Manchester
M60 4ES
Director Name | Mr Dominic Adam Kendal-Ward |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(37 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Group Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Sir Graham John Melmoth |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 July 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Throstles Nest Higher Fence Road Whitney Croft Macclesfield Cheshire SK10 1RQ |
Director Name | Roger Kenneth Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1998) |
Role | Secretary |
Correspondence Address | 41 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Mrs Moira Ann Lees |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(13 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 January 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(13 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 May 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 82 Horseshoe Lane Bromley Cross Bolton Lancashire BL7 9RR |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2011) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Secretary Name | Mr Martyn James Wates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(22 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(26 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 July 2013) |
Role | Director Of Food Retail Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(29 years after company formation) |
Appointment Duration | 5 years (resigned 05 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Jonathan Michael Wormald |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(34 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 November 2019) |
Role | Financial Control Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Susan Margaret Reay |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(34 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Steven John Nuttall |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Website | co-operative.coop |
---|
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Co-operative Group Holdings (2011) LTD 50.00% Ordinary |
---|---|
1 at £1 | Co-operative Group LTD 50.00% Ordinary |
Latest Accounts | 11 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 11 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 11 January |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
22 August 2023 | Director's details changed for Mr Dominic Adam Kendal-Ward on 15 August 2023 (2 pages) |
---|---|
3 August 2023 | Accounts for a dormant company made up to 11 January 2023 (5 pages) |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
12 June 2023 | Director's details changed for Mr Dominic Adam Kendal-Ward on 12 June 2023 (2 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
29 July 2022 | Termination of appointment of Andrew Paul Lang as a director on 6 July 2022 (1 page) |
8 July 2022 | Appointment of Mr Dominic Adam Kendal-Ward as a director on 6 July 2022 (2 pages) |
27 January 2022 | Accounts for a dormant company made up to 11 January 2022 (5 pages) |
16 August 2021 | Accounts for a dormant company made up to 11 January 2021 (5 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
25 January 2021 | Termination of appointment of Steven Nuttall as a director on 12 January 2021 (1 page) |
25 January 2021 | Appointment of Mr Andrew Paul Lang as a director on 12 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Susan Margaret Reay as a director on 12 January 2021 (1 page) |
24 August 2020 | Accounts for a dormant company made up to 11 January 2020 (4 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 July 2020 | Memorandum and Articles of Association (20 pages) |
23 July 2020 | Resolutions
|
16 December 2019 | Termination of appointment of Jonathan Michael Wormald as a director on 26 November 2019 (1 page) |
16 December 2019 | Appointment of Mr Steven Nuttall as a director on 26 November 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 11 January 2019 (4 pages) |
18 July 2019 | Appointment of Mrs Susan Margaret Reay as a director on 10 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Andrew Paul Lang as a director on 5 July 2019 (1 page) |
8 July 2019 | Appointment of Jonathan Michael Wormald as a director on 5 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Anthony Philip James Crossland as a director on 5 July 2019 (1 page) |
5 September 2018 | Accounts for a dormant company made up to 11 January 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
8 March 2018 | Amended full accounts made up to 11 January 2017 (16 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 11 January 2017 (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 11 January 2017 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 11 January 2016 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 11 January 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
5 August 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
22 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
22 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
13 August 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
13 August 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
3 December 2012 | Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
29 July 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
26 July 2011 | Termination of appointment of a director (1 page) |
26 July 2011 | Termination of appointment of a director (1 page) |
25 July 2011 | Termination of appointment of a director (1 page) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
25 July 2011 | Termination of appointment of a director (1 page) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
6 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
6 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
12 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
2 July 2010 | Termination of appointment of Martyn Wates as a secretary (1 page) |
2 July 2010 | Termination of appointment of Martyn Wates as a secretary (1 page) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2008 | Appointment terminated director moira lees (1 page) |
14 August 2008 | Appointment terminated director moira lees (1 page) |
10 April 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
28 February 2008 | Secretary appointed mr martyn james wates (1 page) |
28 February 2008 | Secretary appointed mr martyn james wates (1 page) |
28 February 2008 | Director appointed patrick moynihan (2 pages) |
28 February 2008 | Director appointed patrick moynihan (2 pages) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
16 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
12 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
12 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
17 July 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
17 July 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
29 September 2005 | Full accounts made up to 8 January 2005 (8 pages) |
29 September 2005 | Full accounts made up to 8 January 2005 (8 pages) |
29 September 2005 | Full accounts made up to 8 January 2005 (8 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
19 October 2004 | Full accounts made up to 10 January 2004 (8 pages) |
19 October 2004 | Full accounts made up to 10 January 2004 (8 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
27 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (3 pages) |
7 June 2003 | New director appointed (3 pages) |
1 May 2003 | Full accounts made up to 11 January 2003 (9 pages) |
1 May 2003 | Full accounts made up to 11 January 2003 (9 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
18 June 2002 | Full accounts made up to 12 January 2002 (9 pages) |
18 June 2002 | Full accounts made up to 12 January 2002 (9 pages) |
23 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
23 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
26 June 2001 | Full accounts made up to 13 January 2001 (9 pages) |
26 June 2001 | Full accounts made up to 13 January 2001 (9 pages) |
6 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
10 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
10 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
10 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 9 January 1999 (9 pages) |
24 May 1999 | Full accounts made up to 9 January 1999 (9 pages) |
24 May 1999 | Full accounts made up to 9 January 1999 (9 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
17 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
6 August 1998 | Full accounts made up to 10 January 1998 (9 pages) |
6 August 1998 | Full accounts made up to 10 January 1998 (9 pages) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
1 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
1 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
21 February 1997 | Full accounts made up to 11 January 1997 (9 pages) |
21 February 1997 | Full accounts made up to 11 January 1997 (9 pages) |
11 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
11 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
8 July 1996 | Full accounts made up to 13 January 1996 (9 pages) |
8 July 1996 | Full accounts made up to 13 January 1996 (9 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
20 July 1995 | Full accounts made up to 14 January 1995 (10 pages) |
20 July 1995 | Full accounts made up to 14 January 1995 (10 pages) |
5 January 1995 | Memorandum and Articles of Association (6 pages) |
5 January 1995 | Memorandum and Articles of Association (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
28 November 1986 | Return made up to 24/11/86; full list of members (6 pages) |
6 November 1986 | Full accounts made up to 11 January 1986 (6 pages) |
25 June 1985 | Incorporation (18 pages) |