Hull
HU9 5NP
Secretary Name | Mr Martin John Graves |
---|---|
Status | Current |
Appointed | 01 July 2018(86 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Millennium Works Valletta Street Hull HU9 5NP |
Director Name | Mr Martin John Graves |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(88 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Works Valletta Street Hull HU9 5NP |
Director Name | Mr David Richard Carter |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(59 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | 7 Woodgates Mount North Ferriby North Humberside HU14 3JQ |
Director Name | Mr Richard Tate |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(59 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 August 2009) |
Role | Manager |
Correspondence Address | 35 Charles Avenue Scotter Gainsborough Lincolnshire DN21 3RP |
Director Name | Mr Robert Arthur Taylor |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(59 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | 39 Headlands Drive Hessle North Humberside HU13 0JP |
Secretary Name | Mr Robert Arthur Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(59 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 39 Headlands Drive Hessle North Humberside HU13 0JP |
Director Name | Mark Benjamin Richard Carter |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | 35 Woodlands Beverley East Yorkshire HU17 8BT |
Director Name | Ann Marjorie Carter |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | The Beeches 7 Woodgates Mount North Ferriby North Humberside HU14 3JQ |
Secretary Name | Mr Iain Alistair Aitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 1 Elwyn Way Hedon East Yorkshire HU12 8GE |
Secretary Name | Mr Richard Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(77 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 35 Charles Avenue Scotter Gainsborough Lincolnshire DN21 3RP |
Secretary Name | Mr Stephen John Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(77 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Humber View Hessle East Yorkshire HU13 0PY |
Director Name | Mr Stephen John Wray |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(77 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Humber View Hessle East Yorkshire HU13 0PY |
Website | cfstruthers.co.uk |
---|
Registered Address | Millennium Works Valletta Street Hull HU9 5NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Cf Struthers (Hull) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,176,652 |
Gross Profit | £1,499,231 |
Net Worth | £5,071,221 |
Cash | £297,174 |
Current Liabilities | £1,952,100 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks from now) |
24 June 2022 | Delivered on: 24 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as millennium works, valletta street, hedon road, hull, HU9 5NP registered at the land registry under title number HS301295. Outstanding |
---|---|
1 July 2020 | Delivered on: 13 July 2020 Persons entitled: Tudorhead Holdings Limited Classification: A registered charge Outstanding |
24 January 2020 | Delivered on: 30 January 2020 Persons entitled: Tudorhead Holdings Limited (08557924) Classification: A registered charge Particulars: Freehold property known as land and buildings on the east side of valletta street, kingston upon hull registered at the land registry with title number HS301295. Outstanding |
24 January 2020 | Delivered on: 30 January 2020 Persons entitled: Tudorhead Holdings Limited (08557924) Classification: A registered charge Outstanding |
7 October 2004 | Delivered on: 20 October 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of and the company's rights in relation to policy numbers L0191026252 and L0296126252,. See the mortgage charge document for full details. Outstanding |
5 May 2004 | Delivered on: 7 May 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of valletta street kingston upon hull t/n HS301295. Outstanding |
5 May 2004 | Delivered on: 7 May 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of valletta street kingston upon hull t/n HS301295. 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. See the mortgage charge document for full details. Outstanding |
24 June 2022 | Delivered on: 24 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
26 April 2002 | Delivered on: 2 May 2002 Satisfied on: 7 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings situate to the east of valetta street and to the north of hedon road kingston upon hull t/no HS295423. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 March 1969 | Delivered on: 25 March 1969 Satisfied on: 7 May 2004 Persons entitled: National Provincial Bank LTD Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignement of goodwill & connection of business & benefit of all licences. Fixed & floating charges see doc 66 for futher details.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 November 2020 | Appointment of Mr Martin John Graves as a director on 1 November 2020 (2 pages) |
---|---|
17 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
13 July 2020 | Registration of charge 002624790008, created on 1 July 2020 (53 pages) |
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
30 January 2020 | Registration of charge 002624790007, created on 24 January 2020 (43 pages) |
30 January 2020 | Registration of charge 002624790006, created on 24 January 2020 (49 pages) |
29 January 2020 | Resolutions
|
27 January 2020 | Satisfaction of charge 4 in full (1 page) |
27 January 2020 | Satisfaction of charge 3 in full (2 pages) |
27 January 2020 | Satisfaction of charge 5 in full (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 July 2018 | Termination of appointment of Stephen John Wray as a director on 30 June 2018 (1 page) |
13 July 2018 | Appointment of Mr Martin John Graves as a secretary on 1 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Stephen John Wray as a secretary on 30 June 2018 (1 page) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Neil Burton on 1 January 2015 (2 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Neil Burton on 1 January 2015 (2 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Neil Burton on 1 January 2015 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
12 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
12 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
3 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
27 September 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
11 May 2012 | Director's details changed for Neil Burton on 4 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Director's details changed for Neil Burton on 4 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Neil Burton on 4 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
4 January 2012 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Stephen John Wray on 1 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Stephen John Wray on 1 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Stephen John Wray on 1 January 2010 (2 pages) |
15 April 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
15 April 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
13 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
13 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
6 August 2009 | Appointment terminated director richard tate (1 page) |
6 August 2009 | Director appointed stephen john wray (3 pages) |
6 August 2009 | Appointment terminated director richard tate (1 page) |
6 August 2009 | Director appointed stephen john wray (3 pages) |
15 May 2009 | Appointment terminated secretary richard tate (1 page) |
15 May 2009 | Appointment terminated secretary richard tate (1 page) |
15 May 2009 | Secretary appointed stephen john wray (2 pages) |
15 May 2009 | Secretary appointed stephen john wray (2 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
5 April 2009 | Secretary appointed richard tate (1 page) |
5 April 2009 | Secretary appointed richard tate (1 page) |
5 April 2009 | Appointment terminated secretary iain aitchison (1 page) |
5 April 2009 | Appointment terminated secretary iain aitchison (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
3 December 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
3 December 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
15 August 2008 | Return made up to 04/05/08; full list of members (3 pages) |
15 August 2008 | Return made up to 04/05/08; full list of members (3 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
8 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
4 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
4 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
13 July 2005 | Return made up to 04/05/05; full list of members (7 pages) |
13 July 2005 | Return made up to 04/05/05; full list of members (7 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: millennium works valletta street hull north humberside HU9 5NP (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: millennium works valletta street hull north humberside HU9 5NP (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of contract relating to shares (4 pages) |
13 October 2004 | Particulars of contract relating to shares (4 pages) |
13 October 2004 | Ad 06/08/02--------- £ si 40000@1 (2 pages) |
13 October 2004 | Ad 06/08/02--------- £ si 40000@1 (2 pages) |
23 June 2004 | Return made up to 04/05/04; no change of members (9 pages) |
23 June 2004 | Return made up to 04/05/04; no change of members (9 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
13 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
7 May 2004 | Particulars of mortgage/charge (8 pages) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2004 | Particulars of mortgage/charge (8 pages) |
7 May 2004 | Particulars of mortgage/charge (4 pages) |
7 May 2004 | Particulars of mortgage/charge (4 pages) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
14 July 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
14 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
14 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
2 April 2003 | Nc inc already adjusted 20/03/03 (2 pages) |
2 April 2003 | Nc inc already adjusted 20/03/03 (2 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
26 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: erimus works valletta street hedon road hull HU9 5NU (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: erimus works valletta street hedon road hull HU9 5NU (1 page) |
11 June 2002 | Return made up to 04/05/02; full list of members (10 pages) |
11 June 2002 | Return made up to 04/05/02; full list of members (10 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 June 2001 | Return made up to 04/05/01; full list of members (8 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 June 2001 | Return made up to 04/05/01; full list of members (8 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 04/05/00; full list of members (8 pages) |
24 May 2000 | Return made up to 04/05/00; full list of members (8 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
16 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
13 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
13 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
16 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
11 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
15 June 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
15 June 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
4 July 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
4 July 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
20 July 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
20 July 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
22 July 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
22 July 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
10 May 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
10 May 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
24 May 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
24 May 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
23 May 1988 | Accounts for a small company made up to 31 December 1987 (5 pages) |
23 May 1988 | Accounts for a small company made up to 31 December 1987 (5 pages) |
9 July 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
9 July 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
26 July 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
26 July 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
5 June 1984 | Accounts made up to 31 October 1983 (5 pages) |
5 June 1984 | Accounts made up to 31 October 1983 (5 pages) |
10 May 1984 | Accounts made up to 31 December 1984 (5 pages) |
10 May 1984 | Accounts made up to 31 December 1984 (5 pages) |
6 May 1983 | Accounts made up to 31 October 1982 (10 pages) |
6 May 1983 | Accounts made up to 31 October 1982 (10 pages) |
1 June 1982 | Accounts made up to 31 October 1981 (10 pages) |
1 June 1982 | Accounts made up to 31 October 1981 (10 pages) |
5 June 1981 | Accounts made up to 31 October 1980 (9 pages) |
5 June 1981 | Accounts made up to 31 October 1980 (9 pages) |
5 February 1932 | Certificate of incorporation (1 page) |
5 February 1932 | Incorporation (15 pages) |
5 February 1932 | Certificate of incorporation (1 page) |