Silsden
Keighley
BD20 0EE
Director Name | Richard James Barker |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2020(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bull Brand Limited Belton Road Silsden Keighley BD20 0EE |
Director Name | Mr Michael Fenton Barker |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8,The Pantiles 51 Duchy Road Harrogate North Yorkshire HG1 2HB |
Secretary Name | Mr Andrew Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 25 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorview Green Acres Moor Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7SE |
Secretary Name | Michael Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(36 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 May 2021) |
Role | Company Director |
Correspondence Address | C/O Bull Brand Limited Belton Road Silsden Keighley BD20 0EE |
Registered Address | C/O Bull Brand Limited Belton Road Silsden Keighley BD20 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | M & B Barker Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,653,986 |
Cash | £18,063 |
Current Liabilities | £130,788 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
24 November 1995 | Delivered on: 1 December 1995 Satisfied on: 12 September 2009 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
---|---|
24 March 1995 | Delivered on: 4 April 1995 Satisfied on: 12 September 2009 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: 30 terrace road, aberystwyth, dyfed t/n P188103. Fully Satisfied |
11 August 1994 | Delivered on: 17 August 1994 Satisfied on: 12 September 2009 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: 32/34 terrace road and 9 baker street,aberystwyth,dyfed.t/no.WA586361. Fully Satisfied |
25 January 1984 | Delivered on: 6 February 1984 Satisfied on: 12 September 2009 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: F/H - 6 upper lane, gomersal, cleckheaton, west yorkshire. T.n - WYK53359. Fully Satisfied |
9 January 1984 | Delivered on: 20 January 1984 Satisfied on: 12 September 2009 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: F/H 9 oakdale ave, wrose shipley west yorkshire t/n:- wyk 256498. Fully Satisfied |
5 November 1980 | Delivered on: 21 November 1980 Satisfied on: 16 July 1988 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: Heathmount hall crossbeck road, ilkley, west yorkshire wyk 61720. Fully Satisfied |
21 April 1980 | Delivered on: 29 April 1980 Satisfied on: 12 September 2009 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: F/H midway 76 bolling road barn rhydding ilkley west yorks. Fully Satisfied |
26 June 2003 | Delivered on: 16 July 2003 Satisfied on: 12 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 30/30A great darkgate street aberystwyth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 June 2003 | Delivered on: 16 July 2003 Satisfied on: 12 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 5 the headrow leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 February 2002 | Delivered on: 23 February 2002 Satisfied on: 12 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 30/30A great darkgate street aberystwyth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 February 2002 | Delivered on: 23 February 2002 Satisfied on: 12 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 11A wilmslow road cheadle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
28 May 1998 | Delivered on: 9 June 1998 Satisfied on: 12 September 2009 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: Property k/a 5 the headrow leeds west yorkshire t/n wyk 452325. Fully Satisfied |
14 March 1980 | Delivered on: 21 March 1980 Satisfied on: 12 September 2009 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H oakwell house, 35 cemetry road, heckmondwike, west yorks. Fully Satisfied |
7 February 1984 | Delivered on: 13 February 1984 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: F/H 77 vicar lane, leeds, W. yorkshire. Outstanding |
19 August 2004 | Delivered on: 25 August 2004 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: F/H property k/a lm unit steeton grove steeton keighley west yorkshire t/n WYK560101. Outstanding |
25 September 2001 | Delivered on: 5 October 2001 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 9 and 11 baker street and 30, 32 and 34 terrace road aberystwyth ceredigion. Outstanding |
24 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
7 October 2022 | Satisfaction of charge 16 in full (4 pages) |
7 October 2022 | Satisfaction of charge 11 in full (4 pages) |
7 October 2022 | Satisfaction of charge 6 in full (4 pages) |
2 September 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
19 July 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
11 May 2021 | Termination of appointment of Michael Barker as a secretary on 10 May 2021 (1 page) |
3 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 December 2020 | Appointment of Richard James Barker as a director on 1 December 2020 (2 pages) |
24 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
5 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 April 2020 | Registered office address changed from C/O Bull Brand Limited 1 Belton Road Silsden Keighley BD20 0EE England to C/O Bull Brand Limited Belton Road Silsden Keighley BD20 0EE on 3 April 2020 (1 page) |
3 April 2020 | Registered office address changed from C/O Bull Brand Limited 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT to C/O Bull Brand Limited 1 Belton Road Silsden Keighley BD20 0EE on 3 April 2020 (1 page) |
1 November 2019 | Audited abridged accounts made up to 31 January 2019 (13 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 September 2018 | Audited abridged accounts made up to 31 January 2018 (13 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 November 2017 | Audited abridged accounts made up to 31 January 2017 (13 pages) |
3 November 2017 | Audited abridged accounts made up to 31 January 2017 (13 pages) |
2 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 November 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
8 November 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 October 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
19 October 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
5 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
30 September 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
30 September 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
8 July 2014 | Secretary's details changed for Michael Barker on 30 June 2014 (1 page) |
8 July 2014 | Registered office address changed from 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Andrew Barker on 30 June 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Michael Barker on 30 June 2014 (1 page) |
8 July 2014 | Registered office address changed from 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Andrew Barker on 30 June 2014 (2 pages) |
8 July 2014 | Registered office address changed from 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT on 8 July 2014 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 September 2013 | Registered office address changed from Moorview Greenacres Moor Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7SE on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Moorview Greenacres Moor Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7SE on 18 September 2013 (1 page) |
3 July 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
3 July 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
8 May 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
28 September 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
29 April 2011 | Director's details changed for Andrew Barker on 31 March 2011 (2 pages) |
29 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Director's details changed for Andrew Barker on 31 March 2011 (2 pages) |
29 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Full accounts made up to 31 January 2010 (20 pages) |
18 October 2010 | Full accounts made up to 31 January 2010 (20 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 August 2009 | Full accounts made up to 31 January 2009 (24 pages) |
26 August 2009 | Full accounts made up to 31 January 2009 (24 pages) |
6 May 2009 | Return made up to 31/03/09; no change of members (4 pages) |
6 May 2009 | Return made up to 31/03/09; no change of members (4 pages) |
29 October 2008 | Full accounts made up to 31 January 2008 (16 pages) |
29 October 2008 | Full accounts made up to 31 January 2008 (16 pages) |
28 April 2008 | Return made up to 31/03/08; no change of members (6 pages) |
28 April 2008 | Return made up to 31/03/08; no change of members (6 pages) |
19 November 2007 | Full accounts made up to 31 January 2007 (16 pages) |
19 November 2007 | Full accounts made up to 31 January 2007 (16 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (20 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (20 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (20 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (20 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members
|
14 April 2004 | Return made up to 31/03/04; full list of members
|
13 November 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
13 November 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
30 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 September 2002 | Accounts for a medium company made up to 31 January 2002 (17 pages) |
6 September 2002 | Accounts for a medium company made up to 31 January 2002 (17 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 31/03/02; full list of members
|
25 March 2002 | Return made up to 31/03/02; full list of members
|
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Accounts for a medium company made up to 31 January 2001 (14 pages) |
27 October 2001 | Accounts for a medium company made up to 31 January 2001 (14 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: rowan house longcroft road ben rhydding ilkley west yorkshire LS29 8SE (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: rowan house longcroft road ben rhydding ilkley west yorkshire LS29 8SE (1 page) |
12 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 January 2000 (16 pages) |
2 October 2000 | Full accounts made up to 31 January 2000 (16 pages) |
28 March 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 31 January 1999 (17 pages) |
27 September 1999 | Full accounts made up to 31 January 1999 (17 pages) |
25 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
28 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
20 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
10 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
10 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
5 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
5 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
5 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
1 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
1 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Return made up to 09/06/95; no change of members (4 pages) |
11 August 1995 | Return made up to 09/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
31 December 1983 | Accounts made up to 31 January 1983 (7 pages) |
31 December 1983 | Accounts made up to 31 January 1983 (7 pages) |
6 January 1983 | Accounts made up to 31 January 1982 (7 pages) |
6 January 1983 | Accounts made up to 31 January 1982 (7 pages) |
17 February 1982 | Accounts made up to 31 January 1981 (8 pages) |
17 February 1982 | Accounts made up to 31 January 1981 (8 pages) |
13 August 1980 | Accounts made up to 31 January 1980 (7 pages) |
13 August 1980 | Accounts made up to 31 January 1980 (7 pages) |