Golcar
Huddersfield
West Yorkshire
HD7 4JG
Secretary Name | Mrs Stephanie Joanne Holmes |
---|---|
Status | Current |
Appointed | 04 January 2022(120 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Stanley Yewdall |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 17 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Director Name | Charles Andrew Little |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 8 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Director Name | Mr Gerard Litten |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Ghyllstone Princess Road Ilkley West Yorkshire LS29 9NP |
Director Name | Mr Charles Miller Fenton |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley Green Norwood Green Halifax West Yorkshire HX3 8RQ |
Secretary Name | Roger Arthur Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Director Name | Clive Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 January 2001) |
Role | Acoustic Engineer |
Correspondence Address | 4 Saint Hughs Terrace Sturton By Stow Lincoln Lincolnshire LN1 2AF |
Director Name | Roger Arthur Clarke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2002) |
Role | Secretary |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Mr Denis Bowley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Mr Peter Jan Patrick Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 October 2004) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Banergatan 3, 3tr Stockholm Se- 114 56 Sweden |
Secretary Name | John Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 23 Nicolsons Place Silsden West Yorkshire BD20 0AF |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 20 July 2004) |
Role | Company Director |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Secretary Name | Ms Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(103 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 October 2004) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2005) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Director Name | Silvernib Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(103 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2007) |
Correspondence Address | 8 Gregory Afxentiou El.P.A Livadiotis Office 401 Larnaca 6023 Cyprus |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 2010) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Telephone | 01274 728456 |
---|---|
Telephone region | Bradford |
Registered Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
4 at £0.2 | Browallia Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,289,392 |
Current Liabilities | £14,095,567 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
6 July 2001 | Delivered on: 23 July 2001 Satisfied on: 13 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
15 December 2020 | Accounts for a small company made up to 30 June 2020 (7 pages) |
---|---|
9 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
20 November 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
9 March 2017 | Amended full accounts made up to 30 June 2016 (15 pages) |
9 March 2017 | Amended full accounts made up to 30 June 2016 (15 pages) |
13 January 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
13 January 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
12 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
3 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
6 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Statement by directors (1 page) |
17 January 2013 | Statement of capital on 17 January 2013
|
17 January 2013 | Solvency statement dated 08/01/13 (1 page) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
17 January 2013 | Solvency statement dated 08/01/13 (1 page) |
17 January 2013 | Statement by directors (1 page) |
17 January 2013 | Statement of capital on 17 January 2013
|
13 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
27 June 2012 | Secretary's details changed for Kathryn Anne Davenport on 27 June 2012 (1 page) |
27 June 2012 | Secretary's details changed for Kathryn Anne Davenport on 27 June 2012 (1 page) |
27 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
11 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Registered office address changed from , 5th Floor 16 Eastcheap, London, EC3M 1BD, England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from , 5th Floor 16 Eastcheap, London, EC3M 1BD, England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD England on 7 March 2011 (1 page) |
20 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
3 September 2010 | Registered office address changed from , 10 Finsbury Square, London, EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from , 10 Finsbury Square, London, EC2A 1AD on 3 September 2010 (1 page) |
9 July 2010 | Termination of appointment of Browallia Corporate Director Limited as a director (1 page) |
9 July 2010 | Termination of appointment of Browallia Corporate Director Limited as a director (1 page) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Browallia Corporate Director Limited on 24 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Browallia Corporate Director Limited on 24 May 2010 (2 pages) |
7 July 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
7 July 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
1 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (16 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (16 pages) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 alignment with parent or subsidiary (1 page) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 alignment with parent or subsidiary (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from, bay hall mills, huddersfield, west yorkshire, HD1 5EP (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from, bay hall mills, huddersfield, west yorkshire, HD1 5EP (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bay hall mills huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
9 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
16 May 2008 | Full accounts made up to 30 April 2007 (17 pages) |
16 May 2008 | Full accounts made up to 30 April 2007 (17 pages) |
23 September 2007 | Secretary's particulars changed (1 page) |
23 September 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
10 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
19 June 2007 | New director appointed (5 pages) |
19 June 2007 | New director appointed (5 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
9 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members
|
21 June 2006 | Return made up to 24/05/06; full list of members
|
12 April 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
12 April 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
21 March 2006 | Full accounts made up to 31 October 2004 (18 pages) |
21 March 2006 | Full accounts made up to 31 October 2004 (18 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members
|
28 June 2005 | Return made up to 24/05/05; full list of members
|
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 39 cornhill, london, EC3V 3NU (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 39 cornhill london EC3V 3NU (1 page) |
11 May 2005 | Director resigned (1 page) |
2 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
18 January 2005 | New director appointed (4 pages) |
18 January 2005 | New director appointed (4 pages) |
4 November 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
4 November 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (3 pages) |
7 July 2004 | Return made up to 24/05/04; full list of members (8 pages) |
7 July 2004 | Return made up to 24/05/04; full list of members (8 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: midland mills valley road bradford yorks BD1 4RL (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: midland mills, valley road, bradford, yorks BD1 4RL (1 page) |
2 March 2004 | Full accounts made up to 30 April 2003 (18 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (18 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 24/05/03; full list of members
|
21 July 2003 | Return made up to 24/05/03; full list of members
|
15 May 2003 | Auditor's resignation (1 page) |
15 May 2003 | Auditor's resignation (1 page) |
1 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
1 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Auditor's resignation (2 pages) |
6 February 2003 | Auditor's resignation (2 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (9 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (9 pages) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
31 August 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
31 August 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
23 July 2001 | Particulars of mortgage/charge (9 pages) |
23 July 2001 | Particulars of mortgage/charge (9 pages) |
3 July 2001 | Return made up to 24/05/01; bulk list available separately
|
3 July 2001 | Return made up to 24/05/01; bulk list available separately
|
21 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 2001 | Application for reregistration from PLC to private (1 page) |
21 March 2001 | Re-registration of Memorandum and Articles (15 pages) |
21 March 2001 | Application for reregistration from PLC to private (1 page) |
21 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Re-registration of Memorandum and Articles (15 pages) |
21 March 2001 | Resolutions
|
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (6 pages) |
11 October 2000 | New director appointed (6 pages) |
11 October 2000 | New director appointed (3 pages) |
20 June 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
20 June 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
20 June 2000 | Return made up to 24/05/00; bulk list available separately (8 pages) |
20 June 2000 | Return made up to 24/05/00; bulk list available separately (8 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
8 June 1999 | Return made up to 24/05/99; bulk list available separately (12 pages) |
8 June 1999 | Return made up to 24/05/99; bulk list available separately (12 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
22 September 1998 | Auditor's resignation (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
3 August 1998 | Location of register of members (non legible) (1 page) |
3 August 1998 | Location of register of members (non legible) (1 page) |
8 June 1998 | Return made up to 24/05/98; bulk list available separately (11 pages) |
8 June 1998 | Return made up to 24/05/98; bulk list available separately (11 pages) |
5 June 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
5 June 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
5 June 1997 | Return made up to 24/05/97; bulk list available separately (12 pages) |
5 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
5 June 1997 | Return made up to 24/05/97; bulk list available separately (12 pages) |
5 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
27 June 1996 | Return made up to 24/05/96; bulk list available separately
|
27 June 1996 | Return made up to 24/05/96; bulk list available separately
|
6 June 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
6 June 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
7 June 1995 | Return made up to 24/05/95; bulk list available separately (12 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
7 June 1995 | Return made up to 24/05/95; bulk list available separately (12 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (519 pages) |
13 December 1901 | Incorporation (46 pages) |