Thorpe Park
Leeds
LS15 8GB
Director Name | Mehul Kunjbihari Trivedi |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 4315 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Mr Micheal John Carline |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4315 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Mr Kunjbihari Kantilal Trivedi |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 39c Mayfair Gardens Little Gibbs Road Bombay 4000006 Foreign |
Director Name | Mr Richard James Goodall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 31 years, 1 month (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4315 Park Approach Thorpe Park Leeds LS15 8GB |
Secretary Name | Mr Richard James Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 31 years, 1 month (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4315 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Mr John Frederick Howard Goodall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 6 months (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 529 Halifax Road Hightown Liversedge West Yorkshire WF15 8HL |
Director Name | Mr Micheal John Carline |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 April 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 905 New Hey Road Huddersfield West Yorkshire HD3 3FH |
Director Name | Ashok Dahotre |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 May 2018) |
Role | Service |
Country of Residence | India |
Correspondence Address | Harihar Apartments 39, Dahanukar Colony, Kothrud Pune India 411029 Foreign |
Director Name | Mr Ian Broadbent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP |
Director Name | Mr Vinod Vazhapulli |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 August 2017(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | India |
Correspondence Address | Icc Building The Indian Card Clothing Company Ltd Pimpri Pune 411018 India |
Director Name | Mr Phillip Priestley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2020(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4315 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | garnettwire.com |
---|---|
Email address | [email protected] |
Telephone | 01274 875741 |
Telephone region | Bradford |
Registered Address | 4315 Park Approach Thorpe Park Leeds LS15 8GB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
210k at £1 | Indian Card Clothing Co LTD 60.00% Ordinary B |
---|---|
140k at £1 | Joseph Sellers & Son LTD 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £598,781 |
Current Liabilities | £331,335 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
30 October 2007 | Delivered on: 20 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings on the west side of stone street cleckheaton kirklees west yorkshire t/n WYK539363,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
24 October 2007 | Delivered on: 26 October 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 March 1996 | Delivered on: 19 April 1996 Satisfied on: 3 May 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 March 1996 | Delivered on: 19 April 1996 Satisfied on: 3 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-units 29 & 30 stone street cleckheaton west yorkshire t/n-WYK539363. Fully Satisfied |
30 August 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
26 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
23 August 2022 | Termination of appointment of Phillip Priestley as a director on 19 August 2022 (1 page) |
23 August 2022 | Notification of Prashant Kunjbihari Trivedi as a person with significant control on 19 August 2022 (2 pages) |
23 August 2022 | Termination of appointment of Richard James Goodall as a secretary on 19 August 2022 (1 page) |
23 August 2022 | Cessation of Joseph Sellers & Son Limited as a person with significant control on 19 August 2022 (1 page) |
23 August 2022 | Termination of appointment of Richard James Goodall as a director on 19 August 2022 (1 page) |
30 June 2022 | Director's details changed for Mehul Kunjbihari Trivedi on 1 June 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
30 June 2022 | Director's details changed for Mehul Kunjbihari Trivedi on 29 June 2022 (2 pages) |
30 June 2021 | Secretary's details changed for Mr Richard James Goodall on 28 June 2021 (1 page) |
30 June 2021 | Director's details changed for Mehul Kunjbihari Trivedi on 28 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Richard James Goodall on 28 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Micheal John Carline on 28 June 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
30 June 2021 | Director's details changed for Mr Phillip Priestley on 28 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Sudhirchandra Lakhamshi Shah on 28 June 2021 (2 pages) |
24 June 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
8 April 2021 | Registered office address changed from 4315 Park Approach Leeds LS15 8GB England to 4315 Park Approach Thorpe Park Leeds LS15 8GB on 8 April 2021 (1 page) |
8 April 2021 | Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP United Kingdom to 4315 Park Approach Leeds LS15 8GB on 8 April 2021 (1 page) |
12 March 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
1 September 2020 | Satisfaction of charge 3 in full (1 page) |
24 August 2020 | Satisfaction of charge 4 in full (2 pages) |
23 July 2020 | Appointment of Mr Micheal John Carline as a director on 23 July 2020 (2 pages) |
23 July 2020 | Appointment of Mr Phillip Priestley as a director on 23 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Ian Broadbent as a director on 30 June 2020 (1 page) |
28 June 2019 | Cessation of The Indian Card Clothing Company Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
27 June 2019 | Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP United Kingdom to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 27 June 2019 (1 page) |
17 May 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
11 January 2019 | Termination of appointment of Vinod Vazhapulli as a director on 31 December 2018 (1 page) |
26 November 2018 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP on 26 November 2018 (1 page) |
24 July 2018 | Termination of appointment of Ashok Dahotre as a director on 26 May 2018 (1 page) |
23 July 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
21 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
13 October 2017 | Appointment of Mr Vinod Vazhapulli as a director on 31 August 2017 (2 pages) |
