Pudsey
LS28 7DG
Secretary Name | Mr Roy James Webster |
---|---|
Status | Current |
Appointed | 01 August 2016(27 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Longfield Court Pudsey LS28 7DG |
Director Name | Mr David Leonard Driver |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Longfield Court Pudsey LS28 7DG |
Director Name | Peter Alfred Portz |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 June 2001) |
Role | Retired |
Correspondence Address | 4 Longfield Court Pudsey West Yorkshire LS28 7DG |
Director Name | Ruth Rennie |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(2 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 December 1991) |
Role | Retired |
Correspondence Address | 5 Longfield Court Pudsey West Yorkshire LS28 7DG |
Secretary Name | Hilda Dunkerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 September 2002) |
Role | Company Director |
Correspondence Address | 3 Longfield Court Pudsey West Yorkshire LS28 7DG |
Director Name | Joan Portz |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 4 Longfield Court Pudsey,Leeds West Yorkshire LS28 7DG |
Director Name | Linda Watts |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2003) |
Role | Property Manager |
Correspondence Address | 25 Lowtown Pudsey Leeds West Yorkshire LS28 7BQ |
Director Name | Hilda Dunkerley |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2002) |
Role | Retired |
Correspondence Address | 3 Longfield Court Pudsey West Yorkshire LS28 7DG |
Secretary Name | Mr David Charles Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longfield Court Pudsey West Yorkshire LS28 7DG |
Director Name | Mr David Charles Sandford |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 May 2016) |
Role | Retired Joiner |
Country of Residence | England |
Correspondence Address | 4 Longfield Court Pudsey West Yorkshire LS28 7DG |
Director Name | Ms Jean Margaret Stocks |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(13 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 29 February 2016) |
Role | Retired Administrator |
Country of Residence | England |
Correspondence Address | 5 Longfield Court Pudsey West Yorkshire LS28 7DG |
Director Name | Gwendoline Marjorie Hobbs |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 June 2015) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Longfield Court Pudsey West Yorkshire LS28 7DG |
Director Name | Mrs Susan Elizabeth Oddy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Longfield Court Pudsey West Yorkshire LS28 7DG |
Secretary Name | Mrs Susan Elizabeth Oddy |
---|---|
Status | Resigned |
Appointed | 31 May 2013(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | Flat 3 Longfield Court Pudsey West Yorkshire LS28 7DG |
Director Name | Mrs Sue Oddy |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(27 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Longfield Court Pudsey LS28 7DG |
Director Name | Mr Ernest Dennis Shutt |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Longfield Court Pudsey LS28 7DG |
Telephone | 0113 2565266 |
---|---|
Telephone region | Leeds |
Registered Address | 1 Longfield Court Pudsey LS28 7DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Pudsey |
Built Up Area | West Yorkshire |
1 at £1 | Catherine Fiona Perrett 12.50% Ordinary B |
---|---|
1 at £1 | Jean Wharton 12.50% Ordinary B |
1 at £1 | M.a. Stocks & A.m. Cureton & M.j. Stocks 12.50% Ordinary B |
1 at £1 | Miss J.m. Wilson 12.50% Ordinary B |
1 at £1 | Mr Alan John Hobbs & Mrs Gwendoline Marjorie Hobbs 12.50% Ordinary B |
1 at £1 | Mrs C. Cook 12.50% Ordinary B |
1 at £1 | Mrs Winifred Mary Sandford & Mr David Charles Sandford 12.50% Ordinary B |
1 at £1 | Susan Elizabeth Oddy 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,955 |
Cash | £2,781 |
Current Liabilities | £336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 April 2024 (3 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
11 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
11 July 2022 | Termination of appointment of Ernest Dennis Shutt as a director on 24 June 2022 (1 page) |
11 July 2022 | Cessation of Ernest Dennis Shutt as a person with significant control on 24 June 2022 (1 page) |
29 June 2022 | Appointment of Mr David Leonard Driver as a director on 29 June 2022 (2 pages) |
29 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
9 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with updates (5 pages) |
26 November 2019 | Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX (1 page) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
7 August 2017 | Cessation of Susan Elizabeth Oddy as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of David Charles Sandford as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Jean Margaret Stocks as a person with significant control on 1 July 2017 (1 page) |
7 August 2017 | Cessation of Jean Margaret Stock as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
7 August 2017 | Notification of Roy Webster as a person with significant control on 1 July 2017 (2 pages) |
7 August 2017 | Notification of Ernest Dennis Shutt as a person with significant control on 1 July 2017 (2 pages) |
7 August 2017 | Notification of Roy Webster as a person with significant control on 1 July 2017 (2 pages) |
7 August 2017 | Notification of Ernest Dennis Shutt as a person with significant control on 1 July 2017 (2 pages) |
7 August 2017 | Cessation of Susan Elizabeth Oddy as a person with significant control on 1 July 2017 (1 page) |
7 August 2017 | Cessation of David Charles Sandford as a person with significant control on 1 July 2017 (1 page) |
20 June 2017 | Termination of appointment of Sue Oddy as a director on 31 March 2017 (1 page) |
20 June 2017 | Appointment of Mr Ernest Dennis Shutt as a director on 31 March 2017 (2 pages) |
20 June 2017 | Termination of appointment of Sue Oddy as a director on 31 March 2017 (1 page) |
20 June 2017 | Appointment of Mr Ernest Dennis Shutt as a director on 31 March 2017 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Appointment of Mr Roy James Webster as a secretary on 1 August 2016 (2 pages) |
7 September 2016 | Appointment of Mr Roy James Webster as a secretary on 1 August 2016 (2 pages) |
5 September 2016 | Appointment of Mrs Sue Oddy as a director on 8 August 2016 (2 pages) |
5 September 2016 | Registered office address changed from Flat 3 Longfield Court Pudsey West Yorkshire LS28 7DG to 1 Longfield Court Pudsey LS28 7DG on 5 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Roy Webster as a director on 1 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of David Charles Sandford as a director on 14 May 2016 (1 page) |
5 September 2016 | Termination of appointment of David Charles Sandford as a director on 14 May 2016 (1 page) |
5 September 2016 | Termination of appointment of Jean Margaret Stocks as a director on 29 February 2016 (1 page) |
5 September 2016 | Termination of appointment of Jean Margaret Stocks as a director on 29 February 2016 (1 page) |
5 September 2016 | Registered office address changed from Flat 3 Longfield Court Pudsey West Yorkshire LS28 7DG to 1 Longfield Court Pudsey LS28 7DG on 5 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Roy Webster as a director on 1 August 2016 (2 pages) |
5 September 2016 | Appointment of Mrs Sue Oddy as a director on 8 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Susan Elizabeth Oddy as a secretary on 1 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Susan Elizabeth Oddy as a secretary on 1 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Susan Elizabeth Oddy as a director on 1 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Susan Elizabeth Oddy as a director on 1 August 2016 (1 page) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
28 July 2016 | Termination of appointment of Gwendoline Marjorie Hobbs as a director on 1 June 2015 (1 page) |
28 July 2016 | Termination of appointment of Gwendoline Marjorie Hobbs as a director on 1 June 2015 (1 page) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
28 July 2015 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Termination of appointment of David Sandford as a secretary (1 page) |
3 June 2013 | Appointment of Mrs Susan Elizabeth Oddy as a secretary (1 page) |
3 June 2013 | Registered office address changed from Flat 4 Longfield Court Pudsey West Yorkshire LS28 7DG on 3 June 2013 (1 page) |
3 June 2013 | Appointment of Mrs Susan Elizabeth Oddy as a director (2 pages) |
3 June 2013 | Appointment of Mrs Susan Elizabeth Oddy as a secretary (1 page) |
3 June 2013 | Termination of appointment of David Sandford as a secretary (1 page) |
3 June 2013 | Registered office address changed from Flat 4 Longfield Court Pudsey West Yorkshire LS28 7DG on 3 June 2013 (1 page) |
3 June 2013 | Appointment of Mrs Susan Elizabeth Oddy as a director (2 pages) |
3 June 2013 | Registered office address changed from Flat 4 Longfield Court Pudsey West Yorkshire LS28 7DG on 3 June 2013 (1 page) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Director's details changed for Gwendoline Marjorie Hobbs on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Jean Margaret Stocks on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Jean Margaret Stocks on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Gwendoline Marjorie Hobbs on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for David Charles Sandford on 1 October 2009 (2 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for David Charles Sandford on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Gwendoline Marjorie Hobbs on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for David Charles Sandford on 1 October 2009 (2 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Jean Margaret Stocks on 1 October 2009 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (7 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (7 pages) |
10 September 2008 | Return made up to 25/07/08; full list of members (7 pages) |
10 September 2008 | Return made up to 25/07/08; full list of members (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 August 2007 | Return made up to 25/07/07; full list of members (4 pages) |
10 August 2007 | Return made up to 25/07/07; full list of members (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 August 2006 | Return made up to 25/07/06; full list of members (5 pages) |
16 August 2006 | Return made up to 25/07/06; full list of members (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 September 2005 | Return made up to 25/07/05; full list of members
|
16 September 2005 | Location of register of members (1 page) |
16 September 2005 | Return made up to 25/07/05; full list of members
|
16 September 2005 | Location of register of members (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: flat 4 longfield court pudsey leeds west yorkshire LS28 7DG (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: flat 4 longfield court pudsey leeds west yorkshire LS28 7DG (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members
|
2 August 2004 | Return made up to 25/07/04; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 August 2003 | Return made up to 25/07/03; full list of members
|
28 August 2003 | Return made up to 25/07/03; full list of members
|
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 25 lowtown pudsey leeds LS28 7BQ (1 page) |
28 January 2003 | Return made up to 25/07/02; full list of members (10 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Return made up to 25/07/02; full list of members (10 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 25 lowtown pudsey leeds LS28 7BQ (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Auditor's resignation (2 pages) |
14 January 2003 | Auditor's resignation (2 pages) |
15 August 2001 | Return made up to 25/07/01; full list of members
|
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 25/07/01; full list of members
|
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members (9 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members (9 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 July 1999 | Return made up to 25/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 25/07/99; full list of members (6 pages) |
31 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 July 1997 | Return made up to 25/07/97; full list of members (6 pages) |
21 July 1997 | Return made up to 25/07/97; full list of members (6 pages) |
22 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
22 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
4 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |
4 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
4 May 1990 | Memorandum and Articles of Association (14 pages) |
4 May 1990 | Memorandum and Articles of Association (14 pages) |