20 York Street
Manchester
M2 3BB
Director Name | Mr James Dax Bradley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Williamson & Croft York House 20 York Street Manchester M2 3BB |
Director Name | Mr Brian Jackson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 July 2002) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Hollingworth Fold Hollingworth Lake Littleborough Rochdale Lancashire OL15 0AJ |
Director Name | Mrs Susan Claire Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 July 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 351 Whalley Road Clayton Le Moors Accrington Lancashire BB5 5QZ |
Director Name | Mrs Kathleen Shirley Morgan |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Biniguaroa 39 Alayor Menorca |
Director Name | Mr Brian Whiting |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 July 2002) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 183 Bolton Road Marland Rochdale Lancashire OL11 3LR |
Secretary Name | Mrs Susan Claire Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351 Whalley Road Clayton Le Moors Accrington Lancashire BB5 5QZ |
Director Name | Peter Ivor Morgan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 17 July 2002) |
Role | Builder |
Correspondence Address | Casa Sargay Carre Terra De Macaret Alayor Minorca |
Secretary Name | Mrs Patricia Anne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 October 2010) |
Role | Secretary |
Correspondence Address | 6 Stratford Avenue Copsterhill Oldham Greater Manchester OL8 3DR |
Director Name | Janet Susan Bradley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(20 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 January 2023) |
Role | H Wife |
Country of Residence | England |
Correspondence Address | 7-9 Winter Hill New Hey Road Outlane Huddersfield W Yorkshire HD3 3FH |
Secretary Name | Edward Robinson Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 July 2018) |
Role | Company Director |
Correspondence Address | 7-9 Winter Hill Outlane Huddersfield West Yorkshire HD3 3FH |
Telephone | 0161 6285499 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Williamson & Croft York House 20 York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£43,404 |
Current Liabilities | £51,052 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
14 July 1999 | Delivered on: 22 July 1999 Persons entitled: National Westminster Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all monies whether principal or interest (the debt) secured by a mortgage dated 28 may 1999 made between barratt homes limited and the company over the property registered at hm land registry t/n GM765219. See the mortgage charge document for full details. Outstanding |
---|---|
10 October 1997 | Delivered on: 22 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land at furness avenue warren lane and spring clough drive abbeyhills oldham lancashire t/no;-LA274899 OL8221 and GM516323. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 August 1997 | Delivered on: 18 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land on the east side of warren lane and the west side of furness avenue, oldham greater manchester t/nos: OL8221 and GM516323. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 August 1997 | Delivered on: 8 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land at furness avenue abbeyhills oldham greater manchester part t/n LA274899. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 June 1997 | Delivered on: 2 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 units 1 and 3 melbourne commercial centre middleton road chadderton oldham greater manchester t/n-GM599416.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 September 1996 | Delivered on: 27 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land at pave sheds trawden colne pendle lancashire t/no LA783832 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 December 1992 | Delivered on: 17 December 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 December 1992 | Delivered on: 17 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the south west of acre lane, derker, oldham t/no: gm 572527 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 2007 | Delivered on: 31 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of 41 fisherfields, rochdale. 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 |
20 June 1988 | Delivered on: 21 June 1988 Satisfied on: 7 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from brierstone properties LTD to the chargee. Particulars: By way of legal mortgage:- firstly all that f/h land & buildings on the s/e side of joshua lane, chadderton, oldham, greater manchester & secondly all that f/h land being the former site of baytree mill, joshua lane, aforesaid t/n la 146865 and gm 334996 respectively fixed charge over plant machinery implements utensils furniture and equipment. Fixtures & fittings. Fully Satisfied |
23 May 2023 | Micro company accounts made up to 31 August 2022 (7 pages) |
---|---|
10 January 2023 | Change of details for Bradleyjd Limited as a person with significant control on 10 January 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Janet Susan Bradley as a director on 3 January 2023 (1 page) |
4 January 2023 | Registered office address changed from Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF England to C/O Williamson & Croft York House 20 York Street Manchester M2 3BB on 4 January 2023 (1 page) |
4 January 2023 | Director's details changed for Mr Edward Robinson Bradley on 3 January 2023 (2 pages) |
4 January 2023 | Director's details changed for Mr James Dax Bradley on 3 January 2023 (2 pages) |
6 April 2022 | Micro company accounts made up to 31 August 2021 (7 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
10 December 2020 | Change of details for Mr Edward Robinson Bradley as a person with significant control on 4 December 2020 (2 pages) |
10 December 2020 | Notification of James Dax Bradley as a person with significant control on 4 December 2020 (2 pages) |
10 December 2020 | Notification of Bradleyjd Limited as a person with significant control on 4 December 2020 (2 pages) |
10 December 2020 | Cessation of James Dax Bradley as a person with significant control on 4 December 2020 (1 page) |
9 June 2020 | Appointment of Mr James Dax Bradley as a director on 8 June 2020 (2 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
3 October 2018 | Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
5 July 2018 | Satisfaction of charge 2 in full (3 pages) |
5 July 2018 | Satisfaction of charge 3 in full (3 pages) |
5 July 2018 | Termination of appointment of Edward Robinson Bradley as a secretary on 5 July 2018 (1 page) |
5 July 2018 | Registered office address changed from Sterling House 501 Middloon Road Chadderton Oldham Lancs OL9 9LY to Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF on 5 July 2018 (1 page) |
5 July 2018 | Satisfaction of charge 10 in full (3 pages) |
5 July 2018 | Satisfaction of charge 4 in full (3 pages) |
5 July 2018 | Satisfaction of charge 9 in full (3 pages) |
5 July 2018 | Satisfaction of charge 8 in full (3 pages) |
5 July 2018 | Satisfaction of charge 5 in full (3 pages) |
5 July 2018 | Satisfaction of charge 7 in full (3 pages) |
5 July 2018 | Satisfaction of charge 6 in full (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Appointment of Edward Robinson Bradley as a secretary (3 pages) |
15 November 2010 | Appointment of Edward Robinson Bradley as a secretary (3 pages) |
12 November 2010 | Termination of appointment of Patricia Taylor as a secretary (2 pages) |
12 November 2010 | Termination of appointment of Patricia Taylor as a secretary (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 January 2010 | Director's details changed for Janet Susan Bradley on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Patricia Anne Taylor on 13 January 2010 (1 page) |
13 January 2010 | Secretary's details changed for Patricia Anne Taylor on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Janet Susan Bradley on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 August 2009 | Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page) |
5 August 2009 | Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page) |
30 July 2009 | Director appointed janet susan bradley (2 pages) |
30 July 2009 | Director appointed janet susan bradley (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 January 2009 | Return made up to 16/12/08; no change of members (4 pages) |
26 January 2009 | Return made up to 16/12/08; no change of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 February 2008 | Return made up to 16/12/07; no change of members (6 pages) |
21 February 2008 | Return made up to 16/12/07; no change of members (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: melbourne house 509 middleton road, chadderton oldham lancashire OL9 9SH (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: melbourne house 509 middleton road, chadderton oldham lancashire OL9 9SH (1 page) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 February 2006 | Return made up to 16/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 16/12/05; full list of members (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
13 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: melbourne house 509 middleton road chadderton, oldham greater manchester, OL9 9SH (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: melbourne house 509 middleton road chadderton, oldham greater manchester, OL9 9SH (1 page) |
29 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
7 August 2002 | £ ic 100/24 16/07/02 £ sr 76@1=76 (1 page) |
7 August 2002 | £ ic 100/24 16/07/02 £ sr 76@1=76 (1 page) |
27 July 2002 | Resolutions
|
27 July 2002 | Resolutions
|
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
2 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
2 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Return made up to 31/12/01; full list of members
|
4 May 2001 | Amended accounts made up to 31 August 2000 (5 pages) |
4 May 2001 | Amended accounts made up to 31 August 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members
|
6 February 2000 | Return made up to 31/12/99; full list of members
|
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members
|
11 January 1998 | Return made up to 31/12/97; no change of members
|
30 October 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
30 October 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
24 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
24 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |