Trading Estate, Barton Dock Road
Stretford, Manchester
Lancashire
M32 0TL
Director Name | Mr Andrew Michael Snook |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(12 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridgewater House, Parkway Trading Estate, Barton Dock Road Stretford, Manchester Lancashire M32 0TL |
Director Name | Mr Michael Blenkinsop |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(14 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bridgewater House, Parkway Trading Estate, Barton Dock Road Stretford, Manchester Lancashire M32 0TL |
Secretary Name | Mr Andrew Michael Snook |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2004(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridgewater House, Parkway Trading Estate, Barton Dock Road Stretford, Manchester Lancashire M32 0TL |
Director Name | Jonathan Edwards |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater House, Parkway Trading Estate, Barton Dock Road Stretford, Manchester Lancashire M32 0TL |
Director Name | James Stephen Gray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 December 2007) |
Role | Contracts Manager |
Correspondence Address | 48 Ridgeway Road Timperley Altrincham Cheshire WA15 7EZ |
Secretary Name | John Culshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | Broad Terraces Legh Road Knutsford Cheshire WA16 8LP |
Website | www.bridgewater-group.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8644330 |
Telephone region | Manchester |
Registered Address | Bridgewater House, Parkway Trading Estate, Barton Dock Road Stretford, Manchester Lancashire M32 0TL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
7.5k at £1 | Deborah Clifford 5.00% Ordinary |
---|---|
7.5k at £1 | Jonathan Edwards 5.00% Ordinary |
37.5k at £1 | Andrew Snook 25.00% Ordinary |
37.5k at £1 | John Culshaw 25.00% Ordinary |
37.5k at £1 | Michael Blenkinsop 25.00% Ordinary |
22.5k at £1 | Walbrook Trustees Guernsey LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,226,696 |
Gross Profit | £519,284 |
Net Worth | £763,855 |
Cash | £962,757 |
Current Liabilities | £1,554,460 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
30 April 2003 | Delivered on: 16 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Norwood station road north road congleton cheshire all plant machinery fixtures and fittings all furniture furnishings equipment tools and other chattels the goodwill and proceeds of any insurance from time to time affecting the property. Outstanding |
---|---|
15 March 2002 | Delivered on: 19 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 62 brown street, altrincham, cheshire WA14 2ET.. 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 |
13 February 2002 | Delivered on: 14 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 gladstone road,altrincham WA14. 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 |
19 August 1999 | Delivered on: 21 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 queensway heald green cheadle cheshire. 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 |
28 April 1999 | Delivered on: 12 May 1999 Persons entitled: Scottish Amicable Life Assurance Society Classification: Rent deposit deed Secured details: £13,219 due from the company to the chargee under a lease of even date (as defined). Particulars: £13,219 with interest thereon under this deed. Outstanding |
19 April 2006 | Delivered on: 27 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 3100 haus 3, 34 woodfield road, altrincham, cheshire and car parking space no 126. 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 |
27 March 2006 | Delivered on: 31 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 503 the silk warehouse lister mills lilycroft road heaton bradford. 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 |
18 May 2005 | Delivered on: 27 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 hay croft,witefield,manchester M45 7HX. 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 |
4 March 2004 | Delivered on: 13 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 acacia avenue hale cheshire. 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 |
29 February 1996 | Delivered on: 7 March 1996 Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery. Outstanding |
19 August 1999 | Delivered on: 21 August 1999 Satisfied on: 4 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 dumbarton road reddish stockport cheshire. 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. Fully Satisfied |
19 August 1999 | Delivered on: 21 August 1999 Satisfied on: 7 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 roslyn road adswood stockport cheshire SK3 8LM. 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. Fully Satisfied |
19 August 1999 | Delivered on: 21 August 1999 Satisfied on: 4 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 tabley grove reddish stockport SK5 7BJ. 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. Fully Satisfied |
17 December 2004 | Delivered on: 20 December 2004 Satisfied on: 4 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 town lane mobberley cheshire. 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. Fully Satisfied |
5 March 2004 | Delivered on: 6 March 2004 Satisfied on: 25 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Greenacre northwich road crewe cheshire. 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. Fully Satisfied |
3 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
21 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Appointment of Jonathan Edwards as a director (2 pages) |
22 December 2011 | Appointment of Jonathan Edwards as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Michael Blenkinsop on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Andrew Michael Snook on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Andrew Michael Snook on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Andrew Michael Snook on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for John Culshaw on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Andrew Michael Snook on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for John Culshaw on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael Blenkinsop on 26 January 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 September 2009 | Director's change of particulars / john culshaw / 31/08/2009 (1 page) |
29 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
29 September 2009 | Director's change of particulars / john culshaw / 31/08/2009 (1 page) |
29 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 June 2008 | Full accounts made up to 31 May 2007 (21 pages) |
20 June 2008 | Full accounts made up to 31 May 2007 (21 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
28 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
28 December 2007 | Director resigned (1 page) |
28 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
28 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (20 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (20 pages) |
4 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
4 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Full accounts made up to 31 May 2005 (20 pages) |
5 February 2006 | Full accounts made up to 31 May 2005 (20 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Full accounts made up to 31 May 2004 (17 pages) |
29 March 2005 | Full accounts made up to 31 May 2004 (17 pages) |
20 December 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Return made up to 31/08/04; full list of members (3 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (3 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (17 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (17 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
17 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
4 October 2002 | Return made up to 31/08/02; full list of members (8 pages) |
4 October 2002 | Return made up to 31/08/02; full list of members (8 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
16 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (11 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (11 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
30 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: pryme street olympia trading estate castlefield manchester M15 4WY (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: pryme street olympia trading estate castlefield manchester M15 4WY (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (16 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (16 pages) |
28 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
28 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (18 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (18 pages) |
23 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
23 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 31 May 1996 (18 pages) |
30 December 1996 | Full accounts made up to 31 May 1996 (18 pages) |
27 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
27 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
27 March 1996 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
27 March 1996 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
12 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |