Dungworth
Sheffield
South Yorkshire
S6 6GZ
Director Name | Mrs Julie Dawn Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2000(52 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Bents Lane Dungworth Sheffield South Yorkshire S6 6GZ |
Director Name | Christopher Peter Hogan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2016(68 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 540 Ecclesfield Road Sheffield South Yorkshire S5 0DJ |
Director Name | Albert Godbehere |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(43 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 1991) |
Role | Brass Founder |
Correspondence Address | 23 Crispin Drive Sheffield South Yorkshire S12 2NE |
Director Name | Peter Henry Hogan |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(43 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 1997) |
Role | Brass Founder |
Correspondence Address | 107 The Oval Sheffield South Yorkshire S5 6SP |
Secretary Name | Peter Granville Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(43 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 9 Rowborn Drive Oughtibridge Sheffield South Yorkshire S35 0JR |
Director Name | Mary Elizabeth Frain |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(48 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 June 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 12 Yews Close Worrall Sheffield South Yorkshire S35 0BB |
Secretary Name | Mary Elizabeth Frain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(48 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 18 May 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 12 Yews Close Worrall Sheffield South Yorkshire S35 0BB |
Director Name | Barrington McCabe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2005) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 16 Glade Croft Gleadless Sheffield S12 2UZ |
Director Name | Mr David Plummer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(53 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Laburnum Close Chapeltown Sheffield South Yorkshire S35 1QU |
Director Name | Mr Peter Robert Linfitt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(59 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 June 2014) |
Role | Founders |
Country of Residence | England |
Correspondence Address | 22 Ralston Croft Halfway Sheffield South Yorkshire S20 4TU |
Secretary Name | David Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | 20 Laburnum Close Chapeltown Sheffield South Yorkshire S35 1QU |
Director Name | Mr Anthony James Wareing |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(65 years after company formation) |
Appointment Duration | 5 years (resigned 27 July 2018) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 540 Ecclesfield Road Sheffield South Yorkshire S5 0DJ |
Director Name | Matthew Adam Hogan |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2020) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 540 Ecclesfield Road Sheffield South Yorkshire S5 0DJ |
Website | www.conservatorycast.co.uk |
---|---|
Telephone | 0114 2577666 |
Telephone region | Sheffield |
Registered Address | 540 Ecclesfield Road Sheffield S5 0DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
700 at £1 | Peter Robert Linfitt 6.38% Ordinary |
---|---|
4.6k at £1 | Mr Peter Granville Hogan 41.86% Ordinary |
500 at £1 | David Plummer 4.56% Ordinary |
2.2k at £1 | Mary Elizabeth Frain 20.34% Ordinary |
226 at £1 | Peter Granville Hogan 2.06% Ordinary A |
226 at £1 | Peter Granville Hogan & Julie Dawn Hogan 2.06% Ordinary A |
2.2k at £1 | Julie Dawn Hogan 19.70% Ordinary |
185 at £1 | Peter Robert Linfitt 1.69% Ordinary A |
128 at £1 | David Plummer 1.17% Ordinary A |
20 at £1 | Daniel Frain 0.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,456 |
Cash | £30,078 |
Current Liabilities | £478,309 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
19 February 1999 | Delivered on: 5 March 1999 Persons entitled: Barclays 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: The l/h property k/a 540 ecclesfield road sheffield. Outstanding |
---|---|
6 August 1996 | Delivered on: 13 August 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or conservatory cast systems limited to the chargee on any account whatsoever. Particulars: 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. Outstanding |
25 August 1995 | Delivered on: 4 September 1995 Persons entitled: Barclays 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: 9 cupola sheffield south yorkshire. Outstanding |
25 August 1995 | Delivered on: 4 September 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
21 December 1989 | Delivered on: 10 January 1990 Satisfied on: 15 February 2001 Persons entitled: Yorkshire Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises 9 cupola sheffield including all fixtures fittings, plant & machinery floating charge over all the assets. Fully Satisfied |
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
23 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
17 January 2022 | Confirmation statement made on 20 November 2021 with updates (4 pages) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
18 August 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Matthew Adam Hogan as a director on 1 October 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
29 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 August 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 August 2018 | Termination of appointment of Anthony James Wareing as a director on 27 July 2018 (1 page) |
1 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
8 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
8 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
22 December 2016 | Appointment of Christopher Peter Hogan as a director on 2 December 2016 (3 pages) |
22 December 2016 | Appointment of Christopher Peter Hogan as a director on 2 December 2016 (3 pages) |
21 December 2016 | Appointment of Matthew Adam Hogan as a director on 2 December 2016 (3 pages) |
21 December 2016 | Appointment of Matthew Adam Hogan as a director on 2 December 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 March 2016 | Termination of appointment of David Plummer as a secretary on 13 April 2015 (1 page) |
18 March 2016 | Termination of appointment of David Plummer as a secretary on 13 April 2015 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
13 April 2015 | Termination of appointment of David Plummer as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of David Plummer as a director on 31 March 2015 (1 page) |
1 October 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 June 2014 | Termination of appointment of Peter Linfitt as a director (1 page) |
6 June 2014 | Termination of appointment of Peter Linfitt as a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
13 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Purchase of own shares. (3 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (9 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (9 pages) |
29 July 2013 | Termination of appointment of Mary Frain as a director (2 pages) |
29 July 2013 | Termination of appointment of Mary Frain as a director (2 pages) |
16 July 2013 | Appointment of Mr Anthony James Wareing as a director (2 pages) |
16 July 2013 | Appointment of Mr Anthony James Wareing as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
16 July 2011 | Director's details changed for Peter Granville Hogan on 14 July 2011 (2 pages) |
16 July 2011 | Director's details changed for Peter Granville Hogan on 14 July 2011 (2 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Appointment of David Plumber as a secretary (3 pages) |
24 May 2010 | Termination of appointment of Mary Frain as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Mary Frain as a secretary (2 pages) |
24 May 2010 | Appointment of David Plumber as a secretary (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (7 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (7 pages) |
3 December 2008 | Ad 05/08/08\gbp si 200@1=200\gbp ic 10172/10372\ (3 pages) |
3 December 2008 | Ad 05/08/08\gbp si 200@1=200\gbp ic 10172/10372\ (3 pages) |
1 August 2008 | Capitals not rolled up (2 pages) |
1 August 2008 | Capitals not rolled up (2 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
15 May 2008 | Director appointed peter robert linfitt (2 pages) |
15 May 2008 | Director appointed peter robert linfitt (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 10/07/07; full list of members (4 pages) |
13 July 2007 | Return made up to 10/07/07; full list of members (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members (5 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members (5 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
7 December 2005 | Ad 01/11/05-01/11/05 £ si [email protected]=372 £ ic 9800/10172 (2 pages) |
7 December 2005 | Ad 01/11/05-01/11/05 £ si [email protected]=372 £ ic 9800/10172 (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 August 2005 | Resolutions
|
5 August 2005 | Resolutions
|
4 August 2005 | Return made up to 10/07/05; full list of members (4 pages) |
4 August 2005 | Return made up to 10/07/05; full list of members (4 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
19 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
10 August 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
10 August 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
20 July 2003 | Return made up to 10/07/03; full list of members (9 pages) |
20 July 2003 | Return made up to 10/07/03; full list of members (9 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
26 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
17 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
2 April 2002 | Ad 30/09/01--------- £ si 4000@1=4000 £ ic 5800/9800 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Ad 30/09/01--------- £ si 4000@1=4000 £ ic 5800/9800 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Ad 05/02/02--------- £ si 800@1=800 £ ic 5000/5800 (2 pages) |
2 April 2002 | Ad 05/02/02--------- £ si 800@1=800 £ ic 5000/5800 (2 pages) |
1 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
1 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
13 July 2001 | Return made up to 10/07/01; full list of members
|
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Return made up to 10/07/01; full list of members
|
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Accounts for a small company made up to 30 September 2000 (9 pages) |
22 December 2000 | Accounts for a small company made up to 30 September 2000 (9 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
14 July 2000 | Return made up to 10/07/00; full list of members
|
14 July 2000 | Return made up to 10/07/00; full list of members
|
19 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 9 cupola sheffield S3 8UQ (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 9 cupola sheffield S3 8UQ (1 page) |
18 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
18 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 July 1997 | Particulars of contract relating to shares (4 pages) |
6 July 1997 | Ad 23/06/97--------- £ si 4238@1=4238 £ ic 762/5000 (2 pages) |
6 July 1997 | Particulars of contract relating to shares (4 pages) |
6 July 1997 | Ad 23/06/97--------- £ si 4238@1=4238 £ ic 762/5000 (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | £ nc 1000/1000000 11/06/97 (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | £ nc 1000/1000000 11/06/97 (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Director resigned (1 page) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
11 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Return made up to 10/07/95; no change of members
|
21 July 1995 | Return made up to 10/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |