Beverley
HU17 0LS
Secretary Name | Mrs Shirley Ann Jennison |
---|---|
Status | Current |
Appointed | 04 January 2018(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Waffle 21 Swinemoor Lane Beverley HU17 0LS |
Director Name | Mrs Betty Lusby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(27 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Waffle 21 Swinemoor Lane Beverley HU17 0LS |
Director Name | Mrs Lesley Ann Alderson-Speight |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Waffle 21 Swinemoor Lane Beverley HU17 0LS |
Director Name | Mrs Christine Snowden |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 April 2020(28 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Waffle 21 Swinemoor Lane Beverley HU17 0LS |
Director Name | Mrs Anna Mitchell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Waffle 21 Swinemoor Lane Beverley HU17 0LS |
Director Name | Ms Alyson Calvert |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(29 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Waffle 21 Swinemoor Lane Beverley HU17 0LS |
Director Name | Gillian Cowlam |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(30 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Waffle 21 Swinemoor Lane Beverley HU17 0LS |
Director Name | Fran Waudby |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(30 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Waffle 21 Swinemoor Lane Beverley HU17 0LS |
Director Name | Elizabeth Lambert |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2022(30 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Waffle 21 Swinemoor Lane Beverley HU17 0LS |
Director Name | Mrs Judith Frances Learmonth |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992 |
Appointment Duration | 6 years, 8 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 1 West Ella Road Kirk Ella Hull North Humberside HU10 7QD |
Director Name | Lynda Jayne Booth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992 |
Appointment Duration | 6 years, 8 months (resigned 13 October 1998) |
Role | Secretary |
Correspondence Address | 60 West Ella Way Kirk Ella East Riding Of Yorkshire HU10 7LR |
Secretary Name | Mrs Marlene Alice Fallowfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992 |
Appointment Duration | 1 year, 6 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 6 Avenues Court Hull North Humberside HU5 3DJ |
Secretary Name | Audrey Winifred Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 24 Londesborough Road Hutton Cranswick Driffield North Humberside YO25 9PL |
Director Name | Doreen Wilkinson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 April 2005) |
Role | Company Director |
Correspondence Address | Ashlea Common Lane West North Cave East Yorkshire HU15 2PE |
Director Name | Anne Renie Longbottom |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 April 2005) |
Role | Company Director |
Correspondence Address | 35 Park Lane Cottingham East Yorkshire HU16 5RX |
Secretary Name | Joan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1999) |
Role | Federation Secretary |
Correspondence Address | 11 Ash Tree Drive Leconfield East Yorkshire HU17 7ND |
Secretary Name | Elaine Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 03 January 2018) |
Role | Company Director |
Correspondence Address | 9 Aintree Close Molescroft Beverley HU17 9TE |
Director Name | Floris Kathleen Middlebrook |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2005(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2006) |
Role | Retired |
Correspondence Address | 16 Ullswater Grove Goole North Humberside DN14 6JR |
Director Name | Elizabeth Anne Stewart |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2005(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2008) |
Role | Chairman |
Correspondence Address | The Kestrels 99 Main Street Gowdall North Humberside DN14 0AL |
Director Name | Barbara Christine Moorfoot |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Eastgate Rudston Driffield North Humberside YO25 4UX |
Director Name | Mrs Linda May Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(16 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 66 High Street Rawcliffe Goole East Yorkshire DN14 8QL |
Director Name | Mrs Alison Linda Hales |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2010(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 656 Beverley Road Hull East Yorkshire HU6 7JH |
Director Name | Mrs Margaret Kirby |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2b Railway Street Beverley East Yorkshire HU17 0DX |
Director Name | Mrs Susan Marianne Holmes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2b Railway Street Beverley East Yorkshire HU17 0DX |
Website | www.thewi.org.uk |
---|---|
Telephone | 01756 790829 |
Telephone region | Skipton |
Registered Address | 4 Stable Offices Grange Way Beverley HU17 9FS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Molescroft |
Ward | St Mary's |
Year | 2014 |
---|---|
Turnover | £81,514 |
Net Worth | £84,386 |
Cash | £46,677 |
Current Liabilities | £677 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
