Company NameTroutmoor Limited
Company StatusActive
Company Number01066939
CategoryPrivate Limited Company
Incorporation Date21 August 1972(51 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Romesh Muthiah
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(46 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Dean Clark
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(46 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Craig Rowe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(46 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed21 January 2019(46 years, 5 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Martin John Hobbs
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 August 2002)
RoleAccounts Clerk
Correspondence Address121 Roedean Avenue
Enfield
Middlesex
EN3 5QN
Director NameMrs Joan Margaret Reid
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 1994)
RoleHome Care Assistant
Correspondence Address115 Roedean Avenue
Enfield
Middlesex
EN3 5QN
Secretary NameMr Brian Alexander Hogg
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 1996)
RoleCompany Director
Correspondence Address21 Dents Close
Letchworth
Hertfordshire
SG6 2TP
Director NameMr Jonathan Edward Reid
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(20 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 October 2001)
RoleUpholsterer
Correspondence Address127 Roedean Avenue
Enfield
Middlesex
EN3 5QN
Director NameMichael Patrick Conroy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(21 years, 7 months after company formation)
Appointment Duration6 years (resigned 20 April 2000)
RoleElectrician
Correspondence Address143 Roedean Avenue
Enfield
Middlesex
EN3 5QN
Secretary NameJohn Francis Sherman Baxendine
NationalityBritish
StatusResigned
Appointed14 March 1996(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressBrambridge 1b Tippendell Lane
Chiswell Green
St Albans
Hertfordshire
AL2 3HJ
Director NameTrevor John Wheelhouse
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(27 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2001)
RoleElectrician
Correspondence Address131 Roedean Avenue
Enfield
Middlesex
EN3 5QN
Secretary NameErnest William Addington
NationalityBritish
StatusResigned
Appointed06 March 2001(28 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 October 2008)
RoleLegal Practice Manager
Correspondence Address22 Queen Annes Gardens
Enfield
Middlesex
EN1 2JW
Director NameAndrew Mark Symonds
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(29 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 October 2008)
RoleEngineer
Correspondence Address115 Roedean Avenue
Enfield
Middlesex
EN3 5QN
Director NameAndreas Theophanous
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(29 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 October 2004)
RoleStocvk Controller
Correspondence Address133 Roedean Avenue
Enfield
Middlesex
EN3 5QN
Director NameMr Shaun Terence Savage
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(35 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 June 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Church Street
Edmonton Green
London
N9 9DX
Director NameMr Matthew Charles Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(36 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameEmma Bonura
NationalityBritish
StatusResigned
Appointed08 October 2008(36 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2013)
RoleSecretary
Correspondence Address91a Park Road
Enfield
Middlesex
EN3 6LP
Director NameMrs Diana Range
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(46 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameHexagon Property Company Ltd (Corporation)
StatusResigned
Appointed29 July 2013(40 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 January 2019)
Correspondence Address115 Fencepiece Road
Ilford
Essex
IG6 2LD

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1D.l. Range
6.67%
Ordinary
1 at £1Jo Symonds & Mr Andy Symonds
6.67%
Ordinary
1 at £1John Graham & Joanne Graham
6.67%
Ordinary
1 at £1Kemal Kalayci
6.67%
Ordinary
1 at £1Mr Aykan Shukru
6.67%
Ordinary
1 at £1Mr M.d. Whitbread
6.67%
Ordinary
1 at £1Mr Mark Byers
6.67%
Ordinary
1 at £1Mrs Maria Antoniou
6.67%
Ordinary
1 at £1Mrs S. Lomas & Mr D. Lomas
6.67%
Ordinary
1 at £1Ms L. Alexandrou
6.67%
Ordinary
1 at £1Romesh Mathiah
6.67%
Ordinary
1 at £1Rose Dodzo
6.67%
Ordinary
1 at £1Salih Oran
6.67%
Ordinary
1 at £1V.j.e. Harmel
6.67%
Ordinary
1 at £1Welcome Homes
6.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (6 pages)
12 February 2020Termination of appointment of Diana Range as a director on 11 February 2020 (1 page)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
31 January 2019Confirmation statement made on 26 June 2018 with updates (5 pages)
29 January 2019Termination of appointment of Hexagon Property Company Ltd as a director on 21 January 2019 (1 page)
23 January 2019Appointment of Warwick Estates Property Management Limited as a secretary on 21 January 2019 (2 pages)
23 January 2019Registered office address changed from 4 Vaughan Avenue Hendon London NW4 4HU to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 23 January 2019 (1 page)
23 January 2019Notification of a person with significant control statement (2 pages)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 November 2018Appointment of Mr Dean Clark as a director on 21 November 2018 (2 pages)
22 November 2018Appointment of Mr Romesh Muthiah as a director on 21 November 2018 (2 pages)
22 November 2018Appointment of Mr Craig Rowe as a director on 21 November 2018 (2 pages)
22 November 2018Appointment of Diana Range as a director on 21 November 2018 (2 pages)
14 November 2018Registered office address changed from 26 Apartment 26, Dorchester Court London Road Camberley Surrey GU15 3JJ to 4 Vaughan Avenue Hendon London NW4 4HU on 14 November 2018 (2 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2018Administrative restoration application (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
22 June 2018Confirmation statement made on 26 June 2017 with updates (10 pages)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 15
(7 pages)
18 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 15
(7 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 August 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
20 August 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
20 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15
(4 pages)
20 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15
(4 pages)
12 June 2015Registered office address changed from 115 Fencepiece Road Ilford Essex IG6 2LD to 26 Apartment 26, Dorchester Court London Road Camberley Surrey GU15 3JJ on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 115 Fencepiece Road Ilford Essex IG6 2LD to 26 Apartment 26, Dorchester Court London Road Camberley Surrey GU15 3JJ on 12 June 2015 (1 page)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 15
(4 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 15
(4 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
29 July 2013Registered office address changed from 1 Kings Avenue London N21 3NA on 29 July 2013 (1 page)
29 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
29 July 2013Appointment of Hexagon Property Company Ltd as a director (2 pages)
29 July 2013Registered office address changed from 1 Kings Avenue London N21 3NA on 29 July 2013 (1 page)
29 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 July 2013Appointment of Hexagon Property Company Ltd as a director (2 pages)
10 June 2013Termination of appointment of Emma Bonura as a secretary (2 pages)
10 June 2013Termination of appointment of Emma Bonura as a secretary (2 pages)
3 June 2013Termination of appointment of Shaun Savage as a director (3 pages)
3 June 2013Termination of appointment of Shaun Savage as a director (3 pages)
3 August 2012Director's details changed for Mr Shaun Terence Savage on 1 January 2012 (2 pages)
3 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 August 2012Termination of appointment of Matthew Gray as a director (1 page)
3 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 August 2012Director's details changed for Mr Shaun Terence Savage on 1 January 2012 (2 pages)
3 August 2012Termination of appointment of Matthew Gray as a director (1 page)
3 August 2012Director's details changed for Mr Shaun Terence Savage on 1 January 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 October 2011Director's details changed for Mr Shaun Terence Savage on 16 June 2011 (2 pages)
24 October 2011Director's details changed for Mr Matthew Charles Gray on 16 June 2011 (2 pages)
24 October 2011Director's details changed for Mr Matthew Charles Gray on 16 June 2011 (2 pages)
24 October 2011Director's details changed for Mr Shaun Terence Savage on 16 June 2011 (2 pages)
24 October 2011Director's details changed for Mr Shaun Terence Savage on 16 June 2011 (2 pages)
24 October 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
24 October 2011Director's details changed for Mr Matthew Charles Gray on 16 June 2011 (2 pages)
24 October 2011Director's details changed for Mr Matthew Charles Gray on 16 June 2011 (2 pages)
24 October 2011Director's details changed for Mr Shaun Terence Savage on 16 June 2011 (2 pages)
25 July 2011Annual return made up to 26 June 2004 with a full list of shareholders (11 pages)
25 July 2011Annual return made up to 26 June 2005 with a full list of shareholders (11 pages)
25 July 2011Annual return made up to 26 June 2007 with a full list of shareholders (11 pages)
25 July 2011Annual return made up to 26 June 2003 with a full list of shareholders (11 pages)
25 July 2011Annual return made up to 26 June 2006 with a full list of shareholders (11 pages)
25 July 2011Annual return made up to 26 June 2004 with a full list of shareholders (11 pages)
25 July 2011Annual return made up to 26 June 2003 with a full list of shareholders (11 pages)
25 July 2011Annual return made up to 26 June 2006 with a full list of shareholders (11 pages)
25 July 2011Annual return made up to 26 June 2007 with a full list of shareholders (11 pages)
25 July 2011Annual return made up to 26 June 2001 with a full list of shareholders (12 pages)
25 July 2011Annual return made up to 26 June 2005 with a full list of shareholders (11 pages)
25 July 2011Annual return made up to 26 June 2008 with a full list of shareholders (11 pages)
25 July 2011Annual return made up to 26 June 2001 with a full list of shareholders (12 pages)
25 July 2011Annual return made up to 26 June 2008 with a full list of shareholders (11 pages)
12 July 2011Total exemption full accounts made up to 30 June 2005 (8 pages)
12 July 2011Registered office address changed from 2 Church Street Edmonton London N9 9DX on 12 July 2011 (2 pages)
12 July 2011Administrative restoration application (3 pages)
12 July 2011Annual return made up to 26 June 2010 with a full list of shareholders (15 pages)
12 July 2011Annual return made up to 26 June 2010 with a full list of shareholders (15 pages)
12 July 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 July 2011Annual return made up to 26 June 2009 with a full list of shareholders (10 pages)
12 July 2011Administrative restoration application (3 pages)
12 July 2011Annual return made up to 26 June 2009 with a full list of shareholders (10 pages)
12 July 2011Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 July 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 July 2011Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 July 2011Total exemption full accounts made up to 30 June 2005 (8 pages)
12 July 2011Registered office address changed from 2 Church Street Edmonton London N9 9DX on 12 July 2011 (2 pages)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
17 July 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
16 February 2009Return made up to 31/10/08; full list of members (8 pages)
16 February 2009Return made up to 31/10/08; full list of members (8 pages)
28 October 2008Registered office changed on 28/10/2008 from, 115 roedean avenue, enfield, middlesex, EN3 5QN (1 page)
28 October 2008Registered office changed on 28/10/2008 from, 115 roedean avenue, enfield, middlesex, EN3 5QN (1 page)
20 October 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
20 October 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
10 October 2008Director appointed matthew charles gray (2 pages)
10 October 2008Appointment terminated secretary ernest addington (1 page)
10 October 2008Appointment terminated secretary ernest addington (1 page)
10 October 2008Secretary appointed emma bonura (2 pages)
10 October 2008Appointment terminated director andrew symonds (1 page)
10 October 2008Appointment terminated director andrew symonds (1 page)
10 October 2008Director appointed matthew charles gray (2 pages)
10 October 2008Secretary appointed emma bonura (2 pages)
3 June 2008Director appointed shaun terence savage (2 pages)
3 June 2008Director appointed shaun terence savage (2 pages)
12 June 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
12 June 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
16 November 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
16 November 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
22 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
13 June 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
13 June 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Return made up to 26/06/02; no change of members (8 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Registered office changed on 18/12/02 from: 121 roedean avenue, enfield, middlesex, EN3 5QN (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 121 roedean avenue, enfield, middlesex, EN3 5QN (1 page)
18 December 2002Return made up to 26/06/02; no change of members (8 pages)
18 December 2002Director resigned (1 page)
25 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
16 August 2001Full accounts made up to 30 June 2000 (6 pages)
16 August 2001Full accounts made up to 30 June 2000 (6 pages)
25 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
25 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
26 April 2000Full accounts made up to 30 June 1999 (6 pages)
26 April 2000Full accounts made up to 30 June 1999 (6 pages)
23 August 1999Return made up to 26/06/99; full list of members (6 pages)
23 August 1999Return made up to 26/06/99; full list of members (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (6 pages)
3 August 1998Return made up to 26/06/98; no change of members (4 pages)
3 August 1998Return made up to 26/06/98; no change of members (4 pages)
18 April 1998Full accounts made up to 30 June 1997 (6 pages)
18 April 1998Full accounts made up to 30 June 1997 (6 pages)
29 July 1997Return made up to 26/06/97; no change of members (4 pages)
29 July 1997Return made up to 26/06/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 June 1996 (6 pages)
4 March 1997Full accounts made up to 30 June 1996 (6 pages)
22 July 1996Return made up to 26/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/07/96
(6 pages)
22 July 1996Return made up to 26/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/07/96
(6 pages)
19 April 1996Secretary resigned (2 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996Secretary resigned (2 pages)
19 April 1996New secretary appointed (2 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)