Irwell Vale
Bury
Lancashire
BL0 0QG
Director Name | Mr Sam Scott |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139-143 Union Street Oldham OL1 1TE |
Director Name | Miss Amy Elizabeth Dewhirst |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139-143 Union Street Oldham OL1 1TE |
Director Name | Mrs Margaret Mary Scott |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 February 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 139 Union Street Oldham Lancashire OL1 1TE |
Secretary Name | Mrs Margaret Mary Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | 514 Bolton Road West Ramsbottom Bury Lancashire BL0 9RU |
Registered Address | C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2.5k at £1 | Mr Jack Scott 50.00% Ordinary |
---|---|
1.3k at £1 | Amy Scott 25.00% Ordinary |
1.3k at £1 | Samuel Scott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £490,525 |
Cash | £23,429 |
Current Liabilities | £1,555,889 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
12 July 1991 | Delivered on: 27 July 1991 Satisfied on: 12 December 1994 Persons entitled: Barclays 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: 38 southfield road holcombe brook bury lancashire. Fully Satisfied |
---|---|
17 January 1991 | Delivered on: 5 February 1991 Satisfied on: 1 May 2003 Persons entitled: Barclays 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: 2 harwood road tottington greater manchester t/n gm 442626. Fully Satisfied |
17 January 1991 | Delivered on: 5 February 1991 Satisfied on: 1 May 2003 Persons entitled: Barclays 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: 5 turton road, tottington greater manchester t/n gm 477366. Fully Satisfied |
17 January 1991 | Delivered on: 5 February 1991 Satisfied on: 1 May 2003 Persons entitled: Barclays 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: 1 and 3 turton road, tottington greater manchester t/n gm 288856. Fully Satisfied |
17 January 1991 | Delivered on: 5 February 1991 Satisfied on: 1 May 2003 Persons entitled: Barclays 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 and buildings on the east side of owlerbarrow road, walshaw greater manchester t/n gm 515946. Fully Satisfied |
9 September 1988 | Delivered on: 23 September 1988 Satisfied on: 1 May 2003 Persons entitled: Barclays 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: The former st.andrew's vicarage bolton street ramsbottom, bury gtr. Manchester t/N. Gm 478852. Fully Satisfied |
2 November 1982 | Delivered on: 12 November 1982 Satisfied on: 1 May 2003 Persons entitled: Barclays 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: F/H land formerly the site of 1,3,5,7, 11 and 13 crow woods edenfield ramsbottom lancasire. Fully Satisfied |
30 July 1982 | Delivered on: 16 August 1982 Satisfied on: 2 March 1989 Persons entitled: Barclays 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: F/H: 3.59 acres residential building land at printers fold, hollingworth, longendale, tameside, greater manchester. Fully Satisfied |
2 May 2003 | Delivered on: 6 May 2003 Satisfied on: 7 February 2013 Persons entitled: Excel Securities PLC Classification: Legal charge Secured details: £160,000.00 and 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: Land on the south east side of silver street ramsbottom bury greater manchester t/n GM523807 and all rents and other income from the mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
25 January 1996 | Delivered on: 2 February 1996 Satisfied on: 3 July 1997 Persons entitled: Barclays 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 to the rear of hurstead cottage off wardle road, littleborough greater manchester. Fully Satisfied |
12 January 1996 | Delivered on: 13 January 1996 Satisfied on: 3 July 1997 Persons entitled: David Robert Whittles Classification: Legal charge Secured details: £15,000.00 due or to become due from the company to the chargee. Particulars: All that barn and buildings situate at hurstead house, wardle, rochdale. Fully Satisfied |
8 August 1991 | Delivered on: 9 August 1991 Satisfied on: 8 May 2003 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Mortgage Secured details: £80,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a cobden mill square street ramsbottom t/n gm 316257 with a first fixed charge over the contracts proceeds insurance policies and intellectual property as defined. And a floating charge over the company'S. Undertaking and all property and assets. Fully Satisfied |
26 January 1978 | Delivered on: 8 February 1978 Satisfied on: 1 May 2003 Persons entitled: Barclays 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: Grange road estate, shaw, oldham, greater manchester, being land lying to the east of vale road, crompton, oldham. Title no: gm 19492. Fully Satisfied |
29 November 2007 | Delivered on: 30 November 2007 Persons entitled: Barclays 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: F/H property k/a 191 bolton street ramsbottom bury lancashire. Outstanding |
22 November 2006 | Delivered on: 23 November 2006 Persons entitled: Barclays 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: L/H property k/a 10-12 square street ramsbottom bury lancashire and 1 & 3 smithy street ramsbottom. Outstanding |
29 July 2005 | Delivered on: 30 July 2005 Persons entitled: Barclays 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: The f/h property k/a south west side of square street ramsbottom, bury, lancashire. Outstanding |
9 June 2004 | Delivered on: 10 June 2004 Persons entitled: Barclays 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: F/H property known as cobden mill square street ramsbottom bury. Outstanding |
12 November 2003 | Delivered on: 13 November 2003 Persons entitled: Barclays 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: Freehold land on the south east side of silver street ramsbottom bury greater manchester. Outstanding |
2 May 2003 | Delivered on: 6 May 2003 Persons entitled: Excel Securities PLC Classification: Debenture 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 |
2 October 2001 | Delivered on: 6 October 2001 Persons entitled: Barclays 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: F/H land and buildings k/a cobden mill square street ramsbotton bury lancashire. Outstanding |
6 September 2001 | Delivered on: 7 September 2001 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 191 bolton road ramsbottom bury lancashire fixed chage over all rental income and the proceeds of any lease of the property together with floating charge over all property and undertaking and assets of the company not charged by way of fixed charge above. Outstanding |
15 August 2001 | Delivered on: 30 August 2001 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. Outstanding |
14 July 2020 | Change of details for Miss Amy Elizabeth Scott as a person with significant control on 14 July 2020 (2 pages) |
---|---|
14 July 2020 | Director's details changed for Miss Amy Elizabeth Scott on 14 July 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
26 June 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
14 August 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
30 July 2018 | Notification of Amy Elizabeth Scott as a person with significant control on 30 July 2018 (2 pages) |
30 July 2018 | Notification of Sam Scott as a person with significant control on 30 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from C/O Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 3 July 2018 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 April 2015 | Appointment of Miss Amy Scott as a director on 30 April 2014 (2 pages) |
17 April 2015 | Appointment of Mr Sam Scott as a director on 30 April 2014 (2 pages) |
17 April 2015 | Appointment of Miss Amy Scott as a director on 30 April 2014 (2 pages) |
17 April 2015 | Appointment of Mr Sam Scott as a director on 30 April 2014 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Termination of appointment of Margaret Scott as a director (1 page) |
6 September 2011 | Termination of appointment of Margaret Scott as a secretary (1 page) |
6 September 2011 | Termination of appointment of Margaret Scott as a secretary (1 page) |
6 September 2011 | Termination of appointment of Margaret Scott as a director (1 page) |
6 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mrs Margaret Mary Scott on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jack Scott on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Margaret Mary Scott on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jack Scott on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jack Scott on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Margaret Mary Scott on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 514 Bolton Road West Ramsbottom Bury Lancashire BL0 9RU on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 514 Bolton Road West Ramsbottom Bury Lancashire BL0 9RU on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 514 Bolton Road West Ramsbottom Bury Lancashire BL0 9RU on 1 July 2010 (1 page) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 September 2008 | Return made up to 20/07/08; full list of members (7 pages) |
23 September 2008 | Return made up to 20/07/08; full list of members (7 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 September 2007 | Return made up to 20/07/07; full list of members (7 pages) |
20 September 2007 | Return made up to 20/07/07; full list of members (7 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Return made up to 20/07/06; full list of members (7 pages) |
24 October 2006 | Return made up to 20/07/06; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 May 2006 | Return made up to 20/07/05; full list of members (7 pages) |
17 May 2006 | Return made up to 20/07/05; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Return made up to 20/07/03; full list of members
|
10 September 2003 | Return made up to 20/07/03; full list of members
|
24 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 44A kendal road west ramsbottom bury lancashire BL0 9SY (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 44A kendal road west ramsbottom bury lancashire BL0 9SY (1 page) |
20 September 2002 | Return made up to 20/07/02; full list of members (7 pages) |
20 September 2002 | Return made up to 20/07/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (4 pages) |
30 August 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 August 2000 | Return made up to 20/07/00; full list of members
|
16 August 2000 | Return made up to 20/07/00; full list of members
|
7 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
7 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
30 September 1999 | Return made up to 20/07/99; no change of members (4 pages) |
30 September 1999 | Return made up to 20/07/99; no change of members (4 pages) |
13 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
13 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
13 August 1998 | Return made up to 20/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 20/07/98; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
24 July 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
5 September 1997 | Return made up to 20/07/97; no change of members (4 pages) |
5 September 1997 | Return made up to 20/07/97; no change of members (4 pages) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1996 | Return made up to 20/07/96; no change of members (4 pages) |
4 September 1996 | Return made up to 20/07/96; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1995 | Return made up to 20/07/95; full list of members (6 pages) |
14 September 1995 | Return made up to 20/07/95; full list of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
20 October 1972 | Incorporation (16 pages) |
20 October 1972 | Incorporation (16 pages) |