7 October 2023 | Registered office address changed from Waffle 21 Swinemoor Lane Beverley HU17 0LS England to 4 Stable Offices Grange Way Beverley HU17 9FS on 7 October 2023 (1 page) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (42 pages) |
1 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (36 pages) |
17 August 2022 | Appointment of Elizabeth Lambert as a director on 18 April 2022 (2 pages) |
17 August 2022 | Appointment of Gillian Cowlam as a director on 12 April 2022 (2 pages) |
17 August 2022 | Appointment of Fran Waudby as a director on 14 April 2022 (2 pages) |
12 August 2022 | Total exemption full accounts made up to 31 December 2020 (34 pages) |
10 August 2022 | Appointment of Mrs Lesley Ann Alderson-Speight as a director on 1 April 2020 (2 pages) |
10 August 2022 | Appointment of Mrs Anna Mitchell as a director on 1 June 2020 (2 pages) |
10 August 2022 | Appointment of Mrs Suzanne Millar as a director on 10 April 2014 (2 pages) |
10 August 2022 | Appointment of Ms Alyson Calvert as a director on 1 May 2021 (2 pages) |
6 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
4 November 2021 | Memorandum and Articles of Association (37 pages) |
20 October 2021 | Registered office address changed from 2B Railway Street Beverley East Yorkshire HU17 0DX to Waffle 21 Swinemoor Lane Beverley HU17 0LS on 20 October 2021 (1 page) |
6 April 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
30 March 2021 | Appointment of Mrs Christine Snowden as a director on 14 April 2020 (2 pages) |
30 March 2021 | Termination of appointment of Susan Marianne Holmes as a director on 1 April 2020 (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (44 pages) |
5 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 December 2018 (42 pages) |
23 January 2019 | Appointment of Mrs Betty Lusby as a director on 22 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
15 August 2018 | Termination of appointment of Alison Linda Hales as a director on 2 August 2018 (1 page) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (45 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Mrs Shirley Ann Jennison as a secretary on 4 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Elaine Watson as a secretary on 3 January 2018 (1 page) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (41 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (41 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
28 April 2016 | Total exemption full accounts made up to 31 December 2015 (41 pages) |
28 April 2016 | Total exemption full accounts made up to 31 December 2015 (41 pages) |
18 February 2016 | Annual return made up to 22 January 2016 no member list (4 pages) |
18 February 2016 | Annual return made up to 22 January 2016 no member list (4 pages) |
30 March 2015 | Total exemption full accounts made up to 31 December 2014 (42 pages) |
30 March 2015 | Total exemption full accounts made up to 31 December 2014 (42 pages) |
26 January 2015 | Annual return made up to 22 January 2015 no member list (4 pages) |
26 January 2015 | Annual return made up to 22 January 2015 no member list (4 pages) |
18 September 2014 | Appointment of Mrs Susan Marianne Holmes as a director on 8 April 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Susan Marianne Holmes as a director on 8 April 2014 (2 pages) |
18 September 2014 | Termination of appointment of Margaret Kirby as a director on 8 April 2014 (1 page) |
18 September 2014 | Termination of appointment of Margaret Kirby as a director on 8 April 2014 (1 page) |
18 September 2014 | Appointment of Mrs Susan Marianne Holmes as a director on 8 April 2014 (2 pages) |
18 September 2014 | Termination of appointment of Margaret Kirby as a director on 8 April 2014 (1 page) |
28 April 2014 | Total exemption full accounts made up to 31 December 2013 (37 pages) |
28 April 2014 | Total exemption full accounts made up to 31 December 2013 (37 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Statement of company's objects (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Statement of company's objects (2 pages) |
27 January 2014 | Annual return made up to 22 January 2014 no member list (4 pages) |
27 January 2014 | Annual return made up to 22 January 2014 no member list (4 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (39 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (39 pages) |
28 January 2013 | Annual return made up to 22 January 2013 no member list (4 pages) |
28 January 2013 | Annual return made up to 22 January 2013 no member list (4 pages) |
22 March 2012 | Total exemption full accounts made up to 31 December 2011 (43 pages) |
22 March 2012 | Total exemption full accounts made up to 31 December 2011 (43 pages) |
24 January 2012 | Annual return made up to 22 January 2012 no member list (4 pages) |
24 January 2012 | Appointment of Mrs Margaret Kirby as a director (2 pages) |
24 January 2012 | Appointment of Mrs Margaret Kirby as a director (2 pages) |
24 January 2012 | Annual return made up to 22 January 2012 no member list (4 pages) |
23 January 2012 | Termination of appointment of Linda Morris as a director (1 page) |
23 January 2012 | Termination of appointment of Linda Morris as a director (1 page) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (41 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (41 pages) |
