Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary Name | Mr James Daniel Greenwood |
---|---|
Status | Closed |
Appointed | 07 July 2020(81 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr Richard John Hornby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2020(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr William Henley |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(53 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | 156 Thorpe Road Peterborough Cambridgeshire PE3 6JJ |
Director Name | Peter Aiden Maltby |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 87 Ellerton Road London SW18 3NH |
Director Name | Mr John Jeremy Pearmund |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(53 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakfield House Priory Road Sunningdale Ascot Berkshire SL5 9RH |
Director Name | Alistair James Skelsey |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 1994) |
Role | Company Director |
Correspondence Address | 65 Eversley Road Upper Norwood London SE19 3QS |
Director Name | Geoffrey John Phillips |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | No E9 Sea View Villa Sai Kung New Territories Foreign |
Director Name | Susan Scanlan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 1993) |
Role | Divisional Manager |
Correspondence Address | 13 Wendover Court London W1M 1HD |
Director Name | Eric Gordon Pool |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | Uplands 50 Janes Lane Burgess Hill West Sussex RH15 0QR |
Secretary Name | Stephen Thomas Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(53 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 100 Liberty Street London SW9 0ED |
Director Name | James Gillies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | Oak Lodge 19a Station Road Tilbrook Cambridgeshire PE18 0JT |
Director Name | Richard Paul Boland |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(54 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 1995) |
Role | Managing Director |
Correspondence Address | Hillfoot Cottage 25 Uttoxeter Road Hill Ridware Rugeley Staffordshire WS15 3QR |
Director Name | Graham Phillips |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 100 Liberty Street London SW9 0ED |
Director Name | Mr Ian Campbell Percival |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Green Epsom Surrey KT17 3JP |
Director Name | Stephen Thomas Weeks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(59 years after company formation) |
Appointment Duration | 3 years (resigned 17 May 2001) |
Role | Secretary |
Correspondence Address | 100 Liberty Street London SW9 0ED |
Director Name | Mr Christopher West |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(61 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carr Road Calverley Leeds LS28 5RH |
Director Name | Mr Michael Leslie Hawker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkshorn East Boldre Brockenhurst Hampshire SO42 7WT |
Director Name | Ian Andrew |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(61 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 August 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Secretary Name | Ian Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(61 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 August 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Director Name | Michael John Hancox |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2008) |
Role | Chief Executive |
Correspondence Address | Otto House Ingleby Road Bradford West Yorkshire BD99 2XG |
Director Name | Andrew James Lord |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(69 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Secretary Name | Andrew James Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(69 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Neill Lewis McDonald Moore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(69 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(81 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Telephone | 01274 575511 |
---|---|
Telephone region | Bradford |
Registered Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 27 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 January 2021 | Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page) |
---|---|
23 November 2020 | Appointment of Mr Richard John Hornby as a director on 17 November 2020 (2 pages) |
2 September 2020 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
15 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
7 July 2020 | Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Andrew James Lord as a director on 7 July 2020 (1 page) |
7 July 2020 | Appointment of Mr James Daniel Greenwood as a secretary on 7 July 2020 (2 pages) |
7 July 2020 | Appointment of Mr James Daniel Greenwood as a director on 7 July 2020 (2 pages) |
6 July 2020 | Appointment of Mr John Hinchcliffe as a director on 26 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Neill Lewis Mcdonald Moore as a director on 11 June 2020 (1 page) |
8 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 2 March 2019 (4 pages) |
1 November 2018 | Accounts for a dormant company made up to 3 March 2018 (4 pages) |
13 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
15 February 2018 | Secretary's details changed for Andrew James Lord on 15 February 2018 (1 page) |
15 February 2018 | Director's details changed for Andrew James Lord on 15 February 2018 (2 pages) |
24 January 2018 | Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
13 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
26 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
7 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
7 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
7 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 January 2013 | Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (9 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (9 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Full accounts made up to 27 February 2010 (14 pages) |
18 November 2010 | Full accounts made up to 27 February 2010 (14 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages) |
11 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
11 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
7 October 2008 | Director and secretary appointed andrew james lord (3 pages) |
7 October 2008 | Director and secretary appointed andrew james lord (3 pages) |
7 October 2008 | Appointment terminated director and secretary ian andrew (1 page) |
7 October 2008 | Appointment terminated director and secretary ian andrew (1 page) |
30 September 2008 | Full accounts made up to 28 February 2008 (14 pages) |
30 September 2008 | Full accounts made up to 28 February 2008 (14 pages) |
8 September 2008 | Appointment terminated director michael hancox (1 page) |
8 September 2008 | Appointment terminated director michael hancox (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
15 August 2008 | Location of register of members (1 page) |
2 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
2 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
9 December 2006 | Full accounts made up to 28 February 2006 (12 pages) |
9 December 2006 | Full accounts made up to 28 February 2006 (12 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page) |
24 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
24 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
7 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
7 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
2 December 2004 | Full accounts made up to 28 February 2004 (10 pages) |
2 December 2004 | Full accounts made up to 28 February 2004 (10 pages) |
19 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
5 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
5 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
21 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
18 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
9 July 2002 | Full accounts made up to 28 February 2002 (10 pages) |
9 July 2002 | Full accounts made up to 28 February 2002 (10 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 139, clapham road, london SW9 0HR (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 139, clapham road, london SW9 0HR (1 page) |
4 December 2001 | Full accounts made up to 3 March 2001 (11 pages) |
4 December 2001 | Full accounts made up to 3 March 2001 (11 pages) |
4 December 2001 | Full accounts made up to 3 March 2001 (11 pages) |
5 September 2001 | Return made up to 07/08/01; full list of members (7 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 07/08/01; full list of members (7 pages) |
5 September 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
26 February 2001 | New secretary appointed;new director appointed (3 pages) |
26 February 2001 | New secretary appointed;new director appointed (3 pages) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New director appointed (3 pages) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | New director appointed (3 pages) |
22 September 2000 | Full accounts made up to 26 February 2000 (11 pages) |
22 September 2000 | Full accounts made up to 26 February 2000 (11 pages) |
5 September 2000 | Return made up to 07/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 07/08/00; full list of members (7 pages) |
30 March 2000 | Accounting reference date extended from 29/01/00 to 28/02/00 (1 page) |
30 March 2000 | Accounting reference date extended from 29/01/00 to 28/02/00 (1 page) |
1 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 30 January 1999 (11 pages) |
26 August 1999 | Full accounts made up to 30 January 1999 (11 pages) |
24 August 1999 | Auditor's resignation (1 page) |
24 August 1999 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
7 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
19 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
4 September 1997 | Return made up to 07/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 07/08/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 1 February 1997 (10 pages) |
2 July 1997 | Full accounts made up to 1 February 1997 (10 pages) |
2 July 1997 | Full accounts made up to 1 February 1997 (10 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
29 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 3 February 1996 (10 pages) |
1 July 1996 | Accounts for a small company made up to 3 February 1996 (10 pages) |
1 July 1996 | Accounts for a small company made up to 3 February 1996 (10 pages) |
5 September 1995 | Return made up to 07/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 07/08/95; no change of members (4 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
10 July 1995 | Full accounts made up to 28 January 1995 (9 pages) |
10 July 1995 | Full accounts made up to 28 January 1995 (9 pages) |