13 October 2017 | Appointment of Mr Vinod Vazhapulli as a director on 31 August 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of The Indian Card Clothing Company Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Joseph Sellers & Son Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Joseph Sellers & Son Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of The Indian Card Clothing Company Limited as a person with significant control on 6 April 2016 (1 page) |
5 May 2017 | Termination of appointment of Michael Carline as a director on 30 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Michael Carline as a director on 30 April 2017 (2 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
10 June 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 June 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (9 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (9 pages) |
17 July 2012 | Appointment of Mr Ian Broadbent as a director (2 pages) |
17 July 2012 | Appointment of Mr Ian Broadbent as a director (2 pages) |
9 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Registered office address changed from Prospect Mills, Scholes Lane, Scholes, Cleckheaton. BD19 6NJ on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from Prospect Mills, Scholes Lane, Scholes, Cleckheaton. BD19 6NJ on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from Prospect Mills, Scholes Lane, Scholes, Cleckheaton. BD19 6NJ on 1 June 2012 (2 pages) |
31 May 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 May 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 January 2012 | Termination of appointment of John Goodall as a director (2 pages) |
18 January 2012 | Termination of appointment of John Goodall as a director (2 pages) |
22 June 2011 | Secretary's details changed for Mr Richard James Goodall on 13 May 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Mr Richard James Goodall on 13 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Director's details changed for Mr Richard James Goodall on 13 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Richard James Goodall on 13 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 May 2011 | Termination of appointment of John Goodall as a director (2 pages) |
17 May 2011 | Termination of appointment of John Goodall as a director (2 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2010 | Director's details changed for Michael Carline on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mehul Kunjbihari Trivedi on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Richard James Goodall on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mehul Kunjbihari Trivedi on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Ashok Dahotre on 1 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (10 pages) |
26 August 2010 | Director's details changed for Ashok Dahotre on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Ashok Dahotre on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mehul Kunjbihari Trivedi on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Richard James Goodall on 1 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (10 pages) |
26 August 2010 | Director's details changed for Michael Carline on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Michael Carline on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Richard James Goodall on 1 June 2010 (2 pages) |
12 May 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 May 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 September 2009 | Return made up to 16/06/09; full list of members (5 pages) |
2 September 2009 | Return made up to 16/06/09; full list of members (5 pages) |
9 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 September 2008 | Return made up to 16/06/08; no change of members (9 pages) |
11 September 2008 | Return made up to 16/06/08; no change of members (9 pages) |
22 May 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 May 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Return made up to 16/06/07; full list of members (9 pages) |
16 July 2007 | Return made up to 16/06/07; full list of members (9 pages) |
14 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (1 page) |
10 August 2006 | Return made up to 16/06/06; full list of members (9 pages) |
10 August 2006 | Return made up to 16/06/06; full list of members (9 pages) |
26 May 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 May 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 June 2005 | Return made up to 16/06/05; full list of members (9 pages) |
21 June 2005 | Return made up to 16/06/05; full list of members (9 pages) |
25 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 June 2004 | Return made up to 16/06/04; full list of members (9 pages) |
18 June 2004 | Return made up to 16/06/04; full list of members (9 pages) |
25 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 June 2003 | Return made up to 16/06/03; full list of members
|
18 June 2003 | Return made up to 16/06/03; full list of members
|
21 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members
|
21 June 2002 | Return made up to 16/06/02; full list of members
|
30 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 June 2001 | Return made up to 16/06/01; full list of members
|
28 June 2001 | Return made up to 16/06/01; full list of members
|
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 16/06/00; full list of members
|
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 16/06/00; full list of members
|
14 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 July 1999 | Return made up to 16/06/99; no change of members (6 pages) |
9 July 1999 | Return made up to 16/06/99; no change of members (6 pages) |
12 August 1998 | Return made up to 16/06/98; full list of members (8 pages) |
12 August 1998 | Return made up to 16/06/98; full list of members (8 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 March 1998 | Ad 09/03/98--------- £ si 180000@1=180000 £ ic 170000/350000 (2 pages) |
13 March 1998 | Ad 09/03/98--------- £ si 180000@1=180000 £ ic 170000/350000 (2 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 August 1997 | Return made up to 16/06/97; no change of members (6 pages) |
14 August 1997 | Return made up to 16/06/97; no change of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 September 1996 | Return made up to 16/06/96; no change of members (6 pages) |
16 September 1996 | Return made up to 16/06/96; no change of members (6 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 June 1995 | Return made up to 16/06/95; full list of members (8 pages) |
30 June 1995 | Return made up to 16/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |