Company NameCoulson Flying Services Limited
DirectorMohammad Ali
Company StatusActive
Company Number02806895
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammad Ali
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2014(21 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address163 Francis Road
London
E10 6NT
Director NameGeoffrey Charles Pitts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleAdministrator
Correspondence Address14 Harwich Close
Lincoln
Lincolnshire
LN5 9UG
Director NameJanet Mary Tomlinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleAccounts Supervisor
Correspondence Address13 Christopher Crescent
Sleaford
Lincolnshire
NG34 7JL
Secretary NameGeoffrey Charles Pitts
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleAdministrator
Correspondence Address14 Harwich Close
Lincoln
Lincolnshire
LN5 9UG
Director NameMiss Tracey Ann Coulson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Saltings
Croft Marsh
Skegness
Lincolnshire
DE24 3AT
Director NameMichael Guy Lockyear
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 16 June 1994)
RoleCommercial Pilot
Correspondence Address10 Corndell Gardens
Witney
Oxfordshire
OX8 7DF
Director NameShelley Jane Piper
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 16 June 1994)
RoleSecretary
Correspondence AddressJacob Cottage
Clough Farm
Croft March
Lincolnshire
PE24 4AT
Director NameMr Ian Robert Walters
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 1998)
RoleChartered Accountant
Correspondence AddressDairy Farmhouse
Westby
Grantham
Lincolnshire
NG33 4EA
Secretary NameMr Ian Robert Walters
NationalityBritish
StatusResigned
Appointed18 June 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 1998)
RoleChartered Accountant
Correspondence AddressDairy Farmhouse
Westby
Grantham
Lincolnshire
NG33 4EA
Director NameDavid Burt Coulson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(8 months after company formation)
Appointment Duration16 years, 8 months (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Vale Court
Bedford Road
Cranfield
Bedfordshire
MK43 0HR
Secretary NameDavid Burt Coulson
NationalityBritish
StatusResigned
Appointed23 February 1998(4 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Vale Court
Bedford Road
Cranfield
Bedfordshire
MK43 0HR
Director NameBenjamin David Coulson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2004)
RoleCompany Director
Correspondence Address139f High Street
Cranfield
Bedford
Bedfordshire
MK43 0HZ
Director NamePhilip Thomas Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2005(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2006)
RoleManager
Correspondence Address46 Dudley Street
Leighton Buzzard
Bedfordshire
LU7 1SE
Director NameMr Mohammad Riaz Din
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Francis Road
London
E10 6NT
Secretary NameMr Mohammad Riaz Din
StatusResigned
Appointed04 May 2014(21 years, 1 month after company formation)
Appointment Duration1 day (resigned 05 May 2014)
RoleCompany Director
Correspondence Address163 Francis Road
London
E10 6NT

Contact

Websitecranfieldflyingschool.com

Location

Registered Address163 Francis Road
London
E10 6NT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

7k at £1Mohammad Ali
50.00%
Ordinary
7k at £1Mohammad Riaz Din
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,346
Cash£1,000
Current Liabilities£500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Charges

20 December 2004Delivered on: 22 December 2004
Satisfied on: 25 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 July 2004Delivered on: 22 July 2004
Satisfied on: 25 June 2010
Persons entitled: Queen Street Consultants Limited

Classification: Mortgage
Secured details: £23,000 and all other monies due or to become due from the company to the chargee.
Particulars: PA38 tomahawk aircraft (pa-38-112) all fittings mechanics and spares registation sign g-bods serial no 79A0410.
Fully Satisfied
12 October 1999Delivered on: 16 October 1999
Satisfied on: 25 June 2010
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. See the mortgage charge document for full details.
Fully Satisfied
11 June 1993Delivered on: 17 June 1993
Satisfied on: 2 September 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

29 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 14,000
(3 pages)
20 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 14,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
3 September 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 14,000
(3 pages)
3 September 2015Termination of appointment of Mohammad Riaz Din as a secretary on 5 May 2014 (1 page)
3 September 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 14,000
(3 pages)
3 September 2015Termination of appointment of Mohammad Riaz Din as a secretary on 5 May 2014 (1 page)
3 September 2015Termination of appointment of Mohammad Riaz Din as a secretary on 5 May 2014 (1 page)
3 September 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 14,000
(3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Appointment of Mr Mohammad Riaz Din as a secretary on 4 May 2014 (2 pages)
8 October 2014Termination of appointment of Mohammad Riaz Din as a director on 4 May 2014 (1 page)
8 October 2014Termination of appointment of Mohammad Riaz Din as a director on 4 May 2014 (1 page)
8 October 2014Appointment of Mr Mohammad Riaz Din as a secretary on 4 May 2014 (2 pages)
8 October 2014Termination of appointment of Mohammad Riaz Din as a director on 4 May 2014 (1 page)
8 October 2014Appointment of Mr Mohammad Riaz Din as a secretary on 4 May 2014 (2 pages)
8 October 2014Appointment of Mr Mohammad Ali as a director on 4 May 2014 (2 pages)
8 October 2014Appointment of Mr Mohammad Ali as a director on 4 May 2014 (2 pages)
8 October 2014Appointment of Mr Mohammad Ali as a director on 4 May 2014 (2 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 14,000
(3 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 14,000
(3 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 14,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
20 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
20 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
15 March 2011Termination of appointment of David Coulson as a secretary (1 page)
15 March 2011Termination of appointment of Tracey Coulson as a director (1 page)
15 March 2011Registered office address changed from Building 164 Cranfield Airport Cranfield Bedfordshire MK43 0JR on 15 March 2011 (1 page)
15 March 2011Director's details changed for Mr Riaz Din on 26 August 2010 (2 pages)
15 March 2011Termination of appointment of David Coulson as a director (1 page)
15 March 2011Termination of appointment of David Coulson as a secretary (1 page)
15 March 2011Registered office address changed from Building 164 Cranfield Airport Cranfield Bedfordshire MK43 0JR on 15 March 2011 (1 page)
15 March 2011Director's details changed for Mr Riaz Din on 26 August 2010 (2 pages)
15 March 2011Termination of appointment of David Coulson as a director (1 page)
15 March 2011Termination of appointment of Tracey Coulson as a director (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
2 September 2010Appointment of Mr Riaz Din as a director (2 pages)
2 September 2010Appointment of Mr Riaz Din as a director (2 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Amended accounts made up to 31 March 2009 (8 pages)
4 May 2010Amended accounts made up to 31 March 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 July 2009Director's change of particulars / tracey coulson / 25/06/2009 (1 page)
2 July 2009Director's change of particulars / tracey coulson / 25/06/2009 (1 page)
21 May 2009Return made up to 03/05/09; full list of members (4 pages)
21 May 2009Return made up to 03/05/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
16 April 2008Director and secretary's change of particulars / david coulson / 11/04/2008 (1 page)
16 April 2008Director and secretary's change of particulars / david coulson / 11/04/2008 (1 page)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 June 2007Return made up to 03/05/07; full list of members (3 pages)
25 June 2007Return made up to 03/05/07; full list of members (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
25 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
25 April 2005Return made up to 03/05/05; full list of members (5 pages)
25 April 2005Return made up to 03/05/05; full list of members (5 pages)
17 January 2005Return made up to 03/05/04; full list of members (6 pages)
17 January 2005Return made up to 03/05/04; full list of members (6 pages)
4 January 2005Secretary's particulars changed (1 page)
4 January 2005Secretary's particulars changed (1 page)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
4 March 2004Secretary's particulars changed;director's particulars changed (1 page)
4 March 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
12 November 2003£ nc 100/20000 15/06/03 (2 pages)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Registered office changed on 12/11/03 from: building 164 cranfield airport bedfordshire MK43 0JR (1 page)
12 November 2003Ad 15/06/03--------- £ si 13990@1=13990 £ ic 10/14000 (2 pages)
12 November 2003£ nc 100/20000 15/06/03 (2 pages)
12 November 2003Registered office changed on 12/11/03 from: building 164 cranfield airport bedfordshire MK43 0JR (1 page)
12 November 2003Ad 15/06/03--------- £ si 13990@1=13990 £ ic 10/14000 (2 pages)
30 April 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
(7 pages)
30 April 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
(7 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
20 May 2002Return made up to 03/05/02; full list of members (7 pages)
20 May 2002Return made up to 03/05/02; full list of members (7 pages)
12 April 2002Return made up to 05/04/02; full list of members (7 pages)
12 April 2002Return made up to 05/04/02; full list of members (7 pages)
7 December 2001Return made up to 03/05/01; full list of members (6 pages)
7 December 2001Return made up to 03/05/01; full list of members (6 pages)
3 September 2001Partial exemption accounts made up to 31 March 2001 (8 pages)
3 September 2001Partial exemption accounts made up to 31 March 2001 (8 pages)
25 June 2001New director appointed (3 pages)
25 June 2001New director appointed (3 pages)
6 April 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
6 April 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
12 March 2001Registered office changed on 12/03/01 from: john flowers & co, peel house, 73 high street lincoln lincolnshire LN5 8AD (1 page)
12 March 2001Registered office changed on 12/03/01 from: john flowers & co, peel house, 73 high street lincoln lincolnshire LN5 8AD (1 page)
12 March 2001Return made up to 03/05/00; full list of members (5 pages)
12 March 2001Return made up to 03/05/00; full list of members (5 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 October 1999Registered office changed on 29/10/99 from: swan house exchange road lincoln lincolnshire LN6 3JZ (1 page)
29 October 1999Registered office changed on 29/10/99 from: swan house exchange road lincoln lincolnshire LN6 3JZ (1 page)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
26 May 1999Return made up to 05/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/99
(4 pages)
26 May 1999Return made up to 05/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/99
(4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998Secretary resigned;director resigned (1 page)
13 January 1998Registered office changed on 13/01/98 from: c/o john flowers & co swan house exchange road lincoln lincolnshire LN6 3JZ (1 page)
13 January 1998Registered office changed on 13/01/98 from: c/o john flowers & co swan house exchange road lincoln lincolnshire LN6 3JZ (1 page)
15 October 1997Registered office changed on 15/10/97 from: dairy farmhouse westby grantham lincolnshire NG33 4EA (1 page)
15 October 1997Registered office changed on 15/10/97 from: dairy farmhouse westby grantham lincolnshire NG33 4EA (1 page)
28 June 1997Return made up to 05/04/97; full list of members
  • 363(287) ‐ Registered office changed on 28/06/97
(6 pages)
28 June 1997Return made up to 05/04/97; full list of members
  • 363(287) ‐ Registered office changed on 28/06/97
(6 pages)
21 April 1997Ad 06/03/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 April 1997Ad 06/03/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 March 1997Registered office changed on 21/03/97 from: studio house west banks sleaford lincs. NG34 7PQ (1 page)
21 March 1997Registered office changed on 21/03/97 from: studio house west banks sleaford lincs. NG34 7PQ (1 page)
27 December 1996Full accounts made up to 31 March 1996 (10 pages)
27 December 1996Full accounts made up to 31 March 1996 (10 pages)
6 June 1996Return made up to 05/04/96; no change of members (4 pages)
6 June 1996Return made up to 05/04/96; no change of members (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 June 1995Return made up to 05/04/95; no change of members (4 pages)
7 June 1995Return made up to 05/04/95; no change of members (4 pages)