Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LE
Secretary Name | Jennifer Jane Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1991(59 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LE |
Director Name | Mr Thomas John Robarts Harding |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1994(62 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Surveyor And Farmer |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm Sheering Lower Road Sawbridgeworth Herts CM21 9LE |
Director Name | Mr Oscar Thomas Harding |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New House Farm,Sheering Lower Rd Sawbridgeworth Herts CM21 9LE |
Director Name | Marjorie Robarts |
---|---|
Date of Birth | August 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | New House Farm Sheering Lower Road Sawbridgeworth Hertford Hertfordshire CM21 9LE |
Director Name | Jennifer Jane Harding |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(59 years, 4 months after company formation) |
Appointment Duration | 31 years (resigned 07 March 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LE |
Secretary Name | Jennifer Jane Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(59 years, 4 months after company formation) |
Appointment Duration | 31 years (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LE |
Website | rhdatastorage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 724653 |
Telephone region | Bishops Stortford |
Registered Address | New House Farm,Sheering Lower Rd Sawbridgeworth Herts CM21 9LE |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
40k at £0.05 | Mrs Jennifer Jane Harding 4.60% Ordinary A |
---|---|
9.8k at £1 | Miss E.f.c. Harding 22.58% Ordinary B |
9.8k at £1 | Mrs S.j. Maidwell 22.58% Ordinary B |
9.8k at £1 | Mrs V.a. Drinkwater 22.58% Ordinary B |
125.3k at £0.05 | Thomas John Robarts Harding 14.44% Ordinary A |
104.7k at £0.05 | Trustee Of J.a. Robarts 12.06% Ordinary A |
10k at £0.05 | Mr T.c. Harding 1.16% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £29,248 |
Cash | £20,705 |
Current Liabilities | £205,955 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 28 September 2022 (12 months ago) |
---|---|
Next Return Due | 12 October 2023 (2 weeks, 1 day from now) |
14 September 1998 | Delivered on: 18 September 1998 Satisfied on: 30 January 2003 Persons entitled: Midland 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: 25 meeson street hackney london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
14 September 1998 | Delivered on: 18 September 1998 Satisfied on: 19 August 2004 Persons entitled: Midland 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: 2 beck road hackney london (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 December 1994 | Delivered on: 29 December 1994 Satisfied on: 23 March 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 beck road hackney london, land certificate egl 180895 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 December 1994 | Delivered on: 29 December 1994 Satisfied on: 23 March 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 neeson street hackney london, land certificate ln 113331 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 December 1994 | Delivered on: 29 December 1994 Satisfied on: 23 March 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 1A northview parade hackney london, land certificate egl 49249 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 December 1994 | Delivered on: 29 December 1994 Satisfied on: 23 March 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18-20 gorsebrook road dagenham essex, land certificate egl 209926 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 May 1989 | Delivered on: 1 June 1989 Satisfied on: 23 March 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 45 sheering lower road sawbridgeworth, hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1983 | Delivered on: 27 June 1983 Satisfied on: 23 March 2012 Persons entitled: Lloyds 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 known as or being part of new house farm sawbridgeworth in the county of essex. Fully Satisfied |
27 May 1999 | Delivered on: 29 May 1999 Satisfied on: 23 March 2012 Persons entitled: Midland 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: New house farm sheering lower road sawbridgeworth hertfordshire (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 September 1998 | Delivered on: 18 September 1998 Satisfied on: 23 March 2012 Persons entitled: Midland 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 15 brookfield road hackney london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 April 1952 | Delivered on: 9 April 1952 Satisfied on: 23 March 2012 Classification: Series of debentures Fully Satisfied |
23 August 2023 | Delivered on: 25 August 2023 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: The freehold property know as new house farm and land, sheering lower road, sawbridgeworth, herts, CM21 9LE. Outstanding |
23 August 2023 | Delivered on: 25 August 2023 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: The freehold property know as new house farm and land, sheering lower road, sawbridgeworth, herts, CM21 9LE. Outstanding |
8 July 2022 | Delivered on: 11 July 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage 60 & 62 back lane, sawbridgeworth, herts, CM22 7NG and. Registered at land registry under title number EX642090 (the ‘property’), and. By way of fixed charge:. (I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its. Possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of J.A. robarts and J.J.harding limited company number 00259775 (the 'borrower') located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. (V) all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property. Outstanding |
17 December 2021 | Delivered on: 4 January 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 76 back lane. Sheering. Sawbridgeworth. Herts. CM22 7NG. Outstanding |
3 September 2021 | Delivered on: 7 September 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 66/68 beck lane sheering, hertfordshire, CM22 7NG. Outstanding |
29 February 2012 | Delivered on: 6 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64, 70, 72, 74 76 and 78 bcak lane sawbridgeworth hertfordshire all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
14 September 1998 | Delivered on: 18 September 1998 Persons entitled: Midland 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: 18/20 goresbrook road dagenham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
23 March 2020 | Satisfaction of charge 11 in full (2 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
10 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 April 2015 | Director's details changed for Thomas John Robarts Harding on 12 March 2015 (2 pages) |
15 April 2015 | Director's details changed for Thomas John Robarts Harding on 12 March 2015 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Location of debenture register (1 page) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Return made up to 14/03/08; full list of members (5 pages) |
7 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Return made up to 14/03/08; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 May 2007 | Return made up to 14/03/07; full list of members (9 pages) |
15 May 2007 | Return made up to 14/03/07; full list of members (9 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 May 2006 | Return made up to 14/03/06; full list of members (9 pages) |
19 May 2006 | Return made up to 14/03/06; full list of members (9 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 March 2005 | Return made up to 14/03/05; full list of members (9 pages) |
11 March 2005 | Return made up to 14/03/05; full list of members (9 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
23 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 May 2003 | Return made up to 14/03/03; full list of members (9 pages) |
16 May 2003 | Return made up to 14/03/03; full list of members (9 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
26 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
6 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
6 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 March 2000 | Return made up to 14/03/00; full list of members
|
29 March 2000 | Return made up to 14/03/00; full list of members
|
18 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
8 April 1998 | Return made up to 14/03/98; full list of members
|
8 April 1998 | Return made up to 14/03/98; full list of members
|
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
21 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
14 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
14 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
16 March 1994 | Return made up to 01/03/94; full list of members (6 pages) |
16 March 1993 | Return made up to 01/03/93; no change of members
|
18 May 1992 | Return made up to 01/03/92; no change of members
|
15 June 1991 | Return made up to 01/03/91; full list of members (7 pages) |
16 May 1990 | Return made up to 01/03/90; full list of members (5 pages) |
23 November 1989 | Return made up to 24/07/89; full list of members (6 pages) |
25 July 1988 | Return made up to 14/07/88; full list of members (6 pages) |
6 October 1987 | Return made up to 25/08/87; full list of members (6 pages) |
11 July 1986 | Return made up to 22/07/86; full list of members (7 pages) |
29 July 1971 | Company name changed\certificate issued on 29/07/71 (2 pages) |
29 July 1971 | Company name changed\certificate issued on 29/07/71 (2 pages) |
21 October 1931 | Incorporation (21 pages) |
21 October 1931 | Incorporation (21 pages) |