Smithy Brook Road
Wigan
Lancashire
WN3 6PR
Director Name | Mr Olivier Rene Basile Lucien Cavaliere |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2004(51 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104-108 Wallgate 104-108 Wallgate 1st & 2nd Floor Wigan WN3 4AB |
Director Name | Joseph Trevor Smith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 September 2004) |
Role | Bookseller |
Correspondence Address | Lane End High Moor Wrightington Wigan Lancashire WN6 9PS |
Director Name | Mr Sydney Smith |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 1994) |
Role | Bookseller |
Correspondence Address | 14 Lynton Avenue Wigan Lancashire WN6 7PR |
Secretary Name | Mr Sydney Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 14 Lynton Avenue Wigan Lancashire WN6 7PR |
Director Name | Dorothy Templeton Smith |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(41 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 September 2004) |
Role | Bookseller |
Correspondence Address | Lane End Broadhey Lane High Moor Wrightington Wigan Lancashire |
Secretary Name | Philip Graham Bachmayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(51 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 23 May 2005) |
Role | Solicitor |
Correspondence Address | Foxgloves The Avenue Lymm Cheshire WA13 0SU |
Secretary Name | Mr Leslie Neil Tarbuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(52 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR |
Director Name | Mr John Roddy |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR |
Director Name | Mr Leslie Neil Tarbuck |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(55 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR |
Website | www.oltecgroup.com |
---|
Registered Address | 208 Wigan Road Wigan Road Hindley Wigan WN2 3BU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Year | 2013 |
---|---|
Turnover | £13,308,855 |
Gross Profit | £1,841,300 |
Net Worth | £980,753 |
Cash | £841,823 |
Current Liabilities | £5,476,687 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 22 September 2024 (11 months, 3 weeks from now) |
24 December 2020 | Delivered on: 29 December 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
23 November 2017 | Delivered on: 28 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 June 2005 | Delivered on: 29 June 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
21 September 2004 | Delivered on: 28 September 2004 Persons entitled: National Westminster 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 |
21 September 2004 | Delivered on: 28 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the nroth east side of 41 mesnes street, wigan, t/no GM105711, 41, 43 & 45 mesnes street, wigan and 47 back mesnes street, wigan, t/no's GM231080, GM231081, GM231082 and GM386620. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 June 1986 | Delivered on: 26 June 1986 Satisfied on: 7 October 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at the rear of 47 mesnes street wigan lancashire. Fully Satisfied |
19 February 1986 | Delivered on: 20 February 1986 Satisfied on: 7 October 2004 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures. 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. Fully Satisfied |
19 February 1986 | Delivered on: 20 February 1986 Satisfied on: 7 October 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41, 43, 45, mesnes street, wigan greater machester titel no's:- gm 231080, gm 231081, gm 231082, respectively land or the north east side of 41, mesnes street wigan, greater manchester title no:- GM105711. Fully Satisfied |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
---|---|
8 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
3 June 2021 | Registered office address changed from 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR to 104-108 Wallgate 104-108 Wallgate 1st & 2nd Floor Wigan WN3 4AB on 3 June 2021 (1 page) |
28 May 2021 | Change of details for Mr Olivier Cavaliere as a person with significant control on 28 May 2021 (2 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
29 December 2020 | Registration of charge 005165480008, created on 24 December 2020 (9 pages) |
30 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 March 2019 (21 pages) |
15 July 2019 | Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 15 July 2019 (2 pages) |
15 July 2019 | Change of details for Mr Olivier Cavaliere as a person with significant control on 15 July 2019 (2 pages) |
28 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 March 2018 (21 pages) |
28 November 2017 | Registration of charge 005165480007, created on 23 November 2017 (5 pages) |
28 November 2017 | Registration of charge 005165480007, created on 23 November 2017 (5 pages) |
4 October 2017 | Satisfaction of charge 6 in full (1 page) |
4 October 2017 | Satisfaction of charge 5 in full (1 page) |
4 October 2017 | Confirmation statement made on 23 September 2017 with updates (3 pages) |
4 October 2017 | Satisfaction of charge 4 in full (2 pages) |
4 October 2017 | Satisfaction of charge 6 in full (1 page) |
4 October 2017 | Satisfaction of charge 5 in full (1 page) |
4 October 2017 | Confirmation statement made on 23 September 2017 with updates (3 pages) |
4 October 2017 | Satisfaction of charge 4 in full (2 pages) |
23 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
23 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
17 November 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
17 November 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
17 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
4 January 2016 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
4 January 2016 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 May 2015 | Termination of appointment of Leslie Neil Tarbuck as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Leslie Neil Tarbuck as a secretary on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Leslie Neil Tarbuck as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Leslie Neil Tarbuck as a secretary on 29 May 2015 (1 page) |
12 January 2015 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
12 January 2015 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
20 December 2013 | Accounts for a medium company made up to 31 March 2013 (21 pages) |
20 December 2013 | Accounts for a medium company made up to 31 March 2013 (21 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Termination of appointment of John Roddy as a director (1 page) |
