Bramhall
Stockport
Cheshire
SK7 3NZ
Director Name | Mr Michael Charles Collier |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crossways Ladybrook Road Bramhall Stockport |
Director Name | Mr Thomas Keith Evans |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 August 2016(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Crossways Ladybrook Road Bramhall Stockport SK7 3NZ |
Secretary Name | Roger W Dean & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Eric William Barlow |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 1992) |
Role | Retired |
Correspondence Address | 1 Crossways Ladybrook Road Bramhall Stockport Cheshire SK7 3NZ |
Director Name | Denis Crose Wilson |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 03 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Crossways Ladybrook Road Bramhall Stockport Cheshire SK7 3NZ |
Secretary Name | Mr Graham Norman Pointer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Crossways Ladybrook Road Bramhall Stockport |
Director Name | Mr Thomas Graham Hughes Davies |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 1996) |
Role | Retired |
Correspondence Address | 2 Crossways Bramhall Stockport Cheshire SK7 3NZ |
Director Name | Eric William Barlow |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 1999) |
Role | Retired |
Correspondence Address | 1 Crossways Ladybrook Road Bramhall Stockport Cheshire SK7 3NZ |
Director Name | Peter Anthony Colwell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(22 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2002) |
Role | Retired |
Correspondence Address | 5 Crossways Ladybrook Road, Bramhall Stockport Cheshire SK7 3NZ |
Director Name | Joan Redfern |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Crossways Ladybrook Road, Bramhall Stockport Cheshire SK7 3NZ |
Director Name | Dr Martin Kelvin |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Crossways Ladybrook Road Bramhall Stockport Cheshire SK7 3NZ |
Director Name | Kathleen Wood |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Crossways Ladybrook Road Bramhall Stockport Cheshire SK7 3NZ |
Director Name | Robert Bromilow |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2010(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Crossways Ladybrook Road Bramhall Stockport Cheshire SK7 3NZ |
Director Name | Mr Derek Anthony Snape |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(34 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 10 Dinglewood Ladybrook Road Bramhill Stockport Cheshire SK7 3NE |
Secretary Name | Miss Susan Ann Carroll |
---|---|
Status | Resigned |
Appointed | 29 July 2014(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 2018) |
Role | Company Director |
Correspondence Address | 11 Crossways Ladybrook Road Bramhall Stockport Cheshire SK7 3NZ |
Secretary Name | Mrs Patricia Ann Cook |
---|---|
Status | Resigned |
Appointed | 24 May 2018(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | 9 Crossways Ladybrook Road Bramhall Stockport SK7 3NZ |
Secretary Name | Mr Michael John Wilson |
---|---|
Status | Resigned |
Appointed | 28 June 2019(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | 47 Seal Road Bramhall Stockport SK7 2JS |
Registered Address | Roger Dean & Co 218 Finney Lane Heald Green Cheadle SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
1 at £1 | Derek Snape & Barbara Snape 8.33% Ordinary |
---|---|
1 at £1 | Dr Martin Kelvin & Francis Kelvin 8.33% Ordinary |
1 at £1 | Fiona Collier 8.33% Ordinary |
1 at £1 | Keith Evans & Ann Evans 8.33% Ordinary |
1 at £1 | Mr Peter Colwell 8.33% Ordinary |
1 at £1 | Mrs Dorothy Davies 8.33% Ordinary |
1 at £1 | Mrs Joan Redfern 8.33% Ordinary |
1 at £1 | Robert Bromilow & Patricia Bromilow 8.33% Ordinary |
1 at £1 | Shelia Cocker 8.33% Ordinary |
1 at £1 | Susan Gray 8.33% Ordinary |
2 at £1 | Mr Denis Crose Wilson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,049 |
Cash | £30,225 |
Current Liabilities | £759 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
4 March 2021 | Secretary's details changed for Mr Michael John Wilson on 18 December 2020 (1 page) |
---|---|
23 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
22 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 July 2019 | Appointment of Mr Michael John Wilson as a secretary on 28 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
2 July 2019 | Termination of appointment of Patricia Ann Cook as a secretary on 28 June 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 March 2019 | Registered office address changed from 8 Crossways Ladybrook Road Bramhall Stockport to 8 Crossways Ladybrook Road Bramhall Stockport SK7 3NZ on 19 March 2019 (1 page) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of Susan Ann Carroll as a secretary on 24 May 2018 (1 page) |
25 May 2018 | Appointment of Mrs Patricia Ann Cook as a secretary on 24 May 2018 (2 pages) |
29 April 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Termination of appointment of Robert Bromilow as a director on 20 June 2016 (1 page) |
4 July 2017 | Appointment of Mr Thomas Keith Evans as a director on 20 August 2016 (2 pages) |
4 July 2017 | Termination of appointment of Robert Bromilow as a director on 20 June 2016 (1 page) |
4 July 2017 | Appointment of Mr Thomas Keith Evans as a director on 20 August 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 June 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 May 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
12 August 2014 | Appointment of Miss Susan Ann Carroll as a secretary on 29 July 2014 (2 pages) |
12 August 2014 | Appointment of Miss Susan Ann Carroll as a secretary on 29 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Michael Charles Collier as a director on 28 July 2014 (2 pages) |
29 July 2014 | Registered office address changed from No 10 Dinglewood Ladybrook Road Bramhill Stockport Cheshire SK7 3NE to 8 Crossways Ladybrook Road Bramhall Stockport on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from No 10 Dinglewood Ladybrook Road Bramhill Stockport Cheshire SK7 3NE to 8 Crossways Ladybrook Road Bramhall Stockport on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Graham Norman Pointer as a secretary on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Graham Norman Pointer as a secretary on 29 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Michael Charles Collier as a director on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Patricia Swan Gray on 28 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Kathleen Wood as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Kathleen Wood as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Derek Anthony Snape as a director on 28 July 2014 (1 page) |
28 July 2014 | Director's details changed for Patricia Swan Gray on 28 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Derek Anthony Snape as a director on 28 July 2014 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of Denis Wilson as a director (1 page) |
27 June 2014 | Termination of appointment of Denis Wilson as a director (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Termination of appointment of Martin Kelvin as a director (1 page) |
16 July 2013 | Termination of appointment of Joan Redfern as a director (1 page) |
16 July 2013 | Termination of appointment of Martin Kelvin as a director (1 page) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (8 pages) |
16 July 2013 | Termination of appointment of Joan Redfern as a director (1 page) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (8 pages) |
16 July 2013 | Appointment of Mr Derek Anthony Snape as a director (2 pages) |
16 July 2013 | Appointment of Mr Derek Anthony Snape as a director (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (9 pages) |
4 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 August 2010 | Appointment of Robert Bromilow as a director (3 pages) |
6 August 2010 | Appointment of Patricia Swan Gray as a director (3 pages) |
6 August 2010 | Appointment of Patricia Swan Gray as a director (3 pages) |
6 August 2010 | Appointment of Robert Bromilow as a director (3 pages) |
29 July 2010 | Director's details changed for Doctor Martin Kelvin on 1 January 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mister Graham Norman Pointer on 1 January 2010 (1 page) |
29 July 2010 | Director's details changed for Denis Crose Wilson on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Denis Crose Wilson on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Kathleen Wood on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Joan Redfern on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Kathleen Wood on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Doctor Martin Kelvin on 1 January 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mister Graham Norman Pointer on 1 January 2010 (1 page) |
29 July 2010 | Director's details changed for Denis Crose Wilson on 1 January 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mister Graham Norman Pointer on 1 January 2010 (1 page) |
29 July 2010 | Director's details changed for Joan Redfern on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Doctor Martin Kelvin on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Kathleen Wood on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Joan Redfern on 1 January 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (8 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 July 2008 | Return made up to 22/06/08; no change of members (8 pages) |
9 July 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 July 2008 | Return made up to 22/06/08; no change of members (8 pages) |
9 July 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 July 2007 | Return made up to 22/06/07; change of members (8 pages) |
21 July 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 July 2007 | Return made up to 22/06/07; change of members (8 pages) |
21 July 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
17 July 2006 | Return made up to 22/06/06; full list of members (13 pages) |
17 July 2006 | Return made up to 22/06/06; full list of members (13 pages) |
17 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (13 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (13 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (14 pages) |
7 July 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (14 pages) |
16 October 2003 | Return made up to 22/06/03; full list of members; amend (11 pages) |
16 October 2003 | Return made up to 22/06/03; full list of members; amend (11 pages) |
10 September 2003 | Return made up to 22/06/03; full list of members; amend (6 pages) |
10 September 2003 | Return made up to 22/06/03; full list of members; amend (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
18 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
18 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
18 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
25 July 2002 | Return made up to 22/06/02; full list of members
|
25 July 2002 | Return made up to 22/06/02; full list of members
|
25 July 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Return made up to 22/06/01; full list of members (11 pages) |
5 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
5 July 2001 | Return made up to 22/06/01; full list of members (11 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
19 July 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
19 July 2000 | Return made up to 22/06/00; full list of members
|
19 July 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
19 July 2000 | Return made up to 22/06/00; full list of members
|
19 July 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Memorandum and Articles of Association (15 pages) |
12 April 2000 | Memorandum and Articles of Association (15 pages) |
12 April 2000 | Resolutions
|
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
1 July 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
1 July 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
1 July 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
1 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
3 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
3 July 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
3 July 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Return made up to 22/06/97; full list of members (6 pages) |
7 August 1997 | Return made up to 22/06/97; full list of members (6 pages) |
7 August 1997 | New director appointed (2 pages) |
29 July 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
29 July 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
29 July 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
5 August 1996 | Return made up to 22/06/96; no change of members
|
5 August 1996 | Return made up to 22/06/96; no change of members
|
5 August 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
5 August 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
5 August 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
29 June 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
29 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |
29 June 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
29 June 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
29 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |