Company NameChase (Boroughbridge) Maintenance Limited(The)
DirectorsJudith Gudgeon and David Dwight
Company StatusActive
Company Number01828016
CategoryPrivate Limited Company
Incorporation Date27 June 1984(39 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Judith Gudgeon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2011(27 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleSchool Secretary
Country of ResidenceEngland
Correspondence AddressClott House Cottage
Ellenthorpe Boroughbridge
York
YO51 9HJ
Director NameDavid Dwight
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(29 years, 10 months after company formation)
Appointment Duration10 years
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address18 The Chase
Boroughbridge
York
YO51 9JT
Director NameMrs Vivien Olga Watson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 1993)
RoleHousewife
Correspondence Address8 The Chase
Boroughbridge
York
North Yorkshire
YO5 9JT
Director NameMrs Kathleen Mary Booth
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 1992)
RoleOffice Work
Correspondence Address36 The Chase
Boroughbridge
York
North Yorkshire
YO5 9JT
Director NameJohn Richard Hynes
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 1993)
RoleBank Clerk
Correspondence Address12 The Chase
Boroughbridge
York
North Yorkshire
YO51 9JT
Secretary NameMrs Barbara Flynn
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address10 The Chase
Boroughbridge
York
North Yorkshire
YO5 9JT
Director NameMr Gary John Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(7 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressHedgehog House 8 Coleby Road
West Halton
Scunthorpe
North Lincolnshire
DN15 9AP
Director NameMichael Alan Woolman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 1998)
RoleRaf Officer
Correspondence Address15 Freemans Way
Leeming Bar
Northallerton
North Yorkshire
DL7 9HA
Director NameSara Louise King
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1998(14 years after company formation)
Appointment Duration7 years, 8 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address4 Barbondale Grove
Knaresborough
North Yorkshire
HG5 0DX
Director NameEvelyn Church
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1998(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address14 The Chase
Boroughbridge
York
North Yorkshire
YO51 9JT
Director NameChristopher Francis Alan Church
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1998(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address14 The Chase
Boroughbridge
York
North Yorkshire
YO51 9JT
Director NameNeil Andrew Richardson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 May 2004)
RoleCare Officer
Correspondence Address2 The Chase
Boroughbridge
York
North Yorkshire
YO51 9JT
Secretary NameEvelyn Church
NationalityBritish
StatusResigned
Appointed26 October 1998(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address14 The Chase
Boroughbridge
York
North Yorkshire
YO51 9JT
Secretary NameSara Louise King
NationalityBritish
StatusResigned
Appointed22 September 2000(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address4 Barbondale Grove
Knaresborough
North Yorkshire
HG5 0DX
Director NameMrs Deirdre Anne Alton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2004(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2008)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Bilton In Ainsty
York
YO26 7NS
Director NameBenjamin James Drummond
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(21 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 December 2019)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Holber Hill
Burton Leonard
Harrogate
North Yorkshire
HG3 3SQ
Secretary NameBenjamin James Drummond
NationalityBritish
StatusResigned
Appointed24 March 2006(21 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holber Hill
Burton Leonard
Harrogate
North Yorkshire
HG3 3SQ
Director NameAllan Arthur Rhodes
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2006(22 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 The Chase
Boroughbridge
York
North Yorkshire
YO51 9JT
Director NameMrs Pamela Helen Cox
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(23 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 December 2023)
RoleClerical Administrator
Country of ResidenceEngland
Correspondence Address24 The Chase
Boroughbridge
York
North Yorkshire
YO51 9JT
Director NameRobert Van Buerle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(29 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 December 2019)
RoleChef
Country of ResidenceEngland
Correspondence Address22 The Chase
Boroughbridge
York
YO51 9JT
Secretary NameMrs Pamela Helen Cox
StatusResigned
Appointed18 December 2019(35 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 December 2023)
RoleCompany Director
Correspondence Address24 The Chase
Boroughbridge
York
YO51 9JT

Contact

Telephone01423 780565
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressButterfield Suite, 11-17 Cavendish Street. Cavendish Street
Keighley
BD21 3RB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Mrs D.a. Alton & E.p. Alton
9.52%
Ordinary
2 at £1B.j. Drummond
4.76%
Ordinary
2 at £1C. Wright
4.76%
Ordinary
2 at £1D. Dwight
4.76%
Ordinary
2 at £1D.a. Macgregor
4.76%
Ordinary
2 at £1G. Marshall
4.76%
Ordinary
2 at £1J.r. Hynes
4.76%
Ordinary
2 at £1James Milne
4.76%
Ordinary
2 at £1Jan Branton
4.76%
Ordinary
2 at £1M. Sanderson
4.76%
Ordinary
2 at £1M.e. Proudley
4.76%
Ordinary
2 at £1Mrs A.a. Rhodes
4.76%
Ordinary
2 at £1Mrs Judith Gudgeon
4.76%
Ordinary
2 at £1Mrs L. Van Buerle & R.a. Van Buerle
4.76%
Ordinary
2 at £1Mrs P.h. Cox
4.76%
Ordinary
2 at £1N. Hamilton-evans & Mrs K.j. Hamilton-evans
4.76%
Ordinary
2 at £1R. Heaton
4.76%
Ordinary
2 at £1R.s. Dwight & J.m. Harper
4.76%
Ordinary
2 at £1S.n. Addyman & D. Yates
4.76%
Ordinary
2 at £1T. Bruce
4.76%
Ordinary

Financials

Year2014
Net Worth£23,303
Cash£22,264
Current Liabilities£190

Accounts

Latest Accounts30 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
14 December 2023Termination of appointment of Pamela Helen Cox as a secretary on 14 December 2023 (1 page)
14 December 2023Termination of appointment of Pamela Helen Cox as a director on 14 December 2023 (1 page)
27 September 2023Total exemption full accounts made up to 30 December 2022 (5 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 30 December 2021 (5 pages)
9 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
28 September 2021Total exemption full accounts made up to 30 December 2020 (5 pages)
30 June 2021Cessation of Pamela Helen Cox as a person with significant control on 30 June 2021 (1 page)
30 June 2021Cessation of David Dwight as a person with significant control on 30 June 2021 (1 page)
30 June 2021Notification of a person with significant control statement (2 pages)
30 June 2021Cessation of Judith Gudgeon as a person with significant control on 30 June 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 30 December 2019 (6 pages)
30 October 2020Registered office address changed from 8 Cliffe Crescent Riddlesden Keighley BD20 5LB England to Butterfield Suite, 11-17 Cavendish Street. Cavendish Street Keighley BD21 3RB on 30 October 2020 (1 page)
1 January 2020Cessation of Robert Van Buerle as a person with significant control on 18 December 2019 (1 page)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 January 2020Termination of appointment of Robert Van Buerle as a director on 18 December 2019 (1 page)
20 December 2019Appointment of Mrs Pamela Helen Cox as a secretary on 18 December 2019 (2 pages)
20 December 2019Termination of appointment of Benjamin James Drummond as a director on 18 December 2019 (1 page)
20 December 2019Cessation of Benjamin James Drummond as a person with significant control on 18 December 2019 (1 page)
20 December 2019Termination of appointment of Benjamin James Drummond as a secretary on 18 December 2019 (1 page)
20 December 2019Total exemption full accounts made up to 30 December 2018 (7 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
14 January 2019Registered office address changed from 1 Tylers Walk, Crabmill Lane Easingwold York YO61 3QP to 8 Cliffe Crescent Riddlesden Keighley BD20 5LB on 14 January 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (11 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (11 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 January 2016Termination of appointment of Allan Arthur Rhodes as a director on 18 June 2015 (1 page)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 42
(10 pages)
2 January 2016Termination of appointment of Allan Arthur Rhodes as a director on 18 June 2015 (1 page)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 42
(10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Registered office address changed from Sandaway Daleside Park Darley Harrogate North Yorkshire HG3 2PX to 1 Tylers Walk, Crabmill Lane Easingwold York YO61 3QP on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Sandaway Daleside Park Darley Harrogate North Yorkshire HG3 2PX to 1 Tylers Walk, Crabmill Lane Easingwold York YO61 3QP on 11 September 2015 (1 page)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 42
(11 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 42
(11 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Appointment of David Dwight as a director (3 pages)
21 May 2014Appointment of David Dwight as a director (3 pages)
29 April 2014Appointment of Robert Van Buerle as a director (3 pages)
29 April 2014Appointment of Robert Van Buerle as a director (3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 42
(9 pages)
29 January 2014Director's details changed for Benjamin James Drummond on 31 December 2013 (2 pages)
29 January 2014Secretary's details changed for Benjamin James Drummond on 31 December 2013 (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 42
(9 pages)
29 January 2014Director's details changed for Benjamin James Drummond on 31 December 2013 (2 pages)
29 January 2014Secretary's details changed for Benjamin James Drummond on 31 December 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 October 2011Appointment of Mrs Judith Gudgeon as a director (2 pages)
5 October 2011Appointment of Mrs Judith Gudgeon as a director (2 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 January 2011Director's details changed for Pamela Helen Keir on 31 December 2010 (2 pages)
2 January 2011Director's details changed for Pamela Helen Keir on 31 December 2010 (2 pages)
2 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
2 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 January 2010Director's details changed for Pamela Helen Keir on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Allan Arthur Rhodes on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Pamela Helen Keir on 31 December 2009 (2 pages)
1 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
1 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
1 January 2010Director's details changed for Allan Arthur Rhodes on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Benjamin James Drummond on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Benjamin James Drummond on 31 December 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (11 pages)
10 February 2009Return made up to 31/12/08; full list of members (11 pages)
19 November 2008Appointment terminated director deirdre alton (1 page)
19 November 2008Appointment terminated director deirdre alton (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (7 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000Secretary resigned;director resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
12 February 1999Return made up to 31/12/98; full list of members (7 pages)
12 February 1999Return made up to 31/12/98; full list of members (7 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
27 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 April 1997Registered office changed on 27/04/97 from: 42 the chase boroughbridge york north yorkshire YO5 9JT (1 page)
27 April 1997Registered office changed on 27/04/97 from: 42 the chase boroughbridge york north yorkshire YO5 9JT (1 page)
27 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 June 1984Incorporation (15 pages)