Ackenthwaite
Milnthorpe
Cumbria
LA7 7DQ
Secretary Name | Mr William Calderbank |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2004(102 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Sawmill Cottage Ackenthwaite Milnthorpe Cumbria LA7 7DQ |
Director Name | Patricia Foulkes |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2005(103 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holm Court Salford Manchester Lancashire M6 5FN |
Director Name | Alan Jackson |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2005(103 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 420 Stockport Road West Stockport Cheshire SK6 2DT |
Director Name | Mr Norman Holden |
---|---|
Date of Birth | April 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(106 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wyville Drive Salford Manchester M6 7BB |
Director Name | Mr Joseph Cooper |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 1996) |
Role | Retired |
Correspondence Address | 10 Mitcheson Gardens Salford M6 7BL |
Director Name | Michael Arthur Cordon |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(90 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 March 2005) |
Role | Retired |
Correspondence Address | 88 Castlewood Road Salford Greater Manchester M7 3GW |
Director Name | Mr Arthur Entwistle |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(90 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 May 2004) |
Role | Retired |
Correspondence Address | 23 Queen Street Salford M6 7RR |
Director Name | Mr Ellis Matthew Markendale |
---|---|
Date of Birth | March 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(90 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | 5 Moss Colliery Road Swinton Salford Lancashire M27 6LH |
Director Name | Mr Harry Wilson |
---|---|
Date of Birth | March 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1995) |
Role | Retired |
Correspondence Address | 1 Edmund Street Pendleton Salford 6 Lancashire M6 5WQ |
Director Name | Mr James Woods |
---|---|
Date of Birth | March 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(90 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 January 2010) |
Role | Retired |
Correspondence Address | 2-07 Sprinbank Brentwood Salford Manchester M6 8RH |
Secretary Name | Mr George Vincent Markendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(90 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 October 1993) |
Role | Company Director |
Correspondence Address | 10 Delamere Avenue Salford Lancashire M6 7WS |
Secretary Name | Michael Arthur Cordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(91 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 December 2004) |
Role | Civil Servant |
Correspondence Address | 88 Castlewood Road Salford Greater Manchester M7 3GW |
Director Name | Mr Kenneth Ratcliffe |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(92 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 December 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 25 Mirfield Drive Mohton Eccles Salford Lancashire M30 9LH |
Director Name | Ian Thomson |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(92 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 14 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greeneway Salford Manchester M7 3BP |
Director Name | Ellis Matthew Markendale |
---|---|
Date of Birth | March 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(92 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 October 2004) |
Role | Chargehand |
Correspondence Address | 10 Delamere Avenue Salford Lancashire M6 7WS |
Director Name | Mr George Vincent Markendale |
---|---|
Date of Birth | February 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 1997) |
Role | Retired |
Correspondence Address | 10 Delamere Avenue Salford Lancashire M6 7WS |
Director Name | Arthur Crockett |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 1999) |
Role | Dye Weigher |
Correspondence Address | 4 Maple Close Salford M6 7AR |
Director Name | Mr Norman Holden |
---|---|
Date of Birth | April 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(98 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 July 2007) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wyville Drive Salford Greater Manchester M6 7BB |
Director Name | Mr William Chapman |
---|---|
Date of Birth | March 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(105 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cotswold Drive Salford Manchester M6 7DL |
Website | www.pendleton-bowling-club.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
64 at £1 | Mr M.a. Cordon 6.37% Ordinary B |
---|---|
46 at £1 | Patricia Foulkes 4.58% Ordinary B |
45 at £1 | William Calderbank 4.48% Ordinary B |
36 at £1 | Alan Jackson 3.58% Ordinary B |
35 at £1 | Mr Ian Thomson 3.48% Ordinary B |
35 at £1 | Mr K. Ratcliffe 3.48% Ordinary B |
246 at £1 | Mr E.m. Markendale 24.48% Ordinary B |
202 at £1 | Lesley Marland 20.10% Ordinary B |
196 at £1 | N. Holden 19.50% Ordinary B |
20 at £1 | Alison Cook 1.99% Ordinary B |
20 at £1 | Ernest Heaney 1.99% Ordinary B |
20 at £1 | William Chapman 1.99% Ordinary B |
- | OTHER 0.80% - |
5 at £1 | Avis Chehab 0.50% Ordinary B |
5 at £1 | Christine Edwards 0.50% Ordinary B |
5 at £1 | Enid Ridings 0.50% Ordinary B |
5 at £1 | Paul Hirst 0.50% Ordinary B |
5 at £1 | Rita Cahill 0.50% Ordinary B |
5 at £1 | Trevor Hughes 0.50% Ordinary B |
1 at £1 | Mr W. McDonald 0.10% Ordinary B |
1 at £1 | Mrs J. Mcmanus 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £511,947 |
Cash | £51,349 |
Current Liabilities | £16,163 |
Latest Accounts | 31 January 2021 (2 years ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2021 (2 years ago) |
---|---|
Next Return Due | 14 February 2022 (overdue) |
29 September 2006 | Delivered on: 16 October 2006 Persons entitled: J.W. Lees & Co. (Brewers) Limited Classification: Further charge Secured details: £5,500 due or to become due from the company to. Particulars: Belmont 13 eccles old road, pendleton. Outstanding |
---|---|
26 August 2005 | Delivered on: 31 August 2005 Persons entitled: J.W. Lees & Co (Brewers) Limited Classification: Legal charge Secured details: £95,000 and all other monies due or to become due. Particulars: Belmont, 13 eccles old road, pendleton, salford. Outstanding |
12 August 1924 | Delivered on: 16 August 1924 Satisfied on: 11 February 2005 Persons entitled: S. Lloyd A. H. Lyons J. Valentine Classification: Series of debentures Fully Satisfied |
26 November 2021 | Registered office address changed from Belmont 13 Eccles Old Road Pendleton M6 7DE to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 26 November 2021 (2 pages) |
---|---|
25 November 2021 | Appointment of a voluntary liquidator (3 pages) |
25 November 2021 | Resolutions
|
25 November 2021 | Declaration of solvency (8 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 31 January 2021 with updates (6 pages) |
12 May 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
9 December 2019 | Satisfaction of charge 2 in full (1 page) |
9 December 2019 | Satisfaction of charge 3 in full (1 page) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
21 February 2019 | Confirmation statement made on 31 January 2019 with updates (7 pages) |
18 April 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
4 April 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Ian Thomson as a director on 14 March 2018 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
23 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (10 pages) |
23 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (10 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (11 pages) |
20 February 2012 | Director's details changed for Mr William Calderbank on 1 November 2011 (3 pages) |
20 February 2012 | Secretary's details changed for William Calderbank on 1 November 2011 (2 pages) |
20 February 2012 | Director's details changed for Mr William Calderbank on 1 November 2011 (3 pages) |
20 February 2012 | Secretary's details changed for William Calderbank on 1 November 2011 (2 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (11 pages) |
20 February 2012 | Director's details changed for Mr William Calderbank on 1 November 2011 (3 pages) |
20 February 2012 | Secretary's details changed for William Calderbank on 1 November 2011 (2 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 May 2011 | Termination of appointment of William Chapman as a director (1 page) |
8 May 2011 | Termination of appointment of William Chapman as a director (1 page) |
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (12 pages) |
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (12 pages) |
6 March 2011 | Director's details changed for Mr Norman Holden on 14 February 2011 (2 pages) |
6 March 2011 | Director's details changed for Mr Norman Holden on 14 February 2011 (2 pages) |
26 October 2010 | Amended accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Amended accounts made up to 31 January 2010 (6 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
19 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (16 pages) |
19 April 2010 | Director's details changed for Patricia Foulkes on 30 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr William Chapman on 30 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Alan Jackson on 30 January 2010 (2 pages) |
19 April 2010 | Appointment of Mr Norman Holden as a director (1 page) |
19 April 2010 | Termination of appointment of James Woods as a director (1 page) |
19 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (16 pages) |
19 April 2010 | Director's details changed for Patricia Foulkes on 30 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr William Chapman on 30 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Alan Jackson on 30 January 2010 (2 pages) |
19 April 2010 | Appointment of Mr Norman Holden as a director (1 page) |
19 April 2010 | Termination of appointment of James Woods as a director (1 page) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 November 2009 | Annual return made up to 31 January 2009 with a full list of shareholders (15 pages) |
1 November 2009 | Director's details changed for Ian Thomson on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Ian Thomson on 1 November 2009 (2 pages) |
1 November 2009 | Annual return made up to 31 January 2009 with a full list of shareholders (15 pages) |
1 November 2009 | Director's details changed for Ian Thomson on 1 November 2009 (2 pages) |
27 April 2009 | Appointment terminate, director norman holden logged form (1 page) |
27 April 2009 | Director appointed william chapman logged form (2 pages) |
27 April 2009 | Appointment terminate, director norman holden logged form (1 page) |
