21 June 2023 | Appointment of Mrs Rosanna Lucy Mazhar as a director on 18 June 2023 (2 pages) |
20 June 2023 | Director's details changed for Dr Nicola Brigitte Claxton on 18 June 2023 (2 pages) |
21 May 2023 | Termination of appointment of Elizabeth Mary Smith as a director on 14 May 2023 (1 page) |
27 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
15 March 2022 | Appointment of Mrs Melanie Fewkes as a director on 5 March 2022 (2 pages) |
15 March 2022 | Notification of Melanie Fewkes as a person with significant control on 15 March 2022 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
4 September 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
31 May 2021 | Change of details for Mr Simon Dampier-Jeans as a person with significant control on 1 January 2021 (2 pages) |
31 May 2021 | Registered office address changed from 19,Cornwalls Crescent Clifton Bristol BS8 4PJ to 27 Greenham Close London London SE1 7RP on 31 May 2021 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
23 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
12 August 2019 | Cessation of Stephen Arthur Rogers as a person with significant control on 12 August 2019 (1 page) |
24 July 2018 | Confirmation statement made on 18 July 2018 with no updates (2 pages) |
16 April 2018 | Termination of appointment of Stephen Arthur Rogers as a director on 2 March 2018 (2 pages) |
13 April 2018 | Termination of appointment of Stephen Arthur Rogers as a secretary on 2 March 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
27 September 2016 | Appointment of Stephen Arthur Rogers as a director on 20 September 2016 (3 pages) |
27 September 2016 | Termination of appointment of Elizabeth Mary Smith as a secretary on 20 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Richard Geoffrey Hobbs as a director on 20 September 2016 (2 pages) |
27 September 2016 | Appointment of Stephen Arthur Rogers as a secretary on 20 September 2016 (3 pages) |
27 September 2016 | Appointment of Stephen Arthur Rogers as a director on 20 September 2016 (3 pages) |
27 September 2016 | Termination of appointment of Elizabeth Mary Smith as a secretary on 20 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Richard Geoffrey Hobbs as a director on 20 September 2016 (2 pages) |
27 September 2016 | Appointment of Stephen Arthur Rogers as a secretary on 20 September 2016 (3 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Annual return made up to 1 June 2016 (10 pages) |
2 September 2016 | Annual return made up to 1 June 2016 (10 pages) |
23 September 2015 | Annual return made up to 1 June 2015 no member list (7 pages) |
23 September 2015 | Annual return made up to 1 June 2015 no member list (7 pages) |
23 September 2015 | Annual return made up to 1 June 2015 no member list (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2014 | Annual return made up to 1 June 2014 no member list (7 pages) |
20 August 2014 | Annual return made up to 1 June 2014 no member list (7 pages) |
20 August 2014 | Annual return made up to 1 June 2014 no member list (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
2 July 2013 | Annual return made up to 1 June 2013 no member list (7 pages) |
2 July 2013 | Annual return made up to 1 June 2013 no member list (7 pages) |
2 July 2013 | Annual return made up to 1 June 2013 no member list (7 pages) |
1 July 2013 | Appointment of Ms Nicola Brigitte Claxton as a director (2 pages) |
1 July 2013 | Appointment of Ms Alice Victoria Goldsack as a director (2 pages) |
1 July 2013 | Appointment of Ms Alice Victoria Goldsack as a director (2 pages) |
1 July 2013 | Appointment of Ms Nicola Brigitte Claxton as a director (2 pages) |
28 November 2012 | Secretary's details changed for Elizabeth Mary Smith on 27 November 2012 (1 page) |
28 November 2012 | Appointment of Mrs Elizabeth Mary Smith as a director (2 pages) |
28 November 2012 | Secretary's details changed for Elizabeth Mary Smith on 27 November 2012 (1 page) |
28 November 2012 | Appointment of Mrs Elizabeth Mary Smith as a director (2 pages) |
27 November 2012 | Termination of appointment of Anna Rose as a director (1 page) |
27 November 2012 | Termination of appointment of Anna Rose as a director (1 page) |
25 July 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
25 July 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
25 July 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 no member list (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 no member list (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 no member list (5 pages) |
24 March 2011 | Appointment of Elizabeth Mary Smith as a secretary (3 pages) |
24 March 2011 | Appointment of Elizabeth Mary Smith as a secretary (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Director's details changed for Mr Simon William Dampier Jeans on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Geoffrey Hobbs on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Geoffrey Hobbs on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anna Noel Rose on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Simon William Dampier Jeans on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anna Noel Rose on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Geoffrey Hobbs on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 no member list (3 pages) |
28 June 2010 | Director's details changed for Mr Simon William Dampier Jeans on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 no member list (3 pages) |
28 June 2010 | Director's details changed for Anna Noel Rose on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 no member list (3 pages) |
3 February 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 September 2009 | Appointment terminated director john brophy (1 page) |
3 September 2009 | Appointment terminated director john brophy (1 page) |
13 July 2009 | Annual return made up to 01/06/09 (3 pages) |
13 July 2009 | Annual return made up to 01/06/09 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 June 2008 | Annual return made up to 01/06/08 (3 pages) |
26 June 2008 | Annual return made up to 01/06/08 (3 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 June 2007 | Annual return made up to 01/06/07 (2 pages) |
18 June 2007 | Annual return made up to 01/06/07 (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 June 2006 | Annual return made up to 01/06/06
|
23 June 2006 | Annual return made up to 01/06/06
|
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 August 2005 | Annual return made up to 01/06/05
|
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Annual return made up to 01/06/05
|
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 July 2004 | Annual return made up to 01/06/04 (5 pages) |
23 July 2004 | Annual return made up to 01/06/04 (5 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 July 2003 | Annual return made up to 01/06/03 (5 pages) |
2 July 2003 | Annual return made up to 01/06/03 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 June 2002 | Annual return made up to 01/06/02
|
28 June 2002 | Annual return made up to 01/06/02
|
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Annual return made up to 01/06/01
|
3 July 2001 | Annual return made up to 01/06/01
|
11 May 2001 | Secretary resigned;director resigned (1 page) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 June 2000 | Annual return made up to 01/06/00
|
1 June 2000 | Annual return made up to 01/06/00
|
14 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
10 June 1999 | Annual return made up to 01/06/99 (4 pages) |
10 June 1999 | Annual return made up to 01/06/99 (4 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 June 1998 | Annual return made up to 01/06/98
|
1 June 1998 | Annual return made up to 01/06/98
|
4 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
11 June 1997 | Annual return made up to 01/06/97
|
11 June 1997 | Annual return made up to 01/06/97
|
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
28 May 1996 | Annual return made up to 01/06/96 (4 pages) |
28 May 1996 | Annual return made up to 01/06/96 (4 pages) |
18 May 1995 | Annual return made up to 01/06/95 (4 pages) |
18 May 1995 | Annual return made up to 01/06/95 (4 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |