West Rounton
Northallerton
North Yorkshire
DL6 2LL
Director Name | Mr Richard Peter Littlefair |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2016(28 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
Secretary Name | Mr Adrian Holtby |
---|---|
Status | Current |
Appointed | 18 January 2019(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
Director Name | Mr Richard Peter Littlefair |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Main Street Sicklinghall Wetherby West Yorkshire LS22 4BD |
Director Name | Lt-Cdr(Rn) Ret Arthur Haslam |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | North Lodge Kippen Road Fintry Glasgow Stirlingshire G63 0LW Scotland |
Secretary Name | Dawn Valorie Littlefair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 25 Burnby Lane Pocklington York North Yorkshire YO4 2QB |
Director Name | Group Captain Ian Harvey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 November 2005) |
Role | Raf Officer |
Correspondence Address | Flat 15 Kilnwick Court Mill Lane Romanby Northallerton North Yorkshire DL7 8XS |
Director Name | Rita Wilson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 1999) |
Role | Retired |
Correspondence Address | Flat 25 Kilnwick Court Mill Lane Romanby Northallerton North Yorkshire DL7 8RW |
Secretary Name | Mrs Edna Muriel Trevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Kilnwick Court Mill Lane Romanby Northallerton North Yorkshire DL7 8XS |
Director Name | Anthony Ellison |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 January 2009) |
Role | Retired |
Correspondence Address | Flat 17 Kilnwick Court Mill Lane Northallerton North Yorkshire DL7 8XS |
Director Name | Catherine Barrie |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Kilnwick Court Northallerton North Yorkshire DL7 8XS |
Director Name | Mrs Edna Muriel Trevor |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Kilnwick Court Mill Lane Romanby Northallerton North Yorkshire DL7 8XS |
Secretary Name | Catherine Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(20 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | Flat 15 Mill Lane Northallerton DL7 8XS |
Director Name | Mr James Michael Read |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(25 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 June 2017) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Smiths Property Management Unit 14, Middlethorpe B Sim Balk Lane York YO23 2UE |
Director Name | Mr Ian Robinson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 2016) |
Role | Senior Scientist |
Country of Residence | England |
Correspondence Address | 77 High Street Northallerton North Yorkshire DL7 8EG |
Director Name | Mrs Susan Robinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 2016) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 77 High Street Northallerton North Yorkshire DL7 8EG |
Secretary Name | Mrs Susan Robinson |
---|---|
Status | Resigned |
Appointed | 11 June 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 77 High Street Northallerton North Yorkshire DL7 8EG |
Registered Address | C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr D.r. Lawton & Mrs E.a. Lawton 6.67% Ordinary |
---|---|
2 at £1 | Mr Richard Peter Littlefair 6.67% Ordinary |
2 at £1 | Northallerton Properties LTD 6.67% Ordinary |
1 at £1 | Catherine Barrie 3.33% Ordinary |
1 at £1 | E. Munday & M. Munday 3.33% Ordinary |
1 at £1 | L. Mackay 3.33% Ordinary |
1 at £1 | Mr A. Ellison 3.33% Ordinary |
1 at £1 | Mr J.m. Jemson 3.33% Ordinary |
1 at £1 | Mr K. Flynn 3.33% Ordinary |
1 at £1 | Mr M. Norman 3.33% Ordinary |
1 at £1 | Mr T.m. Wilkinson 3.33% Ordinary |
1 at £1 | Mrs A. Garbutt & Mr T. Garbutt 3.33% Ordinary |
1 at £1 | Mrs E.m. Trevor 3.33% Ordinary |
1 at £1 | Mrs Eileen Cranfield 3.33% Ordinary |
1 at £1 | Mrs J.e. Skeoch & Mr C.j. Coton 3.33% Ordinary |
1 at £1 | Mrs M. Grimes 3.33% Ordinary |
1 at £1 | Mrs P.a. Robson & Mrs G.l. Tasker 3.33% Ordinary |
1 at £1 | Mrs R.i. Harrison 3.33% Ordinary |
1 at £1 | Ms S. Robinson 3.33% Ordinary |
1 at £1 | S. Lincoln 3.33% Ordinary |
- | OTHER 23.33% - |
Year | 2014 |
---|---|
Net Worth | £31,867 |
Cash | £32,698 |
Current Liabilities | £3,860 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
24 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
27 May 2021 | Registered office address changed from Smiths Property Management Unit 14, Middlethorpe Business Park Sim Balk Lane York YO23 2UE England to PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD on 27 May 2021 (1 page) |
5 May 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 April 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 January 2019 | Appointment of Mr Adrian Holtby as a secretary on 18 January 2019 (2 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 June 2017 | Termination of appointment of James Michael Read as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of James Michael Read as a director on 26 June 2017 (1 page) |
23 March 2017 | Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Smiths Property Management Unit 14, Middlethorpe Business Park Sim Balk Lane York YO23 2UE on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Smiths Property Management Unit 14, Middlethorpe Business Park Sim Balk Lane York YO23 2UE on 23 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 November 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 August 2016 | Appointment of Mr Richard Peter Littlefair as a director on 24 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Richard Peter Littlefair as a director on 24 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Susan Robinson as a secretary on 23 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Susan Robinson as a secretary on 23 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Susan Robinson as a director on 23 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Ian Robinson as a director on 23 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Ian Robinson as a director on 23 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Susan Robinson as a director on 23 August 2016 (1 page) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 November 2015 | Termination of appointment of Edna Muriel Trevor as a director on 2 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Edna Muriel Trevor as a director on 2 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Edna Muriel Trevor as a director on 2 November 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 June 2014 | Appointment of Mrs Susan Robinson as a secretary (2 pages) |
24 June 2014 | Appointment of Mrs Susan Robinson as a director (2 pages) |
24 June 2014 | Appointment of Mr James Michael Read as a director (2 pages) |
24 June 2014 | Appointment of Mr James Michael Read as a director (2 pages) |
24 June 2014 | Appointment of Mr Ian Robinson as a director (2 pages) |
24 June 2014 | Appointment of Mrs Susan Robinson as a director (2 pages) |
24 June 2014 | Appointment of Mrs Susan Robinson as a secretary (2 pages) |
24 June 2014 | Appointment of Mr Ian Robinson as a director (2 pages) |
1 May 2014 | Termination of appointment of Catherine Barrie as a director (1 page) |
1 May 2014 | Termination of appointment of Catherine Barrie as a director (1 page) |
1 May 2014 | Termination of appointment of Catherine Barrie as a secretary (1 page) |
1 May 2014 | Termination of appointment of Catherine Barrie as a secretary (1 page) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
7 March 2014 | Director's details changed for Mrs Edna Muriel Trevor on 1 January 2014 (2 pages) |
7 March 2014 | Registered office address changed from C/O C/O Armstrong Watson 77 77 High Street Northallerton North Yorkshire DL7 8EG England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from C/O C/O Armstrong Watson 77 77 High Street Northallerton North Yorkshire DL7 8EG England on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Mrs Edna Muriel Trevor on 1 January 2014 (2 pages) |
7 March 2014 | Registered office address changed from C/O C/O Armstrong Watson 77 77 High Street Northallerton North Yorkshire DL7 8EG England on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Mrs Edna Muriel Trevor on 1 January 2014 (2 pages) |
17 October 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 17 October 2013 (1 page) |
2 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 March 2010 | Appointment of Mrs Edna Muriel Trevor as a director (2 pages) |
9 March 2010 | Appointment of Mrs Edna Muriel Trevor as a director (2 pages) |
3 March 2010 | Director's details changed for Derek Robert Lawton on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Catherine Barrie on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Derek Robert Lawton on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (15 pages) |
3 March 2010 | Director's details changed for Catherine Barrie on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Derek Robert Lawton on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (15 pages) |
3 March 2010 | Director's details changed for Catherine Barrie on 3 March 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 May 2009 | Secretary appointed catherine barrie (2 pages) |
20 May 2009 | Secretary appointed catherine barrie (2 pages) |
15 May 2009 | Appointment terminated director edna trevor (1 page) |
15 May 2009 | Appointment terminated secretary edna trevor (1 page) |
15 May 2009 | Appointment terminated secretary edna trevor (1 page) |
15 May 2009 | Appointment terminated director edna trevor (1 page) |
9 April 2009 | Return made up to 28/02/09; full list of members (17 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (17 pages) |
19 February 2009 | Director's change of particulars / catherine harvey / 19/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / catherine harvey / 19/02/2009 (1 page) |
19 February 2009 | Appointment terminated director anthony ellison (1 page) |
19 February 2009 | Appointment terminated director anthony ellison (1 page) |
8 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 March 2008 | Return made up to 28/02/08; change of members (8 pages) |
14 March 2008 | Return made up to 28/02/08; change of members (8 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 March 2007 | Return made up to 28/02/07; full list of members (18 pages) |
24 March 2007 | Return made up to 28/02/07; full list of members (18 pages) |
28 July 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
28 July 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
27 March 2006 | Return made up to 28/02/06; change of members (7 pages) |
27 March 2006 | Return made up to 28/02/06; change of members (7 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
17 August 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
17 August 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
16 March 2005 | Return made up to 28/02/05; change of members (7 pages) |
16 March 2005 | Return made up to 28/02/05; change of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
14 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members (11 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members (11 pages) |
9 July 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
9 July 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
8 March 2003 | Return made up to 28/02/03; change of members (7 pages) |
8 March 2003 | Return made up to 28/02/03; change of members (7 pages) |
8 July 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
8 July 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 30 April 2001 (8 pages) |
12 June 2001 | Full accounts made up to 30 April 2001 (8 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members
|
9 March 2001 | Return made up to 28/02/01; full list of members
|
23 June 2000 | Full accounts made up to 30 April 2000 (8 pages) |
23 June 2000 | Full accounts made up to 30 April 2000 (8 pages) |
7 March 2000 | Return made up to 28/02/00; change of members
|
7 March 2000 | Return made up to 28/02/00; change of members
|
1 December 1999 | Director resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
9 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
9 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
1 March 1999 | Return made up to 28/02/99; change of members (6 pages) |
1 March 1999 | Return made up to 28/02/99; change of members (6 pages) |
2 June 1998 | Full accounts made up to 30 April 1998 (8 pages) |
2 June 1998 | Full accounts made up to 30 April 1998 (8 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
25 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Ad 01/08/96-15/11/96 £ si 3@1 (2 pages) |
22 October 1997 | Ad 01/08/96-15/11/96 £ si 3@1 (2 pages) |
20 October 1997 | Full accounts made up to 30 April 1997 (9 pages) |
20 October 1997 | Full accounts made up to 30 April 1997 (9 pages) |
4 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
24 July 1996 | Full accounts made up to 30 April 1996 (8 pages) |
24 July 1996 | Full accounts made up to 30 April 1996 (8 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
17 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
14 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
25 August 1988 | Incorporation (18 pages) |
25 August 1988 | Incorporation (18 pages) |