Company NameTrevelyan Hall Ltd
Company StatusActive
Company Number01281153
CategoryPrivate Limited Company
Incorporation Date12 October 1976(47 years, 6 months ago)
Previous NamePeacock & Stamp Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Simon Hobart Charles Morrish
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(40 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House Radford Way
Billericay
Essex
CM12 0EQ
Director NameMs Dereka Anne Symes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(40 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingfisher House Radford Way
Billericay
Essex
CM12 0EQ
Director NameFreddie Wepener
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(43 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House Radford Way
Billericay
Essex
CM12 0EQ
Director NameMr Colin Stamp
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(14 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands
Wylam Wood Road
Wylam
Northumberland
NE41 8HZ
Director NameMrs Margaret Stamp
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(14 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 April 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSouthlands
Wylam Wood Road
Wylam
Northumberland
NE41 8HZ
Secretary NameMrs Margaret Stamp
NationalityBritish
StatusResigned
Appointed06 June 1991(14 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands
Wylam Wood Road
Wylam
Northumberland
NE41 8HZ
Director NameMr James Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(24 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Heathfield Place
East Park Road
Gateshead
Tyne & Wear
NE9 5AS
Secretary NameMr Richard Frederick Johnson
NationalityBritish
StatusResigned
Appointed19 September 2001(24 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Heathfield Place
Gateshead
Tyne & Wear
NE9 5AS
Director NameMr Richard Frederick Johnson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(27 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Heathfield Place
Gateshead
Tyne & Wear
NE9 5AS
Director NameNicola Louise Tucker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(27 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Foster Drive
Gateshead
Tyne And Wear
NE8 3JG
Director NamePaul McMorris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(28 years after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lapwing Road
Hartlepool
TS26 0ST
Secretary NameJennifer Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed01 July 2005(28 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 September 2012)
RoleCompany Director
Correspondence Address26 Heathfield Place
Low Fell
Gateshead
Tyne & Wear
NE9 5AS
Secretary NameMr James Anthony Johnson
StatusResigned
Appointed24 September 2012(35 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressDigital House Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NB

Contact

Websitewww.litterboss.com
Telephone0191 2300200
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKingfisher House
Radford Way
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£13,938,206
Gross Profit£3,628,830
Net Worth£5,217,206
Cash£3,447,418
Current Liabilities£3,420,457

Accounts

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

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (0 days from now)

Charges

15 March 2023Delivered on: 15 March 2023
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
30 November 2022Delivered on: 2 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
12 March 2019Delivered on: 20 March 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
21 July 2017Delivered on: 28 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 September 2001Delivered on: 25 September 2001
Satisfied on: 22 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
17 November 1997Delivered on: 20 November 1997
Satisfied on: 26 April 2005
Persons entitled: Midland 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
21 January 1994Delivered on: 26 January 1994
Satisfied on: 11 September 2001
Persons entitled: Lloyds Bank PLC,

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All freehold and leasehold property of the company both present and future,all book and other debts and the benefit thereof,.all stocks and shares and the benefit thererof, the goodwill and uncalled capital of the company both present and future,etc...please see doc for further details,.
Fully Satisfied

Filing History

17 October 2023Accounts for a small company made up to 31 March 2023 (14 pages)
5 July 2023Satisfaction of charge 012811530007 in full (1 page)
5 July 2023Satisfaction of charge 012811530005 in full (1 page)
5 July 2023Satisfaction of charge 012811530008 in full (1 page)
5 July 2023Satisfaction of charge 012811530006 in full (1 page)
14 April 2023Confirmation statement made on 14 April 2023 with updates (5 pages)
15 March 2023Registration of charge 012811530008, created on 15 March 2023 (13 pages)
2 December 2022Registration of charge 012811530007, created on 30 November 2022 (15 pages)
27 October 2022Full accounts made up to 31 March 2022 (26 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
16 December 2021Full accounts made up to 31 March 2021 (26 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
6 October 2020Full accounts made up to 31 March 2020 (25 pages)
2 September 2020Appointment of Freddie Wepener as a director on 3 June 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
23 December 2019Registration of charge 012811530006, created on 19 December 2019 (16 pages)
11 September 2019Cessation of Ground Control Holdings Ltd as a person with significant control on 21 July 2017 (1 page)
11 September 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
9 September 2019Termination of appointment of Paul Mcmorris as a director on 31 March 2019 (1 page)
9 September 2019Cessation of James Anthony Johnson as a person with significant control on 21 July 2017 (1 page)
9 September 2019Notification of Litterboss Limited as a person with significant control on 6 April 2016 (2 pages)
9 September 2019Full accounts made up to 31 March 2019 (26 pages)
9 September 2019Termination of appointment of Nicola Louise Tucker as a director on 31 March 2019 (1 page)
9 September 2019Change of details for Litterboss Limited as a person with significant control on 3 August 2017 (2 pages)
26 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
20 March 2019Registration of charge 012811530005, created on 12 March 2019 (53 pages)
12 March 2019Satisfaction of charge 012811530004 in full (1 page)
4 January 2019Full accounts made up to 31 March 2018 (25 pages)
11 June 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
11 June 2018Notification of Ground Control Holdings Ltd as a person with significant control on 21 July 2017 (2 pages)
3 August 2017Appointment of Mr Simon Hobart Charles Morrish as a director on 21 July 2017 (2 pages)
3 August 2017Appointment of Ms Dereka Anne Symes as a director on 21 July 2017 (2 pages)
3 August 2017Termination of appointment of James Anthony Johnson as a director on 21 July 2017 (1 page)
3 August 2017Appointment of Mr Simon Hobart Charles Morrish as a director on 21 July 2017 (2 pages)
3 August 2017Registered office address changed from Digital House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NB England to Kingfisher House Radford Way Billericay Essex CM12 0EQ on 3 August 2017 (1 page)
3 August 2017Termination of appointment of James Anthony Johnson as a director on 21 July 2017 (1 page)
3 August 2017Termination of appointment of James Anthony Johnson as a secretary on 21 July 2017 (1 page)
3 August 2017Termination of appointment of James Anthony Johnson as a secretary on 21 July 2017 (1 page)
3 August 2017Appointment of Ms Dereka Anne Symes as a director on 21 July 2017 (2 pages)
3 August 2017Registered office address changed from Digital House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NB England to Kingfisher House Radford Way Billericay Essex CM12 0EQ on 3 August 2017 (1 page)
28 July 2017Registration of charge 012811530004, created on 21 July 2017 (23 pages)
28 July 2017Registration of charge 012811530004, created on 21 July 2017 (23 pages)
8 June 2017Full accounts made up to 31 March 2017 (19 pages)
8 June 2017Full accounts made up to 31 March 2017 (19 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 November 2016Amended full accounts made up to 31 March 2016 (21 pages)
30 November 2016Amended full accounts made up to 31 March 2016 (21 pages)
14 September 2016Full accounts made up to 31 March 2016 (21 pages)
14 September 2016Full accounts made up to 31 March 2016 (21 pages)
21 June 2016Registered office address changed from C/O Litterboss 15 st. James Street Newcastle upon Tyne Tyne & Wear NE1 4NF to Digital House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NB on 21 June 2016 (1 page)
21 June 2016Registered office address changed from C/O Litterboss 15 st. James Street Newcastle upon Tyne Tyne & Wear NE1 4NF to Digital House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NB on 21 June 2016 (1 page)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100,000
(5 pages)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100,000
(5 pages)
22 June 2015Full accounts made up to 31 March 2015 (18 pages)
22 June 2015Full accounts made up to 31 March 2015 (18 pages)
5 May 2015Termination of appointment of Richard Frederick Johnson as a director on 8 April 2015 (1 page)
5 May 2015Termination of appointment of Richard Frederick Johnson as a director on 8 April 2015 (1 page)
5 May 2015Termination of appointment of Richard Frederick Johnson as a director on 8 April 2015 (1 page)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100,000
(6 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100,000
(6 pages)
13 June 2014Full accounts made up to 31 March 2014 (18 pages)
13 June 2014Full accounts made up to 31 March 2014 (18 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
(6 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
(6 pages)
16 September 2013Full accounts made up to 31 March 2013 (18 pages)
16 September 2013Full accounts made up to 31 March 2013 (18 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
3 April 2013Appointment of Mr James Anthony Johnson as a secretary (1 page)
3 April 2013Appointment of Mr James Anthony Johnson as a secretary (1 page)
2 April 2013Termination of appointment of Jennifer Johnson as a secretary (1 page)
2 April 2013Termination of appointment of Jennifer Johnson as a secretary (1 page)
5 September 2012Full accounts made up to 31 March 2012 (18 pages)
5 September 2012Full accounts made up to 31 March 2012 (18 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
5 April 2012Director's details changed for Richard Frederick Johnson on 21 March 2012 (2 pages)
