32 Bocking End
Braintree
Essex
CM7 9AA
Director Name | Graham Ewart Morton |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2007(60 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mrs Janie South |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2007(60 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Graham Ewart Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(61 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Brian Robert Morton |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Old Church Hall Cressing Braintree Essex Cm7 |
Director Name | Graham Ewart Morton |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capello Lanham Green Road Cressing Braintree Essex CM77 8DR |
Secretary Name | Graham Ewart Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capello Lanham Green Road Cressing Braintree Essex CM77 8DR |
Director Name | Mr Stephen Frank Morton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 May 2007) |
Role | Ceramic Tile Agent |
Country of Residence | England |
Correspondence Address | 2 Cherryholme Hadleigh Road Ipswich IP2 0DE |
Secretary Name | Mr Steven John Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Coppice End Highwoods Colchester Essex CO4 9RQ |
Director Name | Adrian Patrick Cobie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 43 Beech Avenue Halstead Essex CO9 2TT |
Director Name | Mr Steven John Hobbs |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Coppice End Highwoods Colchester Essex CO4 9RQ |
Telephone | 01376 583467 |
---|---|
Telephone region | Braintree |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
50 at £1 | Andrew William Morton 5.00% Ordinary |
---|---|
50 at £1 | Joanne Morton 5.00% Ordinary |
50 at £1 | Mr Daniel Robert Morton 5.00% Ordinary |
50 at £1 | Mr Joseph Brian Morton 5.00% Ordinary |
50 at £1 | Mr Matthew Thomas Morton 5.00% Ordinary |
50 at £1 | William L. Morton 5.00% Ordinary |
47 at £1 | Uwe Schwarz 4.70% Ordinary |
32 at £1 | Franklin Morton 3.20% Ordinary |
32 at £1 | Joan Morton 3.20% Ordinary |
32 at £1 | Melody Annabel Morton 3.20% Ordinary |
200 at £1 | Janie South 20.00% Ordinary |
25 at £1 | Jennifer Schwarz 2.50% Ordinary |
116 at £1 | Christopher Morton 11.60% Ordinary |
116 at £1 | Graham Ewart Morton 11.60% Ordinary |
100 at £1 | Stephen Franklin Morton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,632,209 |
Cash | £184,283 |
Current Liabilities | £24,139 |
Latest Accounts | 31 October 2019 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 30 July 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 20 March 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 1 May 2021 (overdue) |
6 July 1992 | Delivered on: 13 July 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: Unit 1A bermuda road ransomes oak ipswich suffolk t/n sk 83701. Outstanding |
---|---|
21 July 1962 | Delivered on: 30 July 1962 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 2 alpha close, braintree essex. Outstanding |
18 April 1962 | Delivered on: 26 April 1962 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due etc.,. Particulars: Undertaking and all property and goodwill present and futuren including uncalled capital. Outstanding |
2 June 1958 | Delivered on: 6 June 1958 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc.,. Particulars: "Olivers house", 109 north road, great clacton, essex. Outstanding |
28 July 1955 | Delivered on: 3 August 1955 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc.,. Particulars: 22 warwick crescent clacton-on-sea, essex. Outstanding |
16 August 1951 | Delivered on: 31 August 1951 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc.,. Particulars: Land in agincourt court, clacton-on-sea. Outstanding |
22 May 1962 | Delivered on: 28 May 1962 Satisfied on: 22 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc.,. Particulars: Appletree farm, cressing, nr braintree, essex. Fully Satisfied |
18 April 1962 | Delivered on: 26 April 1962 Satisfied on: 22 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 86, mill lane, cressing, essex. Fully Satisfied |
18 April 1962 | Delivered on: 26 April 1962 Satisfied on: 22 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc.,. Particulars: 22 connaught gardens, braintree, essex. Fully Satisfied |
18 June 2007 | Delivered on: 26 June 2007 Satisfied on: 8 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H proeprty k/a 13 acres of land or thereabouts and buildings for potato packaging and storing at appletree farm hawbush green braintree essex. Fully Satisfied |
11 May 2006 | Delivered on: 13 May 2006 Satisfied on: 22 August 2007 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
24 August 1994 | Delivered on: 9 September 1994 Satisfied on: 22 August 2007 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: 86 mill lane, cressing, essex. Fully Satisfied |
24 August 1994 | Delivered on: 9 September 1994 Satisfied on: 22 August 2007 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: Appletree farm ,cressing, essex. Fully Satisfied |
24 August 1994 | Delivered on: 9 September 1994 Satisfied on: 22 August 2007 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. Fully Satisfied |
20 December 2022 | Liquidators' statement of receipts and payments to 18 October 2022 (21 pages) |
---|---|
31 December 2021 | Liquidators' statement of receipts and payments to 18 October 2021 (19 pages) |
18 November 2020 | Registered office address changed from Caxon House 32 Bocking End Braintree Essex CM7 9AA United Kingdom to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 November 2020 (2 pages) |
9 November 2020 | Resolutions
|
9 November 2020 | Declaration of solvency (5 pages) |
9 November 2020 | Appointment of a voluntary liquidator (3 pages) |
8 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
3 March 2020 | Satisfaction of charge 9 in full (1 page) |
3 March 2020 | Satisfaction of charge 8 in full (1 page) |
3 March 2020 | Satisfaction of charge 2 in full (1 page) |
3 March 2020 | Satisfaction of charge 1 in full (1 page) |
3 March 2020 | Satisfaction of charge 3 in full (1 page) |
3 March 2020 | Satisfaction of charge 6 in full (1 page) |
27 February 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
24 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
27 February 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
8 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
6 April 2018 | Registered office address changed from Caxton House Bocking End Braintree Essex CM7 9AA United Kingdom to Caxon House 32 Bocking End Braintree Essex CM7 9AA on 6 April 2018 (1 page) |
4 April 2018 | Registered office address changed from Caxton House 32 Bocking End Braintree Essex CM7 9AA England to Caxton House Bocking End Braintree Essex CM7 9AA on 4 April 2018 (1 page) |
28 March 2018 | Registered office address changed from Caxton House Bocking End Braintree Essex CM7 9AA England to Caxton House 32 Bocking End Braintree Essex CM7 9AA on 28 March 2018 (1 page) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
17 March 2017 | Director's details changed for Graham Ewart Morton on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mrs Janie South on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from C/O Mr M Morton Caxton House 32 Bocking End Braintree Essex CM7 9AA to Caxton House Bocking End Braintree Essex CM7 9AA on 17 March 2017 (1 page) |
17 March 2017 | Director's details changed for Graham Ewart Morton on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mrs Janie South on 17 March 2017 (2 pages) |
17 March 2017 | Secretary's details changed for Graham Ewart Morton on 17 March 2017 (1 page) |
17 March 2017 | Secretary's details changed for Graham Ewart Morton on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from C/O Mr M Morton Caxton House 32 Bocking End Braintree Essex CM7 9AA to Caxton House Bocking End Braintree Essex CM7 9AA on 17 March 2017 (1 page) |
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 April 2011 | Director's details changed for Graham Ewart Morton on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Graham Ewart Morton on 12 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 April 2010 | Director's details changed for Janie South on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Graham Ewart Morton on 12 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (10 pages) |
22 April 2010 | Director's details changed for Matthew Thomas Morton on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Graham Ewart Morton on 12 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (10 pages) |
22 April 2010 | Director's details changed for Janie South on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Matthew Thomas Morton on 12 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from Appletree Farm Cressing Braintree Essex CM77 8NF on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from Appletree Farm Cressing Braintree Essex CM77 8NF on 21 April 2010 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 June 2009 | Return made up to 12/04/09; full list of members (9 pages) |
24 June 2009 | Return made up to 12/04/09; full list of members (9 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
3 July 2008 | Return made up to 12/04/08; change of members (7 pages) |
3 July 2008 | Return made up to 12/04/08; change of members (7 pages) |
9 April 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
9 April 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
28 August 2007 | Memorandum and Articles of Association (23 pages) |
28 August 2007 | Memorandum and Articles of Association (23 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2007 | Company name changed warrell morton,& company LIMITED\certificate issued on 20/08/07 (3 pages) |
20 August 2007 | Company name changed warrell morton,& company LIMITED\certificate issued on 20/08/07 (3 pages) |
13 August 2007 | Accounts for a medium company made up to 30 October 2006 (21 pages) |
13 August 2007 | Accounts for a medium company made up to 30 October 2006 (21 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
21 May 2007 | Return made up to 12/04/07; full list of members (8 pages) |
21 May 2007 | Return made up to 12/04/07; full list of members (8 pages) |
19 June 2006 | Accounts for a medium company made up to 31 October 2005 (20 pages) |
19 June 2006 | Accounts for a medium company made up to 31 October 2005 (20 pages) |
17 May 2006 | Return made up to 12/04/06; full list of members
|
17 May 2006 | Return made up to 12/04/06; full list of members
|
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Full accounts made up to 31 October 2004 (18 pages) |
31 August 2005 | Full accounts made up to 31 October 2004 (18 pages) |
9 June 2005 | Return made up to 12/04/05; full list of members
|
9 June 2005 | Return made up to 12/04/05; full list of members
|
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
24 August 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
24 August 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members
|
19 April 2004 | Return made up to 12/04/04; full list of members
|
15 May 2003 | Return made up to 12/04/03; full list of members (12 pages) |
15 May 2003 | Return made up to 12/04/03; full list of members (12 pages) |
4 February 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
4 February 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
28 August 2002 | Full accounts made up to 31 October 2001 (20 pages) |
28 August 2002 | Full accounts made up to 31 October 2001 (20 pages) |
15 May 2002 | Return made up to 12/04/02; full list of members (12 pages) |
15 May 2002 | Return made up to 12/04/02; full list of members (12 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (11 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (11 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
29 March 2001 | Full accounts made up to 31 October 2000 (18 pages) |
29 March 2001 | Full accounts made up to 31 October 2000 (18 pages) |
19 April 2000 | Return made up to 12/04/00; full list of members (11 pages) |
19 April 2000 | Return made up to 12/04/00; full list of members (11 pages) |
4 April 2000 | Full accounts made up to 31 October 1999 (18 pages) |
4 April 2000 | Full accounts made up to 31 October 1999 (18 pages) |
16 April 1999 | Return made up to 12/04/99; full list of members (5 pages) |
16 April 1999 | Return made up to 12/04/99; full list of members (5 pages) |
13 March 1999 | Full accounts made up to 31 October 1998 (18 pages) |
13 March 1999 | Full accounts made up to 31 October 1998 (18 pages) |
14 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
14 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
12 March 1998 | Full accounts made up to 31 October 1997 (18 pages) |
12 March 1998 | Full accounts made up to 31 October 1997 (18 pages) |
10 April 1997 | Return made up to 12/04/97; full list of members
|
10 April 1997 | Return made up to 12/04/97; full list of members
|
27 March 1997 | Accounting reference date shortened from 30/11/97 to 30/10/97 (1 page) |
27 March 1997 | Full accounts made up to 30 November 1996 (17 pages) |
27 March 1997 | Full accounts made up to 30 November 1996 (17 pages) |
27 March 1997 | Accounting reference date shortened from 30/11/97 to 30/10/97 (1 page) |
19 June 1996 | Full accounts made up to 30 November 1995 (16 pages) |
19 June 1996 | Full accounts made up to 30 November 1995 (16 pages) |
4 June 1996 | Return made up to 12/04/96; full list of members (5 pages) |
4 June 1996 | Return made up to 12/04/96; full list of members (5 pages) |
3 July 1995 | Full accounts made up to 30 November 1994 (16 pages) |
3 July 1995 | Full accounts made up to 30 November 1994 (16 pages) |
18 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
18 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
6 August 1946 | Incorporation (20 pages) |
6 August 1946 | Incorporation (20 pages) |