Hull
HU1 1QE
Director Name | Mr Simon William Watts |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1991(63 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Secretary Name | Simon William Watts |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1994(66 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Christopher Martin Watts |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2012(84 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Dr Ian Alexander Watts |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(63 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 August 1998) |
Role | Medical Practitioner (Retired) |
Correspondence Address | 103 Cardigan Road Bridlington North Humberside YO15 3LP |
Director Name | Roderic Cressor Watts |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(63 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 16 November 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broom House Broomhall Road Woking Surrey GU21 4AP |
Director Name | Mrs Pamela Maxyne Watts |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(63 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whinland 106 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Secretary Name | Mr Gordon Richard Edmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 7 Brimley Beverley North Humberside HU17 7EE |
Director Name | Patricia Margaret Watts |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(71 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 June 1999) |
Role | Company Director |
Correspondence Address | 103 Cardigan Road Bridlington East Yorkshire YO15 3LP |
Website | hullcc.gov.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 300300 |
Telephone region | Hull |
Registered Address | Citadel House 58 High Street Hull HU1 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
56.6k at £1 | Executors Of R.c. Watts 56.62% Ordinary |
---|---|
21.7k at £1 | M.r. Watts 21.67% Ordinary |
21.7k at £1 | S.w. Watts 21.67% Ordinary |
50 at £1 | P.m. Watts 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,325,729 |
Cash | £112,401 |
Current Liabilities | £142,957 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 1 July 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 October |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
5 June 1985 | Delivered on: 11 June 1985 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 the square willerby north humberside. Outstanding |
---|---|
7 September 1978 | Delivered on: 11 September 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Numbers 544/6 558/62 568/72 578 582/4 588/96 all even nos only hotham road, kingston-upon-hull. Outstanding |
31 May 1978 | Delivered on: 6 June 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81, 85 and 87, richmond road, hessle, humberside, comprised in a conveyance dated 27.7.73, together with all fixtures. Outstanding |
31 May 1978 | Delivered on: 6 June 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 494, 498/500, 506/508, 516, 524, 530/534, and 538 hotham road, 146, 150/152, 156/158, and 178/180 westlands road, hull, together with all fixtures. Outstanding |
31 May 1978 | Delivered on: 6 June 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27, 33, 41, 47, 49, 51, 53, 57, 67, 77, 81, 85, 91, 93, 97 and 105, cherry tree lane, beverley, humberside, comprised in a deed of exchange dated 18-2-42 together with all fixtures. Part Satisfied |
31 May 1978 | Delivered on: 6 June 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99/105, marfleet avenue, hull (even nos included), comprised in a conveyance dated 30-9-64, together with all fixtures. Part Satisfied |
31 May 1978 | Delivered on: 6 June 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, 14, 16, 22 & 26, colville avenue, hull, comprised in a conveyance dated 5.6.73, together with all fixtures. Part Satisfied |
31 May 1978 | Delivered on: 6 June 1978 Satisfied on: 20 October 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45, 49, 65 & 69, mayland avenue, springhead hull, comprised in a conveyance dated 27-7-73, together with all fixtures. Fully Satisfied |
31 May 1978 | Delivered on: 6 June 1978 Satisfied on: 20 October 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85, 87, 91 and 95, marfleet avenue, kingston-upon-hull, together with all fixtures, comprised in a conveyance dated 30.9.64. Fully Satisfied |
28 September 2023 | Change of details for Mr Martin Roderic Watts as a person with significant control on 4 February 2023 (2 pages) |
---|---|
28 September 2023 | Change of details for Mr Simon William Watts as a person with significant control on 4 February 2023 (2 pages) |
27 September 2023 | Change of details for Mr Simon William Watts as a person with significant control on 4 February 2023 (2 pages) |
27 September 2023 | Change of details for Mr Martin Roderic Watts as a person with significant control on 4 February 2023 (2 pages) |
16 June 2023 | Total exemption full accounts made up to 1 October 2022 (11 pages) |
3 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 1 October 2021 (12 pages) |
4 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
19 October 2021 | Director's details changed for Mr Simon William Watts on 18 October 2021 (2 pages) |
19 October 2021 | Change of details for Mr Simon William Watts as a person with significant control on 18 October 2021 (2 pages) |
16 June 2021 | Total exemption full accounts made up to 1 October 2020 (11 pages) |
19 March 2021 | Director's details changed for Mr Simon William Watts on 17 March 2021 (2 pages) |
17 March 2021 | Secretary's details changed for Simon William Watts on 17 March 2021 (1 page) |
15 March 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
12 March 2021 | Termination of appointment of Pamela Maxyne Watts as a director on 3 February 2020 (1 page) |
1 February 2021 | Registered office address changed from Unicorn House First Floor Front 221-222 Shoreditch High St London E1 6PJ England to Citadel House 58 High Street Hull HU1 1QE on 1 February 2021 (1 page) |
2 December 2020 | Registered office address changed from Citadel House 58 High Street Hull HU1 1QE England to Unicorn House First Floor Front 221-222 Shoreditch High St London E1 6PJ on 2 December 2020 (1 page) |
16 June 2020 | Total exemption full accounts made up to 1 October 2019 (11 pages) |
3 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 1 October 2018 (14 pages) |
14 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 1 October 2017 (11 pages) |
21 February 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
20 September 2017 | Satisfaction of charge 3 in full (1 page) |
20 September 2017 | Satisfaction of charge 6 in full (1 page) |
20 September 2017 | Satisfaction of charge 4 in full (1 page) |
20 September 2017 | Satisfaction of charge 7 in full (1 page) |
20 September 2017 | Satisfaction of charge 1 in full (1 page) |
20 September 2017 | Satisfaction of charge 9 in full (1 page) |
20 September 2017 | Satisfaction of charge 4 in full (1 page) |
20 September 2017 | Satisfaction of charge 8 in full (1 page) |
20 September 2017 | Satisfaction of charge 9 in full (1 page) |
20 September 2017 | Satisfaction of charge 7 in full (1 page) |
20 September 2017 | Satisfaction of charge 6 in full (1 page) |
20 September 2017 | Satisfaction of charge 1 in full (1 page) |
20 September 2017 | Satisfaction of charge 8 in full (1 page) |
20 September 2017 | Satisfaction of charge 3 in full (1 page) |
3 July 2017 | Total exemption small company accounts made up to 1 October 2016 (5 pages) |
3 July 2017 | Total exemption small company accounts made up to 1 October 2016 (5 pages) |
24 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
9 January 2017 | Director's details changed for Mr Christopher Martin Watts on 1 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Martin Roderic Watts on 1 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Martin Roderic Watts on 1 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Christopher Martin Watts on 1 January 2017 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 1 October 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 1 October 2015 (4 pages) |
29 March 2016 | Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 29 March 2016 (1 page) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
3 July 2015 | Total exemption small company accounts made up to 1 October 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 1 October 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 1 October 2014 (5 pages) |
17 April 2015 | Amending 288A (2 pages) |
17 April 2015 | Amending 288A (2 pages) |
18 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 January 2015 | Termination of appointment of Roderic Cressor Watts as a director on 16 November 2014 (1 page) |
5 January 2015 | Termination of appointment of Roderic Cressor Watts as a director on 16 November 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 1 October 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 1 October 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 1 October 2013 (4 pages) |
13 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
1 November 2013 | Satisfaction of charge 6 in part (4 pages) |
1 November 2013 | Satisfaction of charge 6 in part (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
21 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Director's details changed for Simon William Watts on 30 June 2011 (2 pages) |
21 March 2013 | Secretary's details changed for Simon William Watts on 30 June 2011 (2 pages) |
21 March 2013 | Director's details changed for Simon William Watts on 30 June 2011 (2 pages) |
21 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Secretary's details changed for Simon William Watts on 30 June 2011 (2 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 July 2012 | Appointment of Mr Christopher Martin Watts as a director (2 pages) |
17 July 2012 | Appointment of Mr Christopher Martin Watts as a director (2 pages) |
20 April 2012 | Total exemption small company accounts made up to 1 October 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 1 October 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 1 October 2011 (4 pages) |
26 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 1 October 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 1 October 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 1 October 2010 (6 pages) |
8 February 2011 | Director's details changed for Simon William Watts on 5 January 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Simon William Watts on 5 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Director's details changed for Simon William Watts on 5 January 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Simon William Watts on 5 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Simon William Watts on 5 January 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Simon William Watts on 5 January 2011 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 1 October 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 1 October 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 1 October 2009 (6 pages) |
3 March 2010 | Director's details changed for Martin Roderic Watts on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Simon William Watts on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Pamela Maxyne Watts on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Pamela Maxyne Watts on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Roderic Cressor Watts on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Martin Roderic Watts on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Martin Roderic Watts on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Roderic Cressor Watts on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Roderic Cressor Watts on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Pamela Maxyne Watts on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Simon William Watts on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Simon William Watts on 3 March 2010 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 1 October 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 1 October 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 1 October 2008 (6 pages) |
18 March 2009 | Return made up to 11/01/09; no change of members (5 pages) |
18 March 2009 | Return made up to 11/01/09; no change of members (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 1 October 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 1 October 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 1 October 2007 (6 pages) |
19 June 2008 | Return made up to 11/01/08; no change of members (8 pages) |
19 June 2008 | Return made up to 11/01/08; no change of members (8 pages) |
10 April 2007 | Return made up to 11/01/07; full list of members (9 pages) |
10 April 2007 | Return made up to 11/01/07; full list of members (9 pages) |
26 February 2007 | Total exemption small company accounts made up to 1 October 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 1 October 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 1 October 2006 (6 pages) |
13 July 2006 | Total exemption full accounts made up to 1 October 2005 (11 pages) |
13 July 2006 | Total exemption full accounts made up to 1 October 2005 (11 pages) |
13 July 2006 | Total exemption full accounts made up to 1 October 2005 (11 pages) |
27 February 2006 | Return made up to 11/01/06; full list of members (9 pages) |
27 February 2006 | Return made up to 11/01/06; full list of members (9 pages) |
23 May 2005 | Total exemption full accounts made up to 1 October 2004 (11 pages) |
23 May 2005 | Total exemption full accounts made up to 1 October 2004 (11 pages) |
23 May 2005 | Total exemption full accounts made up to 1 October 2004 (11 pages) |
7 April 2005 | Return made up to 11/01/05; full list of members (9 pages) |
7 April 2005 | Return made up to 11/01/05; full list of members (9 pages) |
15 June 2004 | Total exemption full accounts made up to 1 October 2003 (10 pages) |
15 June 2004 | Total exemption full accounts made up to 1 October 2003 (10 pages) |
15 June 2004 | Total exemption full accounts made up to 1 October 2003 (10 pages) |
11 March 2004 | Return made up to 11/01/04; full list of members (9 pages) |
11 March 2004 | Return made up to 11/01/04; full list of members (9 pages) |
4 June 2003 | Total exemption full accounts made up to 1 October 2002 (10 pages) |
4 June 2003 | Total exemption full accounts made up to 1 October 2002 (10 pages) |
4 June 2003 | Total exemption full accounts made up to 1 October 2002 (10 pages) |
7 March 2003 | Return made up to 11/01/03; full list of members (9 pages) |
7 March 2003 | Return made up to 11/01/03; full list of members (9 pages) |
6 June 2002 | Total exemption full accounts made up to 1 October 2001 (7 pages) |
6 June 2002 | Total exemption full accounts made up to 1 October 2001 (7 pages) |
6 June 2002 | Total exemption full accounts made up to 1 October 2001 (7 pages) |
15 March 2002 | Return made up to 11/01/02; full list of members (8 pages) |
15 March 2002 | Return made up to 11/01/02; full list of members (8 pages) |
7 June 2001 | Full accounts made up to 1 October 2000 (7 pages) |
7 June 2001 | Full accounts made up to 1 October 2000 (7 pages) |
7 June 2001 | Full accounts made up to 1 October 2000 (7 pages) |
20 March 2001 | Return made up to 11/01/01; full list of members
|
20 March 2001 | Return made up to 11/01/01; full list of members
|
24 July 2000 | Full accounts made up to 1 October 1999 (7 pages) |
24 July 2000 | Full accounts made up to 1 October 1999 (7 pages) |
24 July 2000 | Full accounts made up to 1 October 1999 (7 pages) |
18 May 2000 | Return made up to 11/01/00; full list of members
|
18 May 2000 | Return made up to 11/01/00; full list of members
|
15 June 1999 | Full accounts made up to 1 October 1998 (7 pages) |
15 June 1999 | Full accounts made up to 1 October 1998 (7 pages) |
15 June 1999 | Full accounts made up to 1 October 1998 (7 pages) |
13 March 1999 | Return made up to 11/01/99; full list of members (8 pages) |
13 March 1999 | Return made up to 11/01/99; full list of members (8 pages) |
28 July 1998 | Full accounts made up to 1 October 1997 (8 pages) |
28 July 1998 | Full accounts made up to 1 October 1997 (8 pages) |
28 July 1998 | Full accounts made up to 1 October 1997 (8 pages) |
23 February 1998 | Return made up to 11/01/98; no change of members
|
23 February 1998 | Return made up to 11/01/98; no change of members
|
2 April 1997 | Full accounts made up to 1 October 1996 (8 pages) |
2 April 1997 | Full accounts made up to 1 October 1996 (8 pages) |
2 April 1997 | Full accounts made up to 1 October 1996 (8 pages) |
25 January 1997 | Return made up to 11/01/97; no change of members (6 pages) |
25 January 1997 | Return made up to 11/01/97; no change of members (6 pages) |
16 April 1996 | Full accounts made up to 1 October 1995 (9 pages) |
16 April 1996 | Full accounts made up to 1 October 1995 (9 pages) |
16 April 1996 | Full accounts made up to 1 October 1995 (9 pages) |
11 March 1996 | Return made up to 11/01/96; full list of members
|
11 March 1996 | Return made up to 11/01/96; full list of members
|
21 June 1995 | Accounts for a small company made up to 1 October 1994 (7 pages) |
21 June 1995 | Accounts for a small company made up to 1 October 1994 (7 pages) |
21 June 1995 | Accounts for a small company made up to 1 October 1994 (7 pages) |
13 March 1995 | Return made up to 11/01/95; no change of members
|
13 March 1995 | Return made up to 11/01/95; no change of members
|
7 December 1984 | New secretary appointed (1 page) |
7 December 1984 | New secretary appointed (1 page) |
10 July 1984 | Articles of association (4 pages) |
10 July 1984 | Articles of association (4 pages) |
1 October 1927 | Incorporation (33 pages) |
1 October 1927 | Incorporation (33 pages) |