Wesley Street
Otley
West Yorkshire.
LS21 1AZ
Director Name | Richard Sidney Lemage |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(47 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Linden Court Hollin Lane Leeds West Yorkshire LS16 5NB |
Director Name | Mrs Sally Clark |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(50 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | C/O Bfe Brays Building Society Chambers Wesley Street Otley West Yorkshire. LS21 1AZ |
Secretary Name | Mrs Vanessa Gail Monnickendam |
---|---|
Status | Current |
Appointed | 11 November 2019(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Bfe Brays Building Society Chambers Wesley Street Otley West Yorkshire. LS21 1AZ |
Director Name | Mr Glen David Ramsden |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(54 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Transmission Controller |
Country of Residence | England |
Correspondence Address | C/O Bfe Brays Building Society Chambers Wesley Street Otley West Yorkshire. LS21 1AZ |
Director Name | Miss Christine Mary Baker |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 April 2000) |
Role | Retired Social Worker |
Correspondence Address | Flat 13 Linden Court Leeds West Yorkshire LS16 5NB |
Director Name | Mr Douglas Kirby Gott |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2002) |
Role | Work Study Practitioner |
Correspondence Address | Flat 12 Linden Court Leeds West Yorkshire LS16 5NB |
Director Name | Dr Robert Lewis Holmes |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(23 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 July 1991) |
Role | Professor Of Anatomy (Retired) |
Correspondence Address | Flat 2 Linden Court Leeds West Yorkshire LS16 5NB |
Director Name | Mr Frederick Keith Lax |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 July 2000) |
Role | Purchasing Manager |
Correspondence Address | Flat 19 Linden Court Leeds West Yorkshire LS16 5NB |
Director Name | Miss Elizabeth Anne Thatcher |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(23 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 23 April 2018) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Linden Court Leeds West Yorkshire LS16 5NB |
Director Name | Mrs Audrey Mackey |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 November 1997) |
Role | Retired University Hall Warden |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Linden Court Leeds West Yorkshire LS16 5NB |
Secretary Name | Dr Robert Lewis Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(23 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 July 1991) |
Role | Company Director |
Correspondence Address | Flat 2 Linden Court Leeds West Yorkshire LS16 5NB |
Secretary Name | Mr Douglas Kirby Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 August 1998) |
Role | Company Director |
Correspondence Address | Flat 12 Linden Court Leeds West Yorkshire LS16 5NB |
Director Name | Mr Alan Pollard |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 1993) |
Role | Retired University Lecturer |
Correspondence Address | Flat 8 Linden Court Leeds West Yorkshire LS16 5NB |
Director Name | Mrs Audrey Mackey |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(30 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 January 2012) |
Role | Retired University Hall Warden |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Linden Court Leeds West Yorkshire LS16 5NB |
Director Name | Mr David Clayton Thomson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(30 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 11 November 2019) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 24 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Secretary Name | Mr David Clayton Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(30 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 11 November 2019) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 24 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Director Name | Josephine Anne Lax |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2000) |
Role | Retired |
Correspondence Address | 19 Linden Court Hollin Lane Leeds West Yorkshire LS16 5NB |
Director Name | Eileen Sikorska |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(35 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 20 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Linden Court Hollin Lane Leeds LS16 5NB |
Director Name | Damian Hosker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 16 Linden Court Hollin Lane Leeds West Yorkshire LS16 5NB |
Director Name | Mr Nigel Christopher Clay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Linden Court Hollin Lane Leeds LS16 5NB |
Director Name | Darren Mills |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(41 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 23 April 2018) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Linden Court Hollin Lane Leeds West Yorkshire LS16 5NB |
Director Name | Mrs Vanessa Gail Monnickendam |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2024) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | C/O Bfe Brays Building Society Chambers Wesley Street Otley West Yorkshire. LS21 1AZ |
Registered Address | C/O Bfe Brays Building Society Chambers Wesley Street Otley West Yorkshire. LS21 1AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
1 at £1 | Andrew Quinn 5.26% Ordinary |
---|---|
1 at £1 | Claire Friend 5.26% Ordinary |
1 at £1 | Darren B. Mills 5.26% Ordinary |
1 at £1 | Edwin Ross 5.26% Ordinary |
1 at £1 | Eileen Sikorski 5.26% Ordinary |
1 at £1 | Elizabeth Thatcher 5.26% Ordinary |
1 at £1 | Iain Richard Watson & Sarah Louise Watson 5.26% Ordinary |
1 at £1 | James Richard Marginson 5.26% Ordinary |
1 at £1 | Margaret Pearson 5.26% Ordinary |
1 at £1 | Margaret Quirke & Peter Quirke 5.26% Ordinary |
1 at £1 | Margaret Sprittles 5.26% Ordinary |
1 at £1 | Nigel Clay 5.26% Ordinary |
1 at £1 | Phyllis Thomson & David Thomson 5.26% Ordinary |
1 at £1 | Sally Elizabeth Clark 5.26% Ordinary |
1 at £1 | Sheila Lemage & Richard Lemage 5.26% Ordinary |
1 at £1 | Silvan J. Parry 5.26% Ordinary |
1 at £1 | Susan Catherine Robinson & Skander El Fadhel 5.26% Ordinary |
1 at £1 | Thomas James Swiers 5.26% Ordinary |
1 at £1 | Vanessa Gail Monnickendam 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,183 |
Cash | £9,158 |
Current Liabilities | £975 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 5 days from now) |
16 May 2023 | Confirmation statement made on 9 May 2023 with updates (5 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
30 May 2022 | Confirmation statement made on 9 May 2022 with updates (5 pages) |
23 May 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
13 May 2022 | Appointment of Mr Glen David Ramsden as a director on 25 April 2022 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 9 May 2021 with updates (5 pages) |
7 July 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
4 June 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
18 December 2019 | Appointment of Mrs Vanessa Gail Monnickendam as a director on 11 November 2019 (2 pages) |
17 December 2019 | Appointment of Mrs Vanessa Gail Monnickendam as a secretary on 11 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of David Clayton Thomson as a secretary on 11 November 2019 (1 page) |
10 December 2019 | Termination of appointment of David Clayton Thomson as a director on 11 November 2019 (1 page) |
22 May 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
14 May 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
11 June 2018 | Appointment of Mrs Sally Clark as a director on 23 April 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
24 May 2018 | Termination of appointment of Darren Mills as a director on 23 April 2018 (1 page) |
24 May 2018 | Termination of appointment of Elizabeth Anne Thatcher as a director on 23 April 2018 (1 page) |
4 May 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
9 May 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
9 May 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
26 June 2015 | Appointment of Richard Sidney Lemage as a director on 20 April 2015 (3 pages) |
26 June 2015 | Appointment of Richard Sidney Lemage as a director on 20 April 2015 (3 pages) |
10 June 2015 | Termination of appointment of Eileen Sikorska as a director on 20 April 2015 (1 page) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of Eileen Sikorska as a director on 20 April 2015 (1 page) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (10 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (10 pages) |
8 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Termination of appointment of Audrey Mackey as a director (1 page) |
11 June 2012 | Termination of appointment of Audrey Mackey as a director (1 page) |
25 May 2012 | Appointment of Iain Richard Watson as a director (3 pages) |
25 May 2012 | Appointment of Iain Richard Watson as a director (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (10 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
30 June 2010 | Director's details changed for Eileen Sikorska on 14 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Darren Mills on 14 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Director's details changed for Mrs Audrey Mackey on 14 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Director's details changed for Miss Elizabeth Anne Thatcher on 14 May 2010 (2 pages) |
30 June 2010 | Termination of appointment of Nigel Clay as a director (1 page) |
30 June 2010 | Termination of appointment of Nigel Clay as a director (1 page) |
30 June 2010 | Director's details changed for Mrs Audrey Mackey on 14 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Darren Mills on 14 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Miss Elizabeth Anne Thatcher on 14 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Eileen Sikorska on 14 May 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
10 July 2009 | Return made up to 15/05/09; full list of members (13 pages) |
10 July 2009 | Return made up to 15/05/09; full list of members (13 pages) |
18 June 2009 | Director appointed darren mills (2 pages) |
18 June 2009 | Director appointed darren mills (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 August 2008 | Appointment terminated director damian hosker (1 page) |
19 August 2008 | Appointment terminated director damian hosker (1 page) |
2 June 2008 | Return made up to 15/05/08; full list of members (14 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from c/o leslie bray & co building society chambers wesley street, otley west yorkshire. LS21 1AZ (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from c/o leslie bray & co building society chambers wesley street, otley west yorkshire. LS21 1AZ (1 page) |
2 June 2008 | Return made up to 15/05/08; full list of members (14 pages) |
17 April 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
6 June 2007 | Return made up to 15/05/07; full list of members (8 pages) |
6 June 2007 | Return made up to 15/05/07; full list of members (8 pages) |
1 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (8 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (8 pages) |
19 April 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
1 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
7 July 2004 | Return made up to 15/05/04; change of members (8 pages) |
7 July 2004 | Return made up to 15/05/04; change of members (8 pages) |
30 April 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
30 April 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
7 June 2003 | Return made up to 15/05/03; full list of members (12 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
7 June 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Return made up to 15/05/03; full list of members (12 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 15/05/02; change of members (8 pages) |
28 May 2002 | Return made up to 15/05/02; change of members (8 pages) |
29 April 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
5 June 2001 | Return made up to 15/05/01; change of members (7 pages) |
5 June 2001 | Return made up to 15/05/01; change of members (7 pages) |
8 May 2001 | Accounts for a small company made up to 28 February 2001 (3 pages) |
8 May 2001 | Accounts for a small company made up to 28 February 2001 (3 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 15/05/00; full list of members (12 pages) |
6 June 2000 | Return made up to 15/05/00; full list of members (12 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
5 May 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
5 May 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
9 June 1999 | Return made up to 15/05/99; no change of members (6 pages) |
9 June 1999 | Return made up to 15/05/99; no change of members (6 pages) |
9 April 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
9 April 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
1 April 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
1 April 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
22 May 1997 | Return made up to 15/05/97; full list of members (8 pages) |
22 May 1997 | Return made up to 15/05/97; full list of members (8 pages) |
7 May 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
7 May 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
30 May 1996 | Return made up to 15/05/96; no change of members (6 pages) |
30 May 1996 | Return made up to 15/05/96; no change of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
22 April 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
30 May 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
30 May 1995 | Return made up to 15/05/95; no change of members (6 pages) |
30 May 1995 | Return made up to 15/05/95; no change of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |