Company NameCOX Automotive Retail Solutions Limited
Company StatusActive
Company Number02838588
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Leigh Forbes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(24 years, 9 months after company formation)
Appointment Duration6 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(24 years, 9 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Ryan Reece Carson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2021(27 years, 8 months after company formation)
Appointment Duration3 years
RoleVp
Country of ResidenceUnited States
Correspondence Address6205 Peachtree Dunwoody Road
Atlanta
30328
United States
Director NameAndrew Henshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressDale Hill 80 Macclesfield Road
Prestbury
Cheshire
SK10 4AG
Secretary NameDeborah Jayne Henshaw
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 The Copse
Marple Bridge
Stockport
Cheshire
SK6 5QQ
Director NameGary Dennis Berry
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1999(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 April 2006)
RolePresident & Chief Executive
Correspondence Address996 Mason Woods Drive
Atlanta Fulton
30329
United States
Director NameRalph Martin Liniado
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1999(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address6205 Peach Tree
Dunwoody Road
Atlanta
Georgia 30328
Foreign
Director NameMrs Anita Denise Gamlen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(6 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(6 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary NameMr Michael Buxton
NationalityBritish
StatusResigned
Appointed23 December 1999(6 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Nigel Sprague Thomas
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2000(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34c Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
Director NameMr Jamie Clifford Mutton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosewood
Withinlee Road, Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(14 years, 6 months after company formation)
Appointment Duration12 years (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Mark Francis Bowser
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2020(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteportfolio-europe.com
Email address[email protected]
Telephone01625 300304
Telephone regionMacclesfield

Location

Registered AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

70.1k at £1Manheim Europe LTD
99.96%
C
15 at £1Manheim Europe LTD
0.02%
A
15 at £1Manheim Europe LTD
0.02%
B

Financials

Year2014
Turnover£12,342,000
Gross Profit£12,069,000
Net Worth£13,493,000
Cash£39,000
Current Liabilities£5,452,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

30 October 1998Delivered on: 6 November 1998
Satisfied on: 30 December 2003
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 September 2023Full accounts made up to 31 December 2022 (27 pages)
15 August 2023Termination of appointment of Darren Paul Mornin as a director on 28 June 2023 (1 page)
24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
31 May 2023Appointment of Mr Luis Angel Avila Jr as a secretary on 30 January 2023 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (29 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (31 pages)
10 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
28 April 2021Termination of appointment of Mark Francis Bowser as a director on 29 March 2021 (1 page)
28 April 2021Appointment of Mr Ryan Reece Carson as a director on 29 March 2021 (2 pages)
8 January 2021Full accounts made up to 31 December 2019 (30 pages)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
14 February 2020Appointment of Mr Mark Francis Bowser as a director on 14 February 2020 (2 pages)
14 February 2020Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (26 pages)
22 August 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
29 July 2019Change of details for Manheim Europe Limited as a person with significant control on 26 September 2016 (2 pages)
2 May 2019Director's details changed for Mr Martin Leigh Forbes on 2 May 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
14 June 2018Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page)
23 April 2018Appointment of Mr Martin Leigh Forbes as a director on 23 April 2018 (2 pages)
23 April 2018Appointment of Mr Darren Paul Mornin as a director on 23 April 2018 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (25 pages)
21 September 2017Full accounts made up to 31 December 2016 (25 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
15 December 2016Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016 (1 page)
15 December 2016Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 70,130
(7 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 70,130
(7 pages)
1 October 2014Full accounts made up to 31 December 2013 (23 pages)
1 October 2014Full accounts made up to 31 December 2013 (23 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (7 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (7 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
9 September 2011Full accounts made up to 31 December 2010 (21 pages)
9 September 2011Full accounts made up to 31 December 2010 (21 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
3 February 2011Company name changed manheim retail marketing LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Company name changed manheim retail marketing LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 70,030
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 70,030
(3 pages)
24 September 2010Full accounts made up to 31 December 2009 (19 pages)
24 September 2010Full accounts made up to 31 December 2009 (19 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Mr Michael Buxton on 22 July 2010 (2 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Mr Michael Buxton on 22 July 2010 (2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Company name changed portfolio europe LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14
(2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Company name changed portfolio europe LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14
(2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (19 pages)
2 October 2009Full accounts made up to 31 December 2008 (19 pages)
4 August 2009Return made up to 22/07/09; full list of members (4 pages)
4 August 2009Return made up to 22/07/09; full list of members (4 pages)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
21 October 2008Full accounts made up to 31 December 2007 (19 pages)
21 October 2008Full accounts made up to 31 December 2007 (19 pages)
23 September 2008Director's change of particulars / john bailey / 23/09/2008 (1 page)
23 September 2008Return made up to 22/07/08; full list of members (4 pages)
23 September 2008Return made up to 22/07/08; full list of members (4 pages)
23 September 2008Director's change of particulars / john bailey / 23/09/2008 (1 page)
11 March 2008Director appointed michael buxton (2 pages)
11 March 2008Director appointed michael buxton (2 pages)
11 March 2008Appointment terminated director ralph liniado (1 page)
11 March 2008Appointment terminated director ralph liniado (1 page)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
13 August 2007Return made up to 22/07/07; full list of members (3 pages)
13 August 2007Return made up to 22/07/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
14 August 2006Return made up to 22/07/06; full list of members (3 pages)
14 August 2006Return made up to 22/07/06; full list of members (3 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
10 October 2005Full accounts made up to 31 December 2004 (18 pages)
10 October 2005Full accounts made up to 31 December 2004 (18 pages)
19 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2005Registered office changed on 07/02/05 from: central house rothwell leeds LS26 0JE (1 page)
7 February 2005Registered office changed on 07/02/05 from: central house rothwell leeds LS26 0JE (1 page)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
16 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (19 pages)
29 October 2003Full accounts made up to 31 December 2002 (19 pages)
22 September 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2002Full accounts made up to 31 December 2001 (18 pages)
27 October 2002Full accounts made up to 31 December 2001 (18 pages)
12 September 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2002Company name changed rutherford aspel & may LIMITED\certificate issued on 31/01/02 (3 pages)
31 January 2002Company name changed rutherford aspel & may LIMITED\certificate issued on 31/01/02 (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
8 August 2001Return made up to 22/07/01; full list of members (8 pages)
8 August 2001Return made up to 22/07/01; full list of members (8 pages)
5 January 2001Full accounts made up to 31 December 1999 (32 pages)
5 January 2001Full accounts made up to 31 December 1999 (32 pages)
18 December 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
18 December 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
14 November 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
24 July 2000Auditor's resignation (1 page)
24 July 2000Auditor's resignation (1 page)
13 July 2000Registered office changed on 13/07/00 from: orlando house 11 compstall road marple bridge cheshire SK6 5HH (1 page)
13 July 2000Registered office changed on 13/07/00 from: orlando house 11 compstall road marple bridge cheshire SK6 5HH (1 page)
16 May 2000Ad 10/12/99--------- £ si 69930@1=69930 £ ic 70040/139970 (2 pages)
16 May 2000Ad 10/12/99--------- £ si 69930@1=69930 £ ic 70040/139970 (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Nc inc already adjusted 23/12/99 (2 pages)
27 March 2000Nc inc already adjusted 23/12/99 (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
21 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
21 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Ad 23/12/99--------- £ si 69940@1=69940 £ ic 100/70040 (2 pages)
17 January 2000Ad 23/12/99--------- £ si 69940@1=69940 £ ic 100/70040 (2 pages)
17 January 2000£ nc 100000/255000 23/12/99 (1 page)
17 January 2000£ nc 100000/255000 23/12/99 (1 page)
17 January 2000Secretary resigned (1 page)
4 January 2000Nc inc already adjusted 10/12/99 (1 page)
4 January 2000Nc inc already adjusted 10/12/99 (1 page)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
30 November 1999Full accounts made up to 31 March 1999 (14 pages)
30 November 1999Full accounts made up to 31 March 1999 (14 pages)
28 July 1999Return made up to 22/07/99; full list of members (6 pages)
28 July 1999Return made up to 22/07/99; full list of members (6 pages)
13 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
5 July 1999Conve 25/06/99 (1 page)
5 July 1999Conve 25/06/99 (1 page)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
29 July 1998Return made up to 22/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Return made up to 22/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 August 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 August 1996Return made up to 22/07/96; no change of members (4 pages)
28 August 1996Return made up to 22/07/96; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 February 1996Return made up to 22/07/95; no change of members (4 pages)
14 February 1996Return made up to 22/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 July 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 July 1993Incorporation (14 pages)
22 July 1993Incorporation (14 pages)