Downham
Billericay
Essex
CM11 1QU
Director Name | Mr Douglas David Raven |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(43 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Full Time Director |
Country of Residence | United Kingdom |
Correspondence Address | 12/14 School Road Downham Billericay Essex CM11 1QU |
Secretary Name | Mr Michael Anthony Gascoyne-Cecil |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1997(48 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Full Time Director |
Country of Residence | United Kingdom |
Correspondence Address | 12/14 School Road Downham Billericay Essex CM11 1QU |
Director Name | Mrs Christine Mary Olive Gascoyne-Cecil |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2012(64 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12/14 School Road Downham Billericay Essex CM11 1QU |
Director Name | Mr Simon Howard Nichols |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(68 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12/14 School Road Downham Billericay Essex CM11 1QU |
Director Name | Mr Mark Russell Stanbridge |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(68 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12/14 School Road Downham Billericay Essex CM11 1QU |
Director Name | Angus Albert Bryant |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 1995) |
Role | Full Time Director /Secretary |
Correspondence Address | 15 Mill Fields Danbury Chelmsford Essex CM3 4LE |
Director Name | Mrs Alison Julia Gascoyne Cecil |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 November 1999) |
Role | Part Time Director |
Correspondence Address | Woodlands Butts Green Sandon Chelmsford Essex CM2 7TF |
Director Name | Antony Robert Gascoyne-Cecil |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 June 1998) |
Role | Full Time Director |
Correspondence Address | Woodlands Butts Green Sandon Chelmsford Essex CM2 7TF |
Director Name | Richard David Gascoyne-Cecil |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(43 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 March 2008) |
Role | Civil Engineer |
Correspondence Address | Chestnut Cottage Butts Green Sandon Chelmsford Essex CM2 7RN |
Director Name | Mrs Rosalind Julia Platt |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(43 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 05 December 2012) |
Role | Full Time Director |
Country of Residence | United Kingdom |
Correspondence Address | 12/14 School Road Downham Billericay Essex CM11 1QU |
Secretary Name | Angus Albert Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 15 Mill Fields Danbury Chelmsford Essex CM3 4LE |
Director Name | Simon Hugh Compton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | The Hoppet Chapel Lane Little Baddow Chelmsford Essex CM3 4BD |
Director Name | Mr Stephen John Kateley |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12/14 School Road Downham Billericay Essex CM11 1QU |
Website | www.bfs.uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01268 710310 |
Telephone region | Basildon |
Registered Address | 12/14 School Road Downham Billericay Essex CM11 1QU |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Hanningfield |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Basildon |
37.6k at £1 | Carolyn Anna Louise Linton 14.05% Preference |
---|---|
37.6k at £1 | Christopher Anthony Gascoyne-cecil 14.05% Preference |
37.6k at £1 | Claire Helen Louise Atkins 14.05% Preference |
37.6k at £1 | Elizabeth Carol Gascoyne-cecil 14.05% Preference |
37.6k at £1 | Jonathan Michael Gascoyne-cecil 14.05% Preference |
37.6k at £1 | Suzanne Charlotte Louise Berry 14.05% Preference |
37.6k at £1 | Victoria Ruth Gascoyne-cecil 14.05% Preference |
2.2k at £1 | Christine Mary Olive Gascoyne-cecil 0.82% Ordinary |
2.2k at £1 | Michael Anthony Gascoyne-cecil 0.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £981,235 |
Cash | £268,281 |
Current Liabilities | £208,845 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2024 (4 months, 3 weeks from now) |
24 January 2008 | Delivered on: 2 February 2008 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 land adjoining quaintways, woodham ferrers, essex. Outstanding |
---|---|
24 January 2008 | Delivered on: 1 February 2008 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 land at 12 to 14 school road billericay essex. Outstanding |
17 January 1991 | Delivered on: 4 February 1991 Satisfied on: 28 October 2004 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. Fully Satisfied |
1 May 1975 | Delivered on: 7 May 1975 Satisfied on: 25 September 2008 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 & premises at ilgars manor farm woodham ferrers. Fully Satisfied |
1 May 1975 | Delivered on: 7 May 1975 Satisfied on: 25 September 2008 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 & premises situate to the east of the road leading from danbury to bicknacre at danbury essex. Fully Satisfied |
1 May 1975 | Delivered on: 7 May 1975 Satisfied on: 25 September 2008 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 downham essex. Fully Satisfied |
18 February 1970 | Delivered on: 3 February 1970 Satisfied on: 25 September 2008 Persons entitled: Cleveland Guaranty LTD Classification: Mortgage Secured details: £2,250 and agreed interest of £360. Particulars: 6, agricultural spraying machines, serial nos: 7 to 12 inches. Fully Satisfied |
14 May 1969 | Delivered on: 16 May 1969 Satisfied on: 25 September 2008 Persons entitled: Cleveland Guaranty LTD. Classification: Specific charge Secured details: For securing £2,250 and agreed interest of £360. Particulars: 6, rex dual purpose agricultural spraying machines serial nos. 1-6. Fully Satisfied |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
4 August 2020 | Notification of Bfs Farm Services Limited as a person with significant control on 1 August 2020 (2 pages) |
4 August 2020 | Cessation of Michael Gascoyne-Cecil as a person with significant control on 1 August 2020 (1 page) |
4 August 2020 | Cessation of Christine Gascoyne-Cecil as a person with significant control on 1 August 2020 (1 page) |
30 June 2020 | Statement of capital on 10 March 2020
|
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
12 June 2018 | Satisfaction of charge 8 in full (1 page) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
22 March 2018 | All of the property or undertaking has been released and no longer forms part of charge 8 (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
25 April 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
25 April 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
17 February 2017 | Appointment of Mr Simon Howard Nichols as a director on 1 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Mark Russell Stanbridge as a director on 1 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Simon Howard Nichols as a director on 1 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Mark Russell Stanbridge as a director on 1 February 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
13 July 2016 | Termination of appointment of Stephen John Kateley as a director on 8 March 2016 (1 page) |
13 July 2016 | Termination of appointment of Stephen John Kateley as a director on 8 March 2016 (1 page) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (15 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (15 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
14 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
6 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
9 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 January 2013 | Appointment of Mr Stephen John Kateley as a director (2 pages) |
10 January 2013 | Appointment of Mrs Christine Mary Olive Gascoyne-Cecil as a director (2 pages) |
10 January 2013 | Appointment of Mr Stephen John Kateley as a director (2 pages) |
10 January 2013 | Appointment of Mrs Christine Mary Olive Gascoyne-Cecil as a director (2 pages) |
9 January 2013 | Termination of appointment of Rosalind Platt as a director (1 page) |
9 January 2013 | Termination of appointment of Rosalind Platt as a director (1 page) |
27 December 2012 | Purchase of own shares. (3 pages) |
27 December 2012 | Purchase of own shares. (3 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Rosalind Julia Platt on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Michael Anthony Gascoyne-Cecil on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Michael Anthony Gascoyne-Cecil on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Rosalind Julia Platt on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Douglas David Raven on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Douglas David Raven on 31 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Michael Anthony Gascoyne-Cecil on 31 October 2009 (1 page) |
24 November 2009 | Secretary's details changed for Michael Anthony Gascoyne-Cecil on 31 October 2009 (1 page) |
15 July 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
15 July 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
13 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
13 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
9 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
9 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 April 2008 | Gbp ic 15050/7916\12/03/08\gbp sr 7134@1=7134\ (1 page) |
15 April 2008 | Gbp ic 15050/7916\12/03/08\gbp sr 7134@1=7134\ (1 page) |
7 April 2008 | Appointment terminated director richard gascoyne-cecil (1 page) |
7 April 2008 | Appointment terminated director richard gascoyne-cecil (1 page) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
31 December 2007 | Return made up to 31/10/07; full list of members (9 pages) |
31 December 2007 | Return made up to 31/10/07; full list of members (9 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
19 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
19 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
25 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
3 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
3 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
24 December 2002 | Return made up to 31/10/02; full list of members (9 pages) |
24 December 2002 | Return made up to 31/10/02; full list of members (9 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members
|
12 November 2001 | Return made up to 31/10/01; full list of members
|
14 September 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
14 September 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members
|
9 November 2000 | Return made up to 31/10/00; full list of members
|
25 September 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
25 September 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 October 1999 | Return made up to 31/10/99; full list of members (10 pages) |
27 October 1999 | Return made up to 31/10/99; full list of members (10 pages) |
26 October 1998 | Return made up to 31/10/98; no change of members
|
26 October 1998 | Return made up to 31/10/98; no change of members
|
10 September 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
10 September 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 October 1997 | Return made up to 31/10/97; no change of members (6 pages) |
28 October 1997 | Return made up to 31/10/97; no change of members (6 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
7 November 1996 | Return made up to 31/10/96; full list of members
|
7 November 1996 | Return made up to 31/10/96; full list of members
|
26 September 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
26 September 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
9 November 1995 | Return made up to 31/10/95; change of members (8 pages) |
9 November 1995 | Return made up to 31/10/95; change of members (8 pages) |
26 September 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
26 September 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
10 January 1990 | Return made up to 29/12/89; full list of members (6 pages) |
10 January 1990 | Return made up to 29/12/89; full list of members (6 pages) |
4 February 1989 | Return made up to 11/01/89; full list of members (7 pages) |
4 February 1989 | New director appointed (2 pages) |
4 February 1989 | Return made up to 11/01/89; full list of members (7 pages) |
4 February 1989 | New director appointed (2 pages) |
20 January 1988 | Return made up to 30/12/87; full list of members (9 pages) |
20 January 1988 | Return made up to 30/12/87; full list of members (9 pages) |
24 February 1987 | Return made up to 12/01/87; full list of members (7 pages) |
24 February 1987 | Return made up to 12/01/87; full list of members (7 pages) |
18 December 1985 | Annual return made up to 29/11/85 (6 pages) |
18 December 1985 | Annual return made up to 29/11/85 (6 pages) |
10 January 1985 | Annual return made up to 27/12/84 (6 pages) |
10 January 1985 | Annual return made up to 27/12/84 (6 pages) |
13 March 1984 | Annual return made up to 05/01/84 (4 pages) |
13 March 1984 | Annual return made up to 05/01/84 (4 pages) |
12 March 1983 | Annual return made up to 28/12/82 (4 pages) |
12 March 1983 | Accounts made up to 31 December 1981 (7 pages) |
12 March 1983 | Annual return made up to 28/12/82 (4 pages) |
12 March 1983 | Accounts made up to 31 December 1981 (7 pages) |
15 January 1982 | Accounts made up to 31 December 1980 (7 pages) |
15 January 1982 | Annual return made up to 15/01/82 (4 pages) |
15 January 1982 | Accounts made up to 31 December 1980 (7 pages) |
15 January 1982 | Annual return made up to 15/01/82 (4 pages) |
6 January 1981 | Annual return made up to 26/12/80 (4 pages) |
6 January 1981 | Annual return made up to 26/12/80 (4 pages) |