Leeds
West Yorkshire
LS1 2JT
Director Name | Kathleen Jane Harwood Wainwright |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
Secretary Name | John Dion Wainwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
Registered Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Kathleen Jane Harwood Wainwright 75.00% Ordinary A |
---|---|
20 at £1 | John Dion Wainwright 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £324,128 |
Cash | £3,258 |
Current Liabilities | £182,272 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
27 April 2003 | Delivered on: 30 April 2003 Satisfied on: 12 October 2007 Persons entitled: Hsbc 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: F/H 310 leeds road lofthouse t/n WYK608981. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
15 April 2003 | Delivered on: 19 April 2003 Satisfied on: 12 October 2007 Persons entitled: Hsbc 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. Fully Satisfied |
8 May 1997 | Delivered on: 13 May 1997 Satisfied on: 12 October 2007 Persons entitled: Midland 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 at flat 6 orchard croft lees house road thornhill lees dewsbury with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Fully Satisfied |
7 May 1997 | Delivered on: 13 May 1997 Satisfied on: 12 October 2007 Persons entitled: Midland 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 at 17 beechwood woodlesford leeds west yorkshire with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Fully Satisfied |
8 May 1997 | Delivered on: 13 May 1997 Satisfied on: 12 October 2007 Persons entitled: Midland 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 at 9 millbeck close thornton bradford west yorkshire with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Fully Satisfied |
8 July 1991 | Delivered on: 10 July 1991 Satisfied on: 14 October 1998 Persons entitled: Yorkshire Building Society Classification: Floating charge Secured details: £40,000 and all other monies due or to become due from the company to the chargee supplemental to a charge of even date. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 July 1991 | Delivered on: 10 July 1991 Satisfied on: 14 October 1998 Persons entitled: Yorkshire Building Society Classification: Mortgage deed Secured details: £40,000. Particulars: All that plot of land situate at bond street, wakefield in the county of west yorkshire, and also all that the building erected thereon or on some part thereof and known as number 44 bond street, wakefield, west yorkshire. Fully Satisfied |
10 December 1982 | Delivered on: 16 December 1982 Satisfied on: 12 October 2007 Persons entitled: Midland 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 44 bond street wakefield, west yorkshire. Fully Satisfied |
13 August 2007 | Delivered on: 24 August 2007 Satisfied on: 23 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 50 newland street wakefield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 August 2007 | Delivered on: 24 August 2007 Satisfied on: 23 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 310 leeds road lofthouse wakefield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 August 2007 | Delivered on: 17 August 2007 Satisfied on: 23 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 4 orchard court lees house road thornhill lees dewsbury. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 June 2007 | Delivered on: 7 June 2007 Satisfied on: 23 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
17 August 2005 | Delivered on: 25 August 2005 Satisfied on: 12 October 2007 Persons entitled: Hsbc 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: F/H property k/a 30 centre street south elmsall west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 May 2003 | Delivered on: 22 May 2003 Satisfied on: 12 October 2007 Persons entitled: Hsbc 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: 9 langham avenue liverpool merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 September 1982 | Delivered on: 11 September 1982 Persons entitled: Midland 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 land & buildings k/a 35 ropergate pontefract west yorkshire. Fully Satisfied |
14 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
19 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
14 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
23 May 2014 | Satisfaction of charge 15 in full (6 pages) |
23 May 2014 | Satisfaction of charge 12 in full (4 pages) |
23 May 2014 | Satisfaction of charge 13 in full (6 pages) |
23 May 2014 | Satisfaction of charge 14 in full (5 pages) |
23 May 2014 | Satisfaction of charge 12 in full (4 pages) |
23 May 2014 | Satisfaction of charge 15 in full (6 pages) |
23 May 2014 | Satisfaction of charge 13 in full (6 pages) |
23 May 2014 | Satisfaction of charge 14 in full (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 December 2013 | Secretary's details changed for John Dion Wainwright on 6 December 2013 (1 page) |
17 December 2013 | Director's details changed for Kathleen Jane Harwood Wainwright on 6 December 2013 (2 pages) |
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for John Dion Wainwright on 6 December 2013 (2 pages) |
17 December 2013 | Director's details changed for John Dion Wainwright on 6 December 2013 (2 pages) |
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Kathleen Jane Harwood Wainwright on 6 December 2013 (2 pages) |
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Secretary's details changed for John Dion Wainwright on 6 December 2013 (1 page) |
17 December 2013 | Director's details changed for Kathleen Jane Harwood Wainwright on 6 December 2013 (2 pages) |
17 December 2013 | Secretary's details changed for John Dion Wainwright on 6 December 2013 (1 page) |
17 December 2013 | Director's details changed for John Dion Wainwright on 6 December 2013 (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Change of share class name or designation (2 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Change of share class name or designation (2 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Statement of company's objects (2 pages) |
28 June 2012 | Statement of company's objects (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 10 May 2011 (2 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 December 2009 | Director's details changed for John Dion Wainwright on 6 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Kathleen Jane Harwood Wainwright on 6 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Kathleen Jane Harwood Wainwright on 6 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John Dion Wainwright on 6 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Kathleen Jane Harwood Wainwright on 6 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for John Dion Wainwright on 6 December 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 June 2007 | Particulars of mortgage/charge (6 pages) |
7 June 2007 | Particulars of mortgage/charge (6 pages) |
10 February 2007 | Return made up to 06/12/06; full list of members (7 pages) |
10 February 2007 | Return made up to 06/12/06; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o brown butler yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o brown butler yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
5 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Return made up to 06/12/02; full list of members
|
7 January 2003 | Return made up to 06/12/02; full list of members
|
19 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 January 2001 | Return made up to 06/12/00; full list of members
|
4 January 2001 | Return made up to 06/12/00; full list of members
|
9 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 January 2000 | Return made up to 06/12/99; full list of members (4 pages) |
5 January 2000 | Return made up to 06/12/99; full list of members (4 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 January 1999 | Return made up to 06/12/98; no change of members (6 pages) |
5 January 1999 | Return made up to 06/12/98; no change of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 06/12/96; no change of members
|
28 January 1997 | Return made up to 06/12/96; no change of members
|
27 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
27 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
25 May 1995 | Return made up to 06/12/94; no change of members (4 pages) |
25 May 1995 | Return made up to 06/12/94; no change of members (4 pages) |
6 August 1973 | Incorporation (13 pages) |
6 August 1973 | Incorporation (13 pages) |