Company NameViolet (Homes) Limited
DirectorsEdward Robinson Bradley and James Dax Bradley
Company StatusActive
Company Number02192477
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Edward Robinson Bradley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft York House
20 York Street
Manchester
M2 3BB
Director NameMr James Dax Bradley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(32 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft York House
20 York Street
Manchester
M2 3BB
Director NameMr Brian Jackson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 17 July 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Hollingworth Fold
Hollingworth Lake
Littleborough Rochdale
Lancashire
OL15 0AJ
Director NameMrs Susan Claire Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 17 July 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address351 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5QZ
Director NameMrs Kathleen Shirley Morgan
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressBiniguaroa
39 Alayor
Menorca
Director NameMr Brian Whiting
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 17 July 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence Address183 Bolton Road
Marland
Rochdale
Lancashire
OL11 3LR
Secretary NameMrs Susan Claire Martin
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 17 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5QZ
Director NamePeter Ivor Morgan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 17 July 2002)
RoleBuilder
Correspondence AddressCasa Sargay
Carre Terra De Macaret
Alayor
Minorca
Secretary NameMrs Patricia Anne Taylor
NationalityBritish
StatusResigned
Appointed17 July 2002(14 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 October 2010)
RoleSecretary
Correspondence Address6 Stratford Avenue
Copsterhill
Oldham
Greater Manchester
OL8 3DR
Director NameJanet Susan Bradley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(20 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 January 2023)
RoleH Wife
Country of ResidenceEngland
Correspondence Address7-9 Winter Hill New Hey Road
Outlane
Huddersfield
W Yorkshire
HD3 3FH
Secretary NameEdward Robinson Bradley
NationalityBritish
StatusResigned
Appointed21 October 2010(22 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 July 2018)
RoleCompany Director
Correspondence Address7-9 Winter Hill
Outlane
Huddersfield
West Yorkshire
HD3 3FH

Contact

Telephone0161 6285499
Telephone regionManchester

Location

Registered AddressC/O Williamson & Croft York House
20 York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£43,404
Current Liabilities£51,052

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

14 July 1999Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1992Delivered 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 1992Delivered 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 2007Delivered 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 1988Delivered 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

Filing History

23 May 2023Micro company accounts made up to 31 August 2022 (7 pages)
10 January 2023Change of details for Bradleyjd Limited as a person with significant control on 10 January 2023 (2 pages)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
4 January 2023Termination of appointment of Janet Susan Bradley as a director on 3 January 2023 (1 page)
4 January 2023Registered 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 2023Director's details changed for Mr Edward Robinson Bradley on 3 January 2023 (2 pages)
4 January 2023Director's details changed for Mr James Dax Bradley on 3 January 2023 (2 pages)
6 April 2022Micro company accounts made up to 31 August 2021 (7 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
22 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
10 December 2020Change of details for Mr Edward Robinson Bradley as a person with significant control on 4 December 2020 (2 pages)
10 December 2020Notification of James Dax Bradley as a person with significant control on 4 December 2020 (2 pages)
10 December 2020Notification of Bradleyjd Limited as a person with significant control on 4 December 2020 (2 pages)
10 December 2020Cessation of James Dax Bradley as a person with significant control on 4 December 2020 (1 page)
9 June 2020Appointment of Mr James Dax Bradley as a director on 8 June 2020 (2 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
3 October 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
5 July 2018Satisfaction of charge 2 in full (3 pages)
5 July 2018Satisfaction of charge 3 in full (3 pages)
5 July 2018Termination of appointment of Edward Robinson Bradley as a secretary on 5 July 2018 (1 page)
5 July 2018Registered 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 2018Satisfaction of charge 10 in full (3 pages)
5 July 2018Satisfaction of charge 4 in full (3 pages)
5 July 2018Satisfaction of charge 9 in full (3 pages)
5 July 2018Satisfaction of charge 8 in full (3 pages)
5 July 2018Satisfaction of charge 5 in full (3 pages)
5 July 2018Satisfaction of charge 7 in full (3 pages)
5 July 2018Satisfaction of charge 6 in full (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 24
(5 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 24
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 24
(5 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 24
(5 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 24
(5 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 24
(5 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
15 November 2010Appointment of Edward Robinson Bradley as a secretary (3 pages)
15 November 2010Appointment of Edward Robinson Bradley as a secretary (3 pages)
12 November 2010Termination of appointment of Patricia Taylor as a secretary (2 pages)
12 November 2010Termination of appointment of Patricia Taylor as a secretary (2 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 January 2010Director's details changed for Janet Susan Bradley on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Patricia Anne Taylor on 13 January 2010 (1 page)
13 January 2010Secretary's details changed for Patricia Anne Taylor on 13 January 2010 (1 page)
13 January 2010Director's details changed for Janet Susan Bradley on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 August 2009Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page)
5 August 2009Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page)
30 July 2009Director appointed janet susan bradley (2 pages)
30 July 2009Director appointed janet susan bradley (2 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 January 2009Return made up to 16/12/08; no change of members (4 pages)
26 January 2009Return made up to 16/12/08; no change of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 February 2008Return made up to 16/12/07; no change of members (6 pages)
21 February 2008Return made up to 16/12/07; no change of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 April 2007Registered office changed on 18/04/07 from: melbourne house 509 middleton road, chadderton oldham lancashire OL9 9SH (1 page)
18 April 2007Registered office changed on 18/04/07 from: melbourne house 509 middleton road, chadderton oldham lancashire OL9 9SH (1 page)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
17 January 2007Return made up to 16/12/06; full list of members (6 pages)
17 January 2007Return made up to 16/12/06; full list of members (6 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 February 2006Return made up to 16/12/05; full list of members (2 pages)
7 February 2006Return made up to 16/12/05; full list of members (2 pages)
10 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 December 2004Return made up to 16/12/04; full list of members (6 pages)
13 December 2004Return made up to 16/12/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 December 2003Return made up to 16/12/03; full list of members (6 pages)
29 December 2003Return made up to 16/12/03; full list of members (6 pages)
29 April 2003Registered office changed on 29/04/03 from: melbourne house 509 middleton road chadderton, oldham greater manchester, OL9 9SH (1 page)
29 April 2003Registered office changed on 29/04/03 from: melbourne house 509 middleton road chadderton, oldham greater manchester, OL9 9SH (1 page)
29 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Director resigned (1 page)
2 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2001Amended accounts made up to 31 August 2000 (5 pages)
4 May 2001Amended accounts made up to 31 August 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(8 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(8 pages)
5 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
5 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 January 1999Return made up to 31/12/98; full list of members (8 pages)
14 January 1999Return made up to 31/12/98; full list of members (8 pages)
1 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
30 October 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
7 April 1997Declaration of satisfaction of mortgage/charge (1 page)
7 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Return made up to 31/12/96; no change of members (7 pages)
13 January 1997Return made up to 31/12/96; no change of members (7 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
8 January 1996Return made up to 31/12/95; full list of members (9 pages)
8 January 1996Return made up to 31/12/95; full list of members (9 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)