Company NamePersimmon (Strensall) Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number02190806
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 4 months ago)
Previous NameHOGG Contracts Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed20 July 2001(13 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(34 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMichael Peter Hogg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressNova Scotia Farm
Huntington
York
N Yorkshire
YO3 9SU
Director NameMrs Margaret Lydia Rees
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princess Road
Strensall
York
North Yorkshire
YO32 5UE
Secretary NameMichael Peter Hogg
NationalityBritish
StatusResigned
Appointed20 April 1991(3 years, 5 months after company formation)
Appointment Duration3 days (resigned 23 April 1991)
RoleCompany Director
Correspondence AddressNova Scotia Farm
Huntington
York
N Yorkshire
YO3 9SU
Secretary NameMrs Margaret Lydia Rees
NationalityBritish
StatusResigned
Appointed23 April 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princess Road
Strensall
York
North Yorkshire
YO32 5UE
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(9 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameBrian David Taylor
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressAingarth
39 St Johns Road
Driffield
North Humberside
YO25 6RS
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed10 April 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameDavid Mark Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(10 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2003)
RoleSales Director
Correspondence Address10 Strickland Close
Shadwell
Leeds
West Yorkshire
LS17 8JY
Director NameMr Richard Baker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2001)
RoleManaging Director
Correspondence Address20 Chaucer Lane
Strensall
York
North Yorkshire
YO32 5PE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(11 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 December 2006)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address48 Greenfield Park Drive
Heworth
York
North Yorkshire
YO31 1JB
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(22 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(25 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(28 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(28 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitepersimmonhomes.com
Telephone01904 642199
Telephone regionYork

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

250 at £1Wenshaw LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

20 January 1989Delivered on: 21 January 1989
Satisfied on: 2 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 250
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 250
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 250
(5 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 250
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250
(5 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
6 January 2010Termination of appointment of John White as a director (1 page)
6 January 2010Termination of appointment of John White as a director (1 page)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
28 April 2009Return made up to 20/04/09; full list of members (3 pages)
28 April 2009Return made up to 20/04/09; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
22 April 2008Return made up to 20/04/08; full list of members (3 pages)
22 April 2008Return made up to 20/04/08; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 May 2007Return made up to 20/04/07; full list of members (2 pages)
14 May 2007Return made up to 20/04/07; full list of members (2 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 May 2006Return made up to 20/04/06; full list of members (3 pages)
2 May 2006Return made up to 20/04/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
18 May 2005Return made up to 20/04/05; no change of members (5 pages)
18 May 2005Return made up to 20/04/05; no change of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
24 May 2004Return made up to 20/04/04; full list of members (6 pages)
24 May 2004Return made up to 20/04/04; full list of members (6 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
29 May 2003Return made up to 20/04/03; full list of members (8 pages)
29 May 2003Return made up to 20/04/03; full list of members (8 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
3 May 2002Return made up to 20/04/02; full list of members (7 pages)
3 May 2002Return made up to 20/04/02; full list of members (7 pages)
5 October 2001Full accounts made up to 31 December 2000 (12 pages)
5 October 2001Full accounts made up to 31 December 2000 (12 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
30 April 2001Return made up to 20/04/01; no change of members (7 pages)
30 April 2001Return made up to 20/04/01; no change of members (7 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
11 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
23 March 2000Full accounts made up to 31 December 1999 (12 pages)
23 March 2000Full accounts made up to 31 December 1999 (12 pages)
22 June 1999Full accounts made up to 31 December 1998 (13 pages)
22 June 1999Full accounts made up to 31 December 1998 (13 pages)
10 May 1999Return made up to 20/04/99; no change of members (8 pages)
10 May 1999Return made up to 20/04/99; no change of members (8 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
6 October 1998Full accounts made up to 31 December 1997 (11 pages)
6 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
7 May 1998Return made up to 20/04/98; no change of members
  • 363(287) ‐ Registered office changed on 07/05/98
(8 pages)
7 May 1998Return made up to 20/04/98; no change of members
  • 363(287) ‐ Registered office changed on 07/05/98
(8 pages)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
8 May 1997Company name changed hogg contracts LIMITED\certificate issued on 09/05/97 (2 pages)
8 May 1997Company name changed hogg contracts LIMITED\certificate issued on 09/05/97 (2 pages)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997New director appointed (3 pages)
7 May 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: 104 the mount york YO2 2AR (1 page)
7 May 1997New director appointed (3 pages)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997Auditor's resignation (1 page)
7 May 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Return made up to 20/04/97; full list of members (8 pages)
7 May 1997Registered office changed on 07/05/97 from: 104 the mount york YO2 2AR (1 page)
7 May 1997New director appointed (3 pages)
7 May 1997New director appointed (3 pages)
7 May 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
7 May 1997Return made up to 20/04/97; full list of members (8 pages)
7 May 1997New secretary appointed;new director appointed (4 pages)
7 May 1997New secretary appointed;new director appointed (4 pages)
7 May 1997Auditor's resignation (1 page)
2 May 1997Declaration of satisfaction of mortgage/charge (1 page)
2 May 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
20 May 1996Return made up to 20/04/96; no change of members (4 pages)
20 May 1996Return made up to 20/04/96; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 31 January 1996 (12 pages)
4 April 1996Accounts for a small company made up to 31 January 1996 (12 pages)
30 April 1995Return made up to 20/04/95; no change of members (4 pages)
30 April 1995Return made up to 20/04/95; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)
13 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)