Bolton
Lancashire
BL1 4BY
Director Name | Mr Jack Catterall |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Michele Elizabeth Turner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1998) |
Role | Housewife |
Correspondence Address | Quarry Barn Farmhouse Bolton Road Hoghton Preston Lancashire PR5 0SP |
Secretary Name | Mr Peter Derrick Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1997) |
Role | Management Services |
Correspondence Address | 9 Caxton Garth Threshfield Skipton North Yorkshire BD23 5EZ |
Secretary Name | Mr Steven Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(2 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 1998) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Rough Lee Barn Higherhouse Lane, Heapey Chorley Lancashire PR6 8HD |
Director Name | Mr Steven Turner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 12 July 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Rough Lee Barn Higherhouse Lane, Heapey Chorley Lancashire PR6 8HD |
Secretary Name | Trudie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2000) |
Role | Administrator |
Correspondence Address | Sunnyhurst Briers Row Wheelton Chorley Lancashire PR6 8HD |
Director Name | Paul Simon |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Spinnings Summerseat Bury BL9 5QW |
Secretary Name | Paul Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Spinnings Summerseat Bury BL9 5QW |
Secretary Name | Mrs Trudie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 July 2016) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Rough Lee Barn Higher House Lane, Heapey Chorley Lancashire PR6 9BU |
Director Name | Mrs Trudie Turner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rough Lee Barn Higher House Lane, Heapey Chorley Lancashire PR6 9BU |
Director Name | Stuart Darryl Swanton |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2008) |
Role | Manager |
Correspondence Address | 19 Millbrook Close Wheelton Chorley Lancashire PR6 8JY |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Website | dressersarms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01254 830041 |
Telephone region | Blackburn |
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Steven Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,238 |
Cash | £165,640 |
Current Liabilities | £126,325 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
10 October 2022 | Delivered on: 20 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The dressers arms, 9 briers brow, wheelton, chorley, PR6 8HD; and 1 hollincroft, briers brow, wheelton, chorley, PR6 8HD; and 2 hollincroft, briers brow, wheelton, chorley, PR6 8HD registered at hm land registry under title numbers LA729040, LA585275, LAN140169 and LA599007. Outstanding |
---|---|
15 September 2022 | Delivered on: 20 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 July 2016 | Delivered on: 13 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company;. All other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. The benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. All plant and machinery owned by the company and its interests in any plant and machinery in its possession;. All shares held by it and/or any nominee on its behalf and all related rights;. All benefits in respect of the insurances including all claims and the refund of any premiums;. Its rights under the appointment of any managing agent of any of the properties;. The deposits;. All of its book debts other debts and prepayments the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing;. All its goodwill and uncalled capital from time to time; and. The benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations ore the charged assets. Outstanding |
12 July 2016 | Delivered on: 13 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that freehold property known as the dressers arms and land lying to the south of briers brow, wheelton, chorley, PR6 8HD and registered at the land registry under title numbers LA585275 and LA729040. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
9 May 2023 | Confirmation statement made on 8 May 2023 with updates (4 pages) |
20 October 2022 | Registration of charge 029683110004, created on 10 October 2022 (38 pages) |
11 October 2022 | Satisfaction of charge 029683110002 in full (1 page) |
20 September 2022 | Registration of charge 029683110003, created on 15 September 2022 (40 pages) |
7 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
7 January 2021 | Registered office address changed from Dressers Arms, 9 Briers Brow Wheelton Chorley Lancashire PR6 8HD England to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 7 January 2021 (1 page) |
7 January 2021 | Director's details changed for Mr Jack Catterall on 7 January 2021 (2 pages) |
7 January 2021 | Director's details changed for Mr David Andrew Catterall on 7 January 2021 (2 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
21 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 July 2017 | Notification of Jack Catterall as a person with significant control on 6 August 2016 (2 pages) |
3 July 2017 | Notification of David Andrew Catterall as a person with significant control on 6 August 2016 (2 pages) |
3 July 2017 | Notification of David Andrew Catterall as a person with significant control on 6 August 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
3 July 2017 | Notification of Jack Catterall as a person with significant control on 6 August 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
13 July 2016 | Registration of charge 029683110001, created on 12 July 2016 (19 pages) |
13 July 2016 | Registration of charge 029683110001, created on 12 July 2016 (19 pages) |
13 July 2016 | Registration of charge 029683110002, created on 12 July 2016 (21 pages) |
13 July 2016 | Registration of charge 029683110002, created on 12 July 2016 (21 pages) |
12 July 2016 | Termination of appointment of Trudie Turner as a director on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Rough Lee Barn, Higher House Lane, Heapey Chorley Lancashire PR6 9BU to Dressers Arms, 9 Briers Brow Wheelton Chorley Lancashire PR6 8HD on 12 July 2016 (1 page) |
12 July 2016 | Appointment of Mr David Andrew Catterall as a director on 12 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Trudie Turner as a secretary on 12 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Jack Catterall as a director on 12 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Trudie Turner as a secretary on 12 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Jack Catterall as a director on 12 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Steven Turner as a director on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Rough Lee Barn, Higher House Lane, Heapey Chorley Lancashire PR6 9BU to Dressers Arms, 9 Briers Brow Wheelton Chorley Lancashire PR6 8HD on 12 July 2016 (1 page) |
12 July 2016 | Appointment of Mr David Andrew Catterall as a director on 12 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Trudie Turner as a director on 12 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Steven Turner as a director on 12 July 2016 (1 page) |
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 9 May 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 9 May 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 9 May 2015
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 May 2010 | Secretary's details changed for Trudie Turner on 8 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Trudie Turner on 8 May 2010 (1 page) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mrs Trudie Turner on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Trudie Turner on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Steven Turner on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Steven Turner on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Trudie Turner on 8 May 2010 (1 page) |
11 May 2010 | Director's details changed for Steven Turner on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Trudie Turner on 8 May 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
31 March 2009 | Appointment terminated director stuart swanton (1 page) |
31 March 2009 | Appointment terminated director stuart swanton (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
14 May 2008 | Director's change of particulars / stuart swanton / 05/04/2008 (1 page) |
14 May 2008 | Director's change of particulars / stuart swanton / 05/04/2008 (1 page) |
6 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
6 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
29 December 2005 | New director appointed (3 pages) |
29 December 2005 | New director appointed (3 pages) |
13 June 2005 | Return made up to 10/05/05; full list of members
|
13 June 2005 | Return made up to 10/05/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
5 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
25 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
31 January 2003 | £ ic 10000/9999 16/12/02 £ sr 1@1=1 (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | £ ic 10000/9999 16/12/02 £ sr 1@1=1 (1 page) |
31 January 2003 | Resolutions
|
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
21 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: marsden house 62 bank parade burnley BB11 1TS (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: marsden house 62 bank parade burnley BB11 1TS (1 page) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 June 2000 | Ad 01/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2000 | Ad 01/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
24 September 1999 | Return made up to 15/09/99; no change of members (6 pages) |
24 September 1999 | Return made up to 15/09/99; no change of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 October 1998 | Return made up to 15/09/98; full list of members
|
7 October 1998 | Return made up to 15/09/98; full list of members
|
24 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: dover cottage dover lane brindle chorley chorley lancashire PR6 8PE (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: dover cottage dover lane brindle chorley chorley lancashire PR6 8PE (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
7 May 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
7 May 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
5 January 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
5 January 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
15 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: quarry barn farmhouse bolton road hoghton preston lancashire PR5 0SP (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: quarry barn farmhouse bolton road hoghton preston lancashire PR5 0SP (1 page) |
18 September 1996 | Return made up to 15/09/96; no change of members (4 pages) |
18 September 1996 | Return made up to 15/09/96; no change of members (4 pages) |
17 July 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
17 July 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
12 September 1995 | Return made up to 15/09/95; full list of members (6 pages) |
12 September 1995 | Return made up to 15/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
15 September 1994 | Incorporation (29 pages) |
15 September 1994 | Incorporation (29 pages) |