Yeadon
Leeds
LS19 7RE
Director Name | Mrs Barbara Shute |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(46 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 94-96 Euston Road Morecambe Lancashire LA4 5LD |
Director Name | Mr Derek Silvanus Shute |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(46 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 94-96 Euston Road Morecambe Lancashire LA4 5LD |
Secretary Name | Mr Derek Silvanus Shute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(46 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 94-96 Euston Road Morecambe Lancashire LA4 5LD |
Director Name | Nicholas Martin James Shute |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(58 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2007) |
Role | Engineer |
Correspondence Address | 23 Bridge End Rd Swindon Wiltshire SN3 4PD |
Secretary Name | Carol Eva Shute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(58 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2007) |
Role | Teacher |
Correspondence Address | 23 Bridge End Road Swindon Wiltshire SN3 4PD |
Director Name | Carol Eva Shute |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(62 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 23 Bridge End Road Swindon Wiltshire SN3 4PD |
Director Name | Miss Charlotte Alice Annie Hillas |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(62 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tong Park Garage Otley Road Charlestown West Yorkshire BD17 7QA |
Director Name | Victoria Elizabeth Hillas |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(62 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tong Park Garage Otley Road Charlestown West Yorkshire BD17 7QA |
Secretary Name | Miss Charlotte Alice Annie Hillas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(62 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Laisterdyke Sticker Lane Bradford West Yorkshire BD4 8BA |
Director Name | Mr James Andrew Hillas |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(65 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tong Park Garage Otley Road Charlestown West Yorkshire BD17 7QA |
Website | aire-selfdrive.co.uk |
---|---|
Telephone | 01274 581999 |
Telephone region | Bradford |
Registered Address | 8 Ivegate Yeadon Leeds LS19 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
334 at £1 | Charlotte Alice Annie Hillas 33.33% Ordinary |
---|---|
334 at £1 | James Andrew Hillas 33.33% Ordinary |
334 at £1 | Victoria Elizabeth Hillas 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,496 |
Cash | £2,698 |
Current Liabilities | £3,256,884 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
27 November 2015 | Delivered on: 1 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
16 November 1965 | Delivered on: 30 November 1965 Satisfied on: 8 June 2007 Persons entitled: Co-Operation Permanent Building Society Classification: Mortgage Secured details: £25,000 and all other moneys due etc not being moneys secured by a mortgage of other property. Particulars: "Falkland court" falkland mount, chapel allerton, leeds. Fully Satisfied |
8 September 1965 | Delivered on: 27 September 1965 Satisfied on: 8 June 2007 Persons entitled: Bradford Equitable Building Society. Classification: Legal charge Secured details: £10,000, and further advances. Particulars: Land junction of scott hall road & king lane - chapel allerton- leeds also:- flats "princess court" on same land. Fully Satisfied |
29 May 1964 | Delivered on: 5 June 1964 Satisfied on: 8 June 2007 Persons entitled: Bradford Equitable Building Society. Classification: Legal charge Secured details: £20,000 and any further advances together with a redemption fee of 1% payable in certain events. Particulars: Freehold flats 1/12 kings court & 1/12 queens court scott hall road, chapel allerton leeds. Fully Satisfied |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
25 February 2020 | Amended micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 September 2019 | Registered office address changed from 10 South Parade Bawtry Doncaster DN10 6JH England to 8 Ivegate Yeadon Leeds LS19 7RE on 5 September 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 July 2018 | Cessation of Hillas Group Limited as a person with significant control on 14 July 2018 (1 page) |
26 April 2018 | Notification of Andrew Kitchen as a person with significant control on 26 April 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
20 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 February 2018 | Appointment of Mr Andrew Kitchen as a director on 2 February 2018 (2 pages) |
8 February 2018 | Registered office address changed from Tong Park Garage Otley Road Charlestown West Yorkshire BD17 7QA United Kingdom to 10 South Parade Bawtry Doncaster DN10 6JH on 8 February 2018 (1 page) |
30 October 2017 | Termination of appointment of James Andrew Hillas as a director on 23 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Charlotte Alice Annie Hillas as a director on 23 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Charlotte Alice Annie Hillas as a secretary on 23 October 2017 (1 page) |
30 October 2017 | Termination of appointment of James Andrew Hillas as a director on 23 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Victoria Elizabeth Hillas as a director on 23 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Charlotte Alice Annie Hillas as a secretary on 23 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Victoria Elizabeth Hillas as a director on 23 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Charlotte Alice Annie Hillas as a director on 23 October 2017 (1 page) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
9 August 2016 | Satisfaction of charge 003926270004 in full (4 pages) |
9 August 2016 | Satisfaction of charge 003926270004 in full (4 pages) |
1 August 2016 | Director's details changed for Victoria Elizabeth Hillas on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Miss Charlotte Alice Annie Hillas on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr James Andrew Hillas on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr James Andrew Hillas on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Victoria Elizabeth Hillas on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Miss Charlotte Alice Annie Hillas on 1 August 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 April 2016 | Registered office address changed from 20 Laisterdyke Sticker Lane Bradford West Yorkshire BD4 8BA to Tong Park Garage Otley Road Charlestown West Yorkshire BD17 7QA on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 20 Laisterdyke Sticker Lane Bradford West Yorkshire BD4 8BA to Tong Park Garage Otley Road Charlestown West Yorkshire BD17 7QA on 12 April 2016 (1 page) |