5 April 2012Director's details changed for Richard Frederick Johnson on 21 March 2012 (2 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 September 2011Full accounts made up to 31 March 2011 (18 pages)
13 September 2011Full accounts made up to 31 March 2011 (18 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
7 April 2011Termination of appointment of Colin Stamp as a director (1 page)
7 April 2011Termination of appointment of Colin Stamp as a director (1 page)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
20 September 2010Full accounts made up to 31 March 2010 (19 pages)
20 September 2010Full accounts made up to 31 March 2010 (19 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Richard Frederick Johnson on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
14 April 2010Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on 14 April 2010 (1 page)
14 April 2010Director's details changed for Richard Frederick Johnson on 1 January 2010 (2 pages)
14 April 2010Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on 14 April 2010 (1 page)
14 April 2010Director's details changed for Richard Frederick Johnson on 1 January 2010 (2 pages)
17 September 2009Full accounts made up to 31 March 2009 (19 pages)
17 September 2009Full accounts made up to 31 March 2009 (19 pages)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
3 December 2008Full accounts made up to 31 March 2008 (19 pages)
3 December 2008Full accounts made up to 31 March 2008 (19 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
12 December 2007Full accounts made up to 31 March 2007 (22 pages)
12 December 2007Full accounts made up to 31 March 2007 (22 pages)
31 May 2007Return made up to 29/03/07; full list of members (8 pages)
31 May 2007Return made up to 29/03/07; full list of members (8 pages)
12 December 2006Full accounts made up to 31 March 2006 (22 pages)
12 December 2006Full accounts made up to 31 March 2006 (22 pages)
11 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2005Full accounts made up to 31 March 2005 (24 pages)
22 December 2005Full accounts made up to 31 March 2005 (24 pages)
10 July 2005Secretary resigned (1 page)
10 July 2005New secretary appointed (2 pages)
10 July 2005New secretary appointed (2 pages)
10 July 2005Secretary resigned (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
9 November 2004Full accounts made up to 31 March 2004 (22 pages)
9 November 2004Full accounts made up to 31 March 2004 (22 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
3 April 2004Return made up to 29/03/04; full list of members (7 pages)
3 April 2004Return made up to 29/03/04; full list of members (7 pages)
6 December 2003Full accounts made up to 31 March 2003 (21 pages)
6 December 2003Full accounts made up to 31 March 2003 (21 pages)
18 April 2003Return made up to 10/04/03; full list of members (7 pages)
18 April 2003Return made up to 10/04/03; full list of members (7 pages)
6 January 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
6 January 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
16 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2001Declaration of assistance for shares acquisition (5 pages)
12 October 2001Declaration of assistance for shares acquisition (5 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 October 2001Memorandum and Articles of Association (7 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 October 2001Memorandum and Articles of Association (7 pages)
4 October 2001Secretary resigned (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned (2 pages)
4 October 2001New secretary appointed (2 pages)
25 September 2001Particulars of mortgage/charge (5 pages)
25 September 2001Particulars of mortgage/charge (5 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
17 July 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
24 April 2001Return made up to 10/04/01; full list of members (6 pages)
24 April 2001Return made up to 10/04/01; full list of members (6 pages)
14 July 2000Accounts for a medium company made up to 31 March 2000 (23 pages)
14 July 2000Accounts for a medium company made up to 31 March 2000 (23 pages)
15 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1999Accounts for a medium company made up to 31 March 1999 (23 pages)
26 November 1999Accounts for a medium company made up to 31 March 1999 (23 pages)
21 April 1999Return made up to 15/04/99; no change of members (4 pages)
21 April 1999Return made up to 15/04/99; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (9 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (9 pages)
24 April 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1997£ nc 100/100000 11/09/97 (1 page)
8 December 1997Ad 11/09/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 December 1997Ad 11/09/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 December 1997£ nc 100/100000 11/09/97 (1 page)
26 November 1997Particulars of contract relating to shares (3 pages)
26 November 1997Particulars of contract relating to shares (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
21 May 1997Return made up to 29/04/97; no change of members (4 pages)
21 May 1997Return made up to 29/04/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 March 1997 (9 pages)
15 May 1997Accounts for a small company made up to 31 March 1997 (9 pages)
3 May 1996Return made up to 29/04/96; no change of members (4 pages)
3 May 1996Return made up to 29/04/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 April 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
15 May 1995Return made up to 04/05/95; full list of members (6 pages)
15 May 1995Return made up to 04/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 July 1992Return made up to 06/06/92; full list of members (5 pages)
14 July 1992Return made up to 06/06/92; full list of members (5 pages)
23 March 1990Return made up to 30/11/89; full list of members (4 pages)
23 March 1990Return made up to 30/11/89; full list of members (4 pages)
19 September 1989Return made up to 30/11/88; full list of members (4 pages)
19 September 1989Return made up to 30/11/88; full list of members (4 pages)
7 February 1988Return made up to 30/11/87; full list of members (4 pages)
7 February 1988Return made up to 30/11/87; full list of members (4 pages)
8 January 1987Return made up to 30/11/86; full list of members (4 pages)
8 January 1987Return made up to 30/11/86; full list of members (4 pages)