27 April 2009 | Director appointed william chapman logged form (2 pages) |
22 April 2009 | Return made up to 31/01/08; full list of members (15 pages) |
22 April 2009 | Director appointed mr william chapman (1 page) |
22 April 2009 | Appointment terminated director norman holden (1 page) |
22 April 2009 | Return made up to 31/01/08; full list of members (15 pages) |
22 April 2009 | Director appointed mr william chapman (1 page) |
22 April 2009 | Appointment terminated director norman holden (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 June 2008 | Return made up to 31/01/06; no change of members; amend (9 pages) |
12 June 2008 | Return made up to 31/01/06; no change of members; amend (9 pages) |
15 April 2008 | Return made up to 31/01/07; change of members (9 pages) |
15 April 2008 | Return made up to 31/01/07; change of members (9 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 January 2007 | Director's particulars changed (1 page) |
21 January 2007 | Return made up to 31/01/06; full list of members
|
21 January 2007 | Return made up to 31/01/06; full list of members
|
21 January 2007 | Director's particulars changed (1 page) |
16 October 2006 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Nc inc already adjusted 27/04/06 (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Nc inc already adjusted 27/04/06 (2 pages) |
8 June 2006 | Resolutions
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 31/01/05; full list of members
|
18 April 2005 | Return made up to 31/01/05; full list of members
|
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (11 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (11 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members
|
24 February 2003 | Return made up to 31/01/03; full list of members
|
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members (11 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members (11 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Return made up to 31/01/01; full list of members (12 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Return made up to 31/01/01; full list of members (12 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
9 February 2000 | Return made up to 31/01/00; no change of members
|
9 February 2000 | Return made up to 31/01/00; no change of members
|
29 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
5 February 1998 | Return made up to 31/01/98; full list of members
|
5 February 1998 | Return made up to 31/01/98; full list of members
|
5 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 February 1997 | Return made up to 31/01/97; no change of members
|
28 February 1997 | Return made up to 31/01/97; no change of members
|
4 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
4 February 1996 | Return made up to 31/01/96; no change of members
|
4 February 1996 | Return made up to 31/01/96; no change of members
|
16 February 1995 | Return made up to 14/02/95; full list of members
|
16 February 1995 | Return made up to 14/02/95; full list of members
|
24 February 1994 | Return made up to 14/02/94; no change of members
|
24 February 1994 | Return made up to 14/02/94; no change of members
|
26 February 1993 | Return made up to 14/02/93; no change of members (6 pages) |
26 February 1993 | Return made up to 14/02/93; no change of members (6 pages) |
17 October 1992 | Return made up to 14/02/91; no change of members (5 pages) |
17 October 1992 | Return made up to 14/02/91; no change of members (5 pages) |
25 April 1990 | Return made up to 14/02/90; full list of members (40 pages) |
25 April 1990 | Return made up to 14/02/90; full list of members (40 pages) |
7 September 1989 | Return made up to 14/02/89; full list of members (6 pages) |
7 September 1989 | Return made up to 14/02/89; full list of members (6 pages) |
11 August 1988 | Return made up to 14/02/88; no change of members (5 pages) |
11 August 1988 | Return made up to 14/02/88; no change of members (5 pages) |
24 September 1987 | Return made up to 14/02/87; full list of members (40 pages) |
24 September 1987 | Return made up to 14/02/87; full list of members (40 pages) |
11 December 1986 | Annual return made up to 14/02/86 (8 pages) |
11 December 1986 | Annual return made up to 14/02/86 (8 pages) |
22 July 1986 | Annual return made up to 14/02/84 (9 pages) |
22 July 1986 | Annual return made up to 14/02/84 (9 pages) |
22 July 1986 | Full accounts made up to 31 January 1984 (5 pages) |
13 May 1986 | Return made up to 31/01/83; full list of members (34 pages) |
13 May 1986 | Return made up to 31/01/83; full list of members (34 pages) |
3 February 1986 | Annual return made up to 14/02/82 (34 pages) |
3 February 1986 | Annual return made up to 14/02/82 (34 pages) |
20 May 1983 | Annual return made up to 30/08/79 (4 pages) |
20 May 1983 | Annual return made up to 30/08/79 (4 pages) |
1 June 1979 | Annual return made up to 31/12/78 (4 pages) |
1 June 1979 | Annual return made up to 31/12/78 (4 pages) |
23 January 1979 | Annual return made up to 31/12/76 (33 pages) |
23 January 1979 | Annual return made up to 31/12/76 (33 pages) |
2 November 1976 | Annual return made up to 31/12/75 (8 pages) |
2 November 1976 | Annual return made up to 31/12/75 (8 pages) |
9 January 1930 | Annual return made up to 14/02/77 (8 pages) |
9 January 1930 | Annual return made up to 14/02/77 (8 pages) |
25 June 1902 | Incorporation (17 pages) |
25 June 1902 | Incorporation (17 pages) |