25 January 2011 | Appointment of Mrs Alison Linda Hales as a director (2 pages) |
25 January 2011 | Annual return made up to 22 January 2011 no member list (3 pages) |
25 January 2011 | Annual return made up to 22 January 2011 no member list (3 pages) |
25 January 2011 | Appointment of Mrs Alison Linda Hales as a director (2 pages) |
24 January 2011 | Termination of appointment of Barbara Moorfoot as a director (1 page) |
24 January 2011 | Termination of appointment of Barbara Moorfoot as a director (1 page) |
22 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
22 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
17 March 2010 | Director's details changed for Mrs Linda May Morris on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Barbara Christine Moorfoot on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Barbara Christine Moorfoot on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 22 January 2010 no member list (3 pages) |
17 March 2010 | Registered office address changed from 2B Railway Street Beverley Hull North Humberside HU17 0DX on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mrs Linda May Morris on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 2B Railway Street Beverley Hull North Humberside HU17 0DX on 17 March 2010 (1 page) |
17 March 2010 | Annual return made up to 22 January 2010 no member list (3 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
17 February 2009 | Director appointed mrs linda may morris (1 page) |
17 February 2009 | Director appointed mrs linda may morris (1 page) |
16 February 2009 | Appointment terminated director elizabeth stewart (1 page) |
16 February 2009 | Annual return made up to 22/01/09 (2 pages) |
16 February 2009 | Appointment terminated director elizabeth stewart (1 page) |
16 February 2009 | Annual return made up to 22/01/09 (2 pages) |
7 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
7 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
18 February 2008 | Annual return made up to 22/01/08 (2 pages) |
18 February 2008 | Annual return made up to 22/01/08 (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 March 2007 | Annual return made up to 22/01/07
|
5 March 2007 | Annual return made up to 22/01/07
|
27 November 2006 | New director appointed (1 page) |
27 November 2006 | New director appointed (1 page) |
18 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
2 March 2006 | Annual return made up to 22/01/06 (4 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Annual return made up to 22/01/06 (4 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 2B railway street beverley hull north humberside HU17 0DY (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (2 pages) |
15 February 2006 | Director resigned (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 2B railway street beverley hull north humberside HU17 0DY (1 page) |
18 March 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
18 March 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
17 February 2005 | Annual return made up to 22/01/05 (4 pages) |
17 February 2005 | Annual return made up to 22/01/05 (4 pages) |
27 March 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
27 March 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
28 January 2004 | Annual return made up to 22/01/04 (4 pages) |
28 January 2004 | Annual return made up to 22/01/04 (4 pages) |
24 March 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
24 March 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
28 January 2003 | Annual return made up to 22/01/03 (4 pages) |
28 January 2003 | Annual return made up to 22/01/03 (4 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
8 March 2002 | Annual return made up to 29/01/02
|
8 March 2002 | Annual return made up to 29/01/02
|
10 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
5 March 2001 | Annual return made up to 29/01/01 (3 pages) |
5 March 2001 | Annual return made up to 29/01/01 (3 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 February 2000 | Annual return made up to 29/01/00
|
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Annual return made up to 29/01/00
|
28 February 2000 | New secretary appointed (2 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 March 1999 | Annual return made up to 29/01/99
|
9 March 1999 | Annual return made up to 29/01/99
|
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 January 1998 | Annual return made up to 29/01/98 (4 pages) |
23 January 1998 | Annual return made up to 29/01/98 (4 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 February 1997 | Annual return made up to 29/01/97
|
3 February 1997 | Annual return made up to 29/01/97
|
31 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 February 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
1 February 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
30 January 1996 | Annual return made up to 29/01/96 (4 pages) |
30 January 1996 | Annual return made up to 29/01/96 (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
24 April 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |