Rochdale
OL16 1PJ
Secretary Name | Joanne Tracey Grieves |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2007(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale OL16 1PJ |
Secretary Name | Christine Anne Colton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 397 Shaw Road Royton Oldham Lancashire OL2 6NZ |
Secretary Name | Joanne Tracie Grieves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Nar End Farm Healey Stones Rochdale Lancashire OL12 0TT |
Secretary Name | Janice Grieves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 135 Outwood Road Radcliffe Lancashire M26 1AY |
Secretary Name | Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 2005) |
Role | Accountant |
Correspondence Address | 6 Clayton Avenue Rawtenstall Lancashire BB4 6EW |
Secretary Name | Debra Jayne Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | Tree Tops Low Crompton Road Royton Oldham Lancashire OL2 6YP |
Secretary Name | Joanne Tracey Grieves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 November 2006) |
Role | Company Director |
Correspondence Address | 1 Beaumonds Bury Road, Bamford Rochdale Lancashire OL11 4AU |
Secretary Name | Jacqueline Colette Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 5 Regal Fold Wardle Rochdale Lancashire OL12 9DD |
Website | guardianconstruction.co.uk |
---|---|
Telephone | 01709 510739 |
Telephone region | Rotherham |
Registered Address | Park House 200 Drake Street Rochdale OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
999 at £1 | C.d. Grieves 99.90% Ordinary |
---|---|
1 at £1 | J. Hyland 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £364,076 |
Current Liabilities | £636,425 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
15 March 2005 | Delivered on: 22 March 2005 Persons entitled: Barclays Bank 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 buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 March 2001 | Delivered on: 22 March 2001 Persons entitled: Barclays 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: F/H property being part of the land comprised in t/no;-GM69118 part of the land comprised in t/no;-GM71931 being the whole of the land edged red on the plan attached to the legal charge and as more particularly described in the contract dated 21ST february 2001. Outstanding |
20 April 2000 | Delivered on: 21 April 2000 Persons entitled: Barclays 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: F/H property k/a or being 3.7 acres or thereabouts of land on east side of heights lane rochdale t/no GM231961 and GM769181. Outstanding |
13 January 2000 | Delivered on: 27 January 2000 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 30TH november 1999 between the company and mr & mrs luke gerald sanderson relating to a parcel of land to the east of heights lane rochdale lancashire and to the north and east of holts terrace parcel GM231961 of circa 3.7 acres. See the mortgage charge document for full details. Outstanding |
5 November 1998 | Delivered on: 16 November 1998 Persons entitled: Barclays 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 at moor hill rochdale shown edged red on the attched plan to the charge. Outstanding |
13 June 1997 | Delivered on: 19 June 1997 Persons entitled: Barclays Bank 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 July 1996 | Delivered on: 18 July 1996 Persons entitled: Barclays 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: The plot of land containing approximately 2.02 acres situate at moor hill, rochdale, greater manchester. Outstanding |
28 October 1994 | Delivered on: 7 November 1994 Persons entitled: Barclays 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 and buildings lying on and to the north east of mill gate smallbridge greater manchester part of title no GM536925. Outstanding |
20 January 2017 | Delivered on: 24 January 2017 Persons entitled: Christopher David Grieves, Joanne Tracie Grieves and Mjf Ssas Trustees Limited Acting as Trustees of the Guardian Pension Scheme Classification: A registered charge Particulars: Land lying at 47/49 drake street rochdale OL16 1RX registered at the land registry under title numbers GM929094 and LA74216. Outstanding |
28 May 2014 | Delivered on: 31 May 2014 Persons entitled: Guardian Pension Scheme Mfj Ssas Trustees Limited Joanne Tracie Grieves Christopher David Grieves Classification: A registered charge Particulars: Land lying at 47 drake street rochdale. Outstanding |
28 May 2010 | Delivered on: 12 June 2010 Persons entitled: Christopher David Grieves Joanne Tracie Grieves and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: £425,000.00 and all other monies due or to become due from the creditor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land part of 47 drake street rochdale t/n GM929094 f/h and LA714216 l/h. Outstanding |
22 May 1992 | Delivered on: 27 May 1992 Persons entitled: Barclays 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 at royle road rochdale greater manchester. Outstanding |
31 May 2012 | Delivered on: 2 June 2012 Satisfied on: 19 June 2013 Persons entitled: Christopher David Grieves, Joanne Tracie Grieves and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: £400,000.00 and all monies due or to become due from the borrower to the chargee. Particulars: Land adjoining 61 clay lane rochdale now k/a graystones 59 clay lane rochdale t/no MAN176595. Fully Satisfied |
3 May 2012 | Delivered on: 22 May 2012 Satisfied on: 2 June 2012 Persons entitled: Christopher David Grieves & Joanne Tracie Grieves, Mjf Ssas Trustees Limited Classification: Legal charge Secured details: £250,000.00 due or to become due from the borrower under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land adjoining 61 clay lane rochdale, now k/a graystones, 59 clay lane, rochdales t/no MAN176595. Fully Satisfied |
9 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
20 January 2023 | Director's details changed for Mr Christopher David Grieves on 20 January 2023 (2 pages) |
20 January 2023 | Change of details for Mr Christopher David Grieves as a person with significant control on 20 January 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
7 April 2022 | Registered office address changed from Wyatt Morris Golland Limited Park House 200 Drake Street Rochdale OL16 1PJ England to Park House 200 Drake Street Rochdale OL16 1PJ on 7 April 2022 (1 page) |
7 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
19 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
10 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
18 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
19 October 2020 | Secretary's details changed for Joanne Tracey Grieves on 19 October 2020 (1 page) |
19 October 2020 | Director's details changed for Mr Christopher David Grieves on 19 October 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
1 October 2019 | Registered office address changed from Wyatt Morris Golland & Co Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to Wyatt Morris Golland Limited Park House 200 Drake Street Rochdale OL16 1PJ on 1 October 2019 (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
24 January 2017 | Registration of charge 022679260014, created on 20 January 2017 (11 pages) |
24 January 2017 | Registration of charge 022679260014, created on 20 January 2017 (11 pages) |
13 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
26 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
12 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 May 2014 | Registration of charge 022679260013 (13 pages) |
31 May 2014 | Registration of charge 022679260013 (13 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
19 June 2013 | Satisfaction of charge 12 in full (4 pages) |
19 June 2013 | Satisfaction of charge 12 in full (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Secretary's details changed for Joanne Tracey Grieves on 25 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Christopher David Grieves on 25 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Christopher David Grieves on 25 December 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Joanne Tracey Grieves on 25 December 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 January 2011 | Director's details changed for Mr Christopher David Grieves on 25 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Christopher David Grieves on 25 December 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Joanne Tracey Grieves on 25 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Secretary's details changed for Joanne Tracey Grieves on 25 December 2010 (2 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Christopher David Grieves on 2 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Joanne Tracey Grieves on 2 October 2009 (1 page) |
8 January 2010 | Secretary's details changed for Joanne Tracey Grieves on 2 October 2009 (1 page) |
8 January 2010 | Secretary's details changed for Joanne Tracey Grieves on 2 October 2009 (1 page) |
8 January 2010 | Director's details changed for Mr Christopher David Grieves on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher David Grieves on 2 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
7 January 2009 | Return made up to 25/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 25/12/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
9 January 2007 | Return made up to 25/12/06; full list of members (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 25/12/06; full list of members (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
4 January 2006 | Return made up to 25/12/05; full list of members (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Return made up to 25/12/05; full list of members (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (1 page) |
5 December 2005 | New secretary appointed (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 March 2005 | Particulars of mortgage/charge (9 pages) |
22 March 2005 | Particulars of mortgage/charge (9 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
10 January 2005 | Return made up to 25/12/04; full list of members
|
10 January 2005 | Return made up to 25/12/04; full list of members
|
7 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
21 January 2004 | Return made up to 25/12/03; full list of members
|
21 January 2004 | Return made up to 25/12/03; full list of members
|
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
3 January 2003 | Return made up to 25/12/02; full list of members
|
3 January 2003 | Return made up to 25/12/02; full list of members
|
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
18 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Return made up to 25/12/99; full list of members
|
8 February 2000 | Return made up to 25/12/99; full list of members
|
27 January 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: c/o edwards veeder brunswick square union street oldham OL1 1DE (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: c/o edwards veeder brunswick square union street oldham OL1 1DE (1 page) |
25 January 1999 | Return made up to 25/12/98; no change of members (5 pages) |
25 January 1999 | Return made up to 25/12/98; no change of members (5 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Return made up to 25/12/97; no change of members (5 pages) |
21 January 1998 | Return made up to 25/12/97; no change of members (5 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 December 1996 | Return made up to 25/12/96; full list of members (6 pages) |
13 December 1996 | Return made up to 25/12/96; full list of members (6 pages) |
12 December 1996 | Return made up to 25/12/95; no change of members (4 pages) |
12 December 1996 | Return made up to 25/12/95; no change of members (4 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Company name changed guardian homes LIMITED\certificate issued on 15/07/96 (2 pages) |
12 July 1996 | Company name changed guardian homes LIMITED\certificate issued on 15/07/96 (2 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |