Tong Village
Bradford
West Yorkshire
BD4 0RT
Director Name | Mr David John Storr |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(80 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Field Lane Aberford Leeds West Yorkshire LS25 3AE |
Director Name | Mr Edward Vipont Brown |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(80 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Cross Lane Skelmanthorpe Huddersfield West Yorkshire HD8 9BR |
Secretary Name | John Howard Finnigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(80 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37a Tong Lane Tong Village Bradford West Yorkshire BD4 0RT |
Director Name | Geoffrey Lacey |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2001(89 years, 2 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Sycamore Walk Farsley Pudsey West Yorkshire LS28 5BS |
Director Name | Mr Ashley Anthony Metcalfe |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 August 2006(94 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dovecote Barn 6 Calverley Lane Farsley Pudsey West Yorkshire LS28 5LB |
Director Name | Mr Raymond John Sutcliffe |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(101 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | Yard House, 30 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LJ |
Director Name | Mr Graham Petty |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(104 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Electrical Technician |
Country of Residence | England |
Correspondence Address | 7 Calverley Lane Farsley Pudsey LS28 5LA |
Director Name | Mr John Raymond Cockshott |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(80 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 April 2006) |
Role | Warehouse Manager |
Correspondence Address | 12 Merton Drive Farsley Pudsey West Yorkshire LS28 5EB |
Director Name | Mr David Anthony Myers |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(80 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 May 1999) |
Role | Fire Insurance Underwriter |
Correspondence Address | 8 Merton Drive Farsley Pudsey West Yorkshire LS28 5EB |
Director Name | Mr Peter Bernard Stephens |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(80 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Scarcroft Grange Wetherby Road Scarcroft Leeds West Yorkshire LS14 3HJ |
Director Name | Mr Stanley Kenneth Storr |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(80 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 November 2006) |
Role | Retired Office Manager |
Correspondence Address | 37 Springbank Close Farsley Pudsey West Yorkshire LS28 5TP |
Director Name | Mr David Gerald Trafford |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(80 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 February 2004) |
Role | Maintenance Foreman |
Correspondence Address | 39 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LL |
Director Name | Mr Geoffrey Donald Barton |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(80 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 31 May 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 27 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AB |
Director Name | John Hamer Waterhouse |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(92 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 September 2021) |
Role | Retired Credit Manager |
Country of Residence | England |
Correspondence Address | 6 Hawthorn Croft Tadcaster LS24 9UB |
Website | farsleycricketclub.com |
---|
Registered Address | 37a Tong Lane Tong Village Bradford West Yorkshire BD4 0RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
406 at £1 | Rupert William Behrandt & Edward Brown 33.83% Ordinary |
---|---|
25 at £1 | Sarah Hannah Stephenson 2.08% Ordinary |
25 at £1 | Stanley Storr 2.08% Ordinary |
213 at £1 | Graham Petty 17.75% Ordinary |
203 at £1 | Nigel Thornton & David John Storr & Graham Petty 16.92% Ordinary |
20 at £1 | Emily Atkinson 1.67% Ordinary |
20 at £1 | Herbert Hainsworth 1.67% Ordinary |
20 at £1 | John Day & Philip Gaunt & Herbert Day 1.67% Ordinary |
15 at £1 | Jesse Stephenson 1.25% Ordinary |
10 at £1 | Albert Read 0.83% Ordinary |
10 at £1 | Edford Priestley 0.83% Ordinary |
10 at £1 | James Waterhouse 0.83% Ordinary |
10 at £1 | John Waterhouse 0.83% Ordinary |
8 at £1 | Peter Parkinson 0.67% Ordinary |
6 at £1 | Alan Proctor 0.50% Ordinary |
6 at £1 | Albert Holdsworth 0.50% Ordinary |
6 at £1 | Annie Hodgson 0.50% Ordinary |
5 at £1 | Adonijah Hollings 0.42% Ordinary |
5 at £1 | Benjamin Bates 0.42% Ordinary |
5 at £1 | Benjamin Proctor 0.42% Ordinary |
5 at £1 | Charles Whiteley 0.42% Ordinary |
5 at £1 | Edna Cooper 0.42% Ordinary |
5 at £1 | Frank Busfield 0.42% Ordinary |
5 at £1 | Frank Farrer 0.42% Ordinary |
5 at £1 | Fred Keighley 0.42% Ordinary |
5 at £1 | Gertrude Hodgson 0.42% Ordinary |
5 at £1 | Irwin Keighley 0.42% Ordinary |
5 at £1 | Irwin Pearson 0.42% Ordinary |
5 at £1 | John Lambert 0.42% Ordinary |
5 at £1 | Leonard Sutcliffe 0.42% Ordinary |
5 at £1 | Lord (David Trevor) Shutt Of Greetland 0.42% Ordinary |
5 at £1 | Marcia Petty & Edward Pearson & Christine Mary Cerrito & Marjorie Mary Pearson 0.42% Ordinary |
5 at £1 | Matthew Bamfitt 0.42% Ordinary |
5 at £1 | Morris Proctor 0.42% Ordinary |
5 at £1 | Nellie Lumby 0.42% Ordinary |
5 at £1 | Rueben Hollings 0.42% Ordinary |
5 at £1 | Willie Proctor 0.42% Ordinary |
3 at £1 | Ada Wilson 0.25% Ordinary |
3 at £1 | Arthur Horn 0.25% Ordinary |
3 at £1 | Carolyn Furness 0.25% Ordinary |
3 at £1 | Ernest Wilson 0.25% Ordinary |
3 at £1 | Frank Wilson 0.25% Ordinary |
3 at £1 | Harold Sutcliffe 0.25% Ordinary |
3 at £1 | Ida Wilson 0.25% Ordinary |
3 at £1 | Margaret Newman 0.25% Ordinary |
3 at £1 | Ralph Proctor 0.25% Ordinary |
3 at £1 | William Brewer 0.25% Ordinary |
2 at £1 | Arthur Raper 0.17% Ordinary |
2 at £1 | Edward Gray 0.17% Ordinary |
2 at £1 | Ernest Dockray 0.17% Ordinary |
2 at £1 | Gilbert Brown 0.17% Ordinary |
2 at £1 | Harry Langley 0.17% Ordinary |
2 at £1 | Harry Pearson 0.17% Ordinary |
2 at £1 | Helen Reed 0.17% Ordinary |
2 at £1 | James Lister 0.17% Ordinary |
2 at £1 | John Binns 0.17% Ordinary |
2 at £1 | John Pickard 0.17% Ordinary |
2 at £1 | Samuel Naylor 0.17% Ordinary |
2 at £1 | Samuel Overend 0.17% Ordinary |
1 at £1 | Alfred Dowgill 0.08% Ordinary |
1 at £1 | Annie Stake 0.08% Ordinary |
1 at £1 | Arthur Heaton 0.08% Ordinary |
1 at £1 | Arthur Scarborough 0.08% Ordinary |
1 at £1 | Arthur Wood 0.08% Ordinary |
1 at £1 | Ben Kemp 0.08% Ordinary |
1 at £1 | Charles Holdsworth 0.08% Ordinary |
1 at £1 | Charles Shires 0.08% Ordinary |
1 at £1 | Coldwell Beardsall 0.08% Ordinary |
1 at £1 | Daniel Overend 0.08% Ordinary |
1 at £1 | David Oddy 0.08% Ordinary |
1 at £1 | Edwin Entwistle 0.08% Ordinary |
1 at £1 | Ernest Burton 0.08% Ordinary |
1 at £1 | Frances Flint 0.08% Ordinary |
1 at £1 | Fred Proctor 0.08% Ordinary |
1 at £1 | Fred Smith 0.08% Ordinary |
1 at £1 | Frederick Hainsworth 0.08% Ordinary |
1 at £1 | George Swaine 0.08% Ordinary |
1 at £1 | Harold Proctor 0.08% Ordinary |
1 at £1 | Harry Sutcliffe 0.08% Ordinary |
1 at £1 | Henry Proctor 0.08% Ordinary |
1 at £1 | Jesse Dowgill 0.08% Ordinary |
1 at £1 | John Croft 0.08% Ordinary |
1 at £1 | John Dockray 0.08% Ordinary |
1 at £1 | John Pearson 0.08% Ordinary |
1 at £1 | Joseph Gott 0.08% Ordinary |
1 at £1 | Joseph Overend 0.08% Ordinary |
1 at £1 | Leonard Fenton 0.08% Ordinary |
1 at £1 | Mary Watts 0.08% Ordinary |
1 at £1 | Sidney Keighley 0.08% Ordinary |
1 at £1 | Thomas Brotherhead 0.08% Ordinary |
1 at £1 | Walter Lambert 0.08% Ordinary |
1 at £1 | William Scarborough 0.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £250 |
Gross Profit | £250 |
Net Worth | £4,949 |
Cash | £1,152 |
Current Liabilities | £156 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2024 (7 months, 1 week from now) |
18 December 1912 | Delivered on: 18 December 1912 Persons entitled: H.Wade L.Gaunt Classification: Series of debentures Outstanding |
---|
24 December 2021 | Confirmation statement made on 24 December 2021 with updates (10 pages) |
---|---|
16 September 2021 | Termination of appointment of John Hamer Waterhouse as a director on 13 September 2021 (1 page) |
4 July 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
2 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
31 May 2019 | Director's details changed for Mr Graham Petty on 31 May 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
24 December 2018 | Notification of Graham Petty as a person with significant control on 1 October 2018 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Change of details for Mr Rupert William Behrandt as a person with significant control on 10 January 2017 (2 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
8 June 2017 | Director's details changed for John Hamer Waterhouse on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for John Hamer Waterhouse on 8 June 2017 (2 pages) |
6 January 2017 | Appointment of Mr Graham Petty as a director on 5 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Appointment of Mr Graham Petty as a director on 5 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
10 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
9 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
9 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
23 May 2014 | Appointment of Mr Raymond John Sutcliffe as a director (2 pages) |
23 May 2014 | Appointment of Mr Raymond John Sutcliffe as a director (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Edward Vipont Brown on 1 September 2013 (2 pages) |
2 January 2014 | Director's details changed for Edward Vipont Brown on 1 September 2013 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Edward Vipont Brown on 1 September 2013 (2 pages) |
31 December 2013 | Director's details changed for Edward Vipont Brown on 1 September 2013 (2 pages) |
31 December 2013 | Director's details changed for Edward Vipont Brown on 1 September 2013 (2 pages) |
31 December 2013 | Director's details changed for Edward Vipont Brown on 1 September 2013 (2 pages) |
6 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
6 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
2 January 2013 | Director's details changed for John Hamer Waterhouse on 31 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Geoffrey Lacey on 31 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Geoffrey Donald Barton on 31 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
2 January 2013 | Director's details changed for John Hamer Waterhouse on 31 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Geoffrey Lacey on 31 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Geoffrey Donald Barton on 31 December 2012 (2 pages) |
15 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
15 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (26 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (26 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
24 January 2011 | Termination of appointment of Peter Stephens as a director (2 pages) |
24 January 2011 | Termination of appointment of Peter Stephens as a director (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (37 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (37 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (28 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (28 pages) |
19 June 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
19 June 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (16 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (16 pages) |
19 June 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
19 June 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (10 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (10 pages) |
28 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
28 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
23 January 2007 | Return made up to 31/12/06; no change of members
|
23 January 2007 | Return made up to 31/12/06; no change of members
|
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (26 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (26 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
25 January 2005 | Return made up to 31/12/04; change of members
|
25 January 2005 | Return made up to 31/12/04; change of members
|
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
8 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
8 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 31/12/03; no change of members (10 pages) |
27 January 2004 | Return made up to 31/12/03; no change of members (10 pages) |
9 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (17 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (17 pages) |
5 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
5 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
23 January 2002 | Return made up to 31/12/01; no change of members (9 pages) |
23 January 2002 | Return made up to 31/12/01; no change of members (9 pages) |
10 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
10 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 31/12/00; no change of members (8 pages) |
29 January 2001 | Return made up to 31/12/00; no change of members (8 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
26 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
19 January 1999 | Return made up to 31/12/98; no change of members
|
19 January 1999 | Return made up to 31/12/98; no change of members
|
7 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 1 dawson lane tong village bradford west yorkshire.BD4 0ST (1 page) |
7 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 1 dawson lane tong village bradford west yorkshire.BD4 0ST (1 page) |
20 May 1998 | Secretary's particulars changed (1 page) |
20 May 1998 | Secretary's particulars changed (1 page) |
20 May 1998 | Secretary's particulars changed (1 page) |
20 May 1998 | Secretary's particulars changed (1 page) |
20 January 1998 | Return made up to 31/12/97; full list of members (17 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (17 pages) |
10 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
10 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (15 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (15 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
17 April 1912 | Incorporation (20 pages) |
17 April 1912 | Incorporation (20 pages) |