31 March 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
31 March 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
1 December 2015 | Registration of charge 003926270004, created on 27 November 2015 (19 pages) |
1 December 2015 | Registration of charge 003926270004, created on 27 November 2015 (19 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
22 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
29 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
14 February 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2011 | Director's details changed for Miss Charlotte Alice Annie Hillas on 27 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Charlotte Alice Annie Hillas on 27 October 2011 (1 page) |
27 October 2011 | Secretary's details changed for Charlotte Alice Annie Hillas on 27 October 2011 (1 page) |
27 October 2011 | Director's details changed for Miss Charlotte Alice Annie Hillas on 27 October 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (1 page) |
1 September 2011 | Director's details changed for Mr James Andrew Hillas on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (1 page) |
1 September 2011 | Director's details changed for Victoria Elizabeth Hillas on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr James Andrew Hillas on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Victoria Elizabeth Hillas on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Victoria Elizabeth Hillas on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr James Andrew Hillas on 1 August 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (1 page) |
17 August 2011 | Director's details changed for Mr James Andrew Hillas on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Victoria Elizabeth Hillas on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr James Andrew Hillas on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Victoria Elizabeth Hillas on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Victoria Elizabeth Hillas on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr James Andrew Hillas on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011 (2 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Registered office address changed from 20 Laisterdyke Sticker Land Bradford West Yorkshire BD4 8BA on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 20 Laisterdyke Sticker Land Bradford West Yorkshire BD4 8BA on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Maple Grange Ilkley Road Otley West Yorkshire LS21 3DW on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Maple Grange Ilkley Road Otley West Yorkshire LS21 3DW on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 20 Laisterdyke Sticker Land Bradford West Yorkshire BD4 8BA on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Maple Grange Ilkley Road Otley West Yorkshire LS21 3DW on 7 February 2011 (1 page) |
8 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
8 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Appointment of Mr James Andrew Hillas as a director (2 pages) |
8 February 2010 | Appointment of Mr James Andrew Hillas as a director (2 pages) |
18 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
18 November 2009 | Director's details changed for Victoria Elizabeth Hillas on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Victoria Elizabeth Hillas on 18 November 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
18 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 3 greengate cardale park harrogate HG3 1GY (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 3 greengate cardale park harrogate HG3 1GY (1 page) |
9 May 2008 | Return made up to 25/01/08; no change of members (7 pages) |
9 May 2008 | Return made up to 25/01/08; no change of members (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New secretary appointed;new director appointed (1 page) |
18 December 2007 | New secretary appointed;new director appointed (1 page) |
11 December 2007 | Secretary resigned;director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned;director resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 23 bridge end road swindon wiltshire SN3 4PD (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 23 bridge end road swindon wiltshire SN3 4PD (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Return made up to 25/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 25/01/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 23 bridge end road swindon wiltshire SN1 2AX (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 23 bridge end road swindon wiltshire SN1 2AX (1 page) |
22 March 2006 | Secretary's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 25/01/06; full list of members (3 pages) |
22 March 2006 | Secretary's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 25/01/06; full list of members (3 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 98 gladstone street swindon wiltshire SN1 2AX (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 98 gladstone street swindon wiltshire SN1 2AX (1 page) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 January 2005 | Return made up to 25/01/05; full list of members (3 pages) |
27 January 2005 | Return made up to 25/01/05; full list of members (3 pages) |
21 January 2005 | Secretary's particulars changed (1 page) |
21 January 2005 | Secretary's particulars changed (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: stoddards hotel 94-96 euston road morecambe lancashire LA4 5LD (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: stoddards hotel 94-96 euston road morecambe lancashire LA4 5LD (1 page) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 August 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
24 August 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
18 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Secretary resigned;director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Secretary resigned;director resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
27 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
4 May 1995 | Return made up to 30/04/95; no change of members
|
4 May 1995 | Return made up to 30/04/95; no change of members
|
18 January 1945 | Incorporation (33 pages) |
18 January 1945 | Incorporation (33 pages) |