3 September 2012 | Termination of appointment of John Roddy as a director (1 page) |
24 August 2012 | Accounts for a medium company made up to 31 March 2012 (21 pages) |
24 August 2012 | Accounts for a medium company made up to 31 March 2012 (21 pages) |
28 November 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
28 November 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
27 October 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
23 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 30 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Mr John Roddy on 30 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr John Roddy on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (2 pages) |
19 January 2010 | Auditor's resignation (1 page) |
19 January 2010 | Auditor's resignation (1 page) |
15 December 2009 | Resignation of an auditor (2 pages) |
15 December 2009 | Resignation of an auditor (2 pages) |
21 November 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
21 November 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
25 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
26 November 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
26 November 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
26 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 18 beecham court smithy brook lane wigan lancashire WN3 6PR (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 18 beecham court smithy brook lane wigan lancashire WN3 6PR (1 page) |
4 June 2008 | Director appointed mr john roddy (1 page) |
4 June 2008 | Director appointed mr john roddy (1 page) |
3 June 2008 | Director appointed mr leslie neil tarbuck (1 page) |
3 June 2008 | Director appointed mr leslie neil tarbuck (1 page) |
3 February 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
3 February 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: olivier house 28-29 bridgeman terrace wigan lancashire WN1 1TD (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: olivier house 28-29 bridgeman terrace wigan lancashire WN1 1TD (1 page) |
2 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
24 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
24 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
21 October 2005 | Return made up to 23/09/05; full list of members (6 pages) |
21 October 2005 | Return made up to 23/09/05; full list of members (6 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
23 March 2005 | Company name changed smiths books (wigan) LIMITED\certificate issued on 23/03/05 (2 pages) |
23 March 2005 | Company name changed smiths books (wigan) LIMITED\certificate issued on 23/03/05 (2 pages) |
21 December 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
21 December 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
31 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
31 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Return made up to 23/09/04; full list of members (8 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 41 mesnes st wigan greater manchester WN1 1QY (1 page) |
12 October 2004 | Return made up to 23/09/04; full list of members (8 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 41 mesnes st wigan greater manchester WN1 1QY (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Particulars of mortgage/charge (7 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (7 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
17 August 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
10 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
10 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
10 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
10 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
25 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
23 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
23 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
9 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
6 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
6 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 September 1998 | Return made up to 01/10/98; full list of members (6 pages) |
23 September 1998 | Return made up to 01/10/98; full list of members (6 pages) |
25 September 1997 | Return made up to 01/10/97; no change of members (4 pages) |
25 September 1997 | Return made up to 01/10/97; no change of members (4 pages) |
8 August 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
8 August 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
30 October 1996 | Accounts for a small company made up to 1 June 1996 (9 pages) |
30 October 1996 | Accounts for a small company made up to 1 June 1996 (9 pages) |
30 October 1996 | Accounts for a small company made up to 1 June 1996 (9 pages) |
24 September 1996 | Return made up to 01/10/96; no change of members (4 pages) |
24 September 1996 | Return made up to 01/10/96; no change of members (4 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 28 May 1995 (9 pages) |
18 October 1995 | Accounts for a small company made up to 28 May 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
5 October 1994 | Accounts for a small company made up to 31 May 1994 (8 pages) |
5 October 1994 | Accounts for a small company made up to 31 May 1994 (8 pages) |
9 May 1988 | Accounts for a small company made up to 31 May 1987 (3 pages) |
9 May 1988 | Accounts for a small company made up to 31 May 1987 (3 pages) |
17 July 1987 | Resolutions
|
17 July 1987 | Resolutions
|
11 April 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
11 April 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
15 May 1986 | Accounts for a small company made up to 31 May 1985 (4 pages) |
15 May 1986 | Accounts for a small company made up to 31 May 1985 (4 pages) |
23 May 1985 | Accounts made up to 31 May 1984 (4 pages) |
23 May 1985 | Accounts made up to 31 May 1984 (4 pages) |
23 May 1984 | Accounts made up to 31 May 1983 (5 pages) |
23 May 1984 | Accounts made up to 31 May 1983 (5 pages) |
29 June 1983 | Accounts made up to 31 May 1982 (4 pages) |
29 June 1983 | Accounts made up to 31 May 1982 (4 pages) |
24 February 1983 | Accounts made up to 30 November 1980 (7 pages) |
24 February 1983 | Accounts made up to 30 November 1980 (7 pages) |
27 February 1953 | Certificate of incorporation (1 page) |
27 February 1953 | Certificate of incorporation (1 page) |