Billericay
Essex
CM12 0EQ
Director Name | Ms Dereka Anne Symes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingfisher House Radford Way Billericay Essex CM12 0EQ |
Director Name | Freddie Wepener |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Colin Stamp |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(14 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ |
Director Name | Mrs Margaret Stamp |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 April 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ |
Secretary Name | Mrs Margaret Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ |
Director Name | Mr James Anthony Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(24 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Heathfield Place East Park Road Gateshead Tyne & Wear NE9 5AS |
Secretary Name | Mr Richard Frederick Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Heathfield Place Gateshead Tyne & Wear NE9 5AS |
Director Name | Mr Richard Frederick Johnson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Heathfield Place Gateshead Tyne & Wear NE9 5AS |
Director Name | Nicola Louise Tucker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(27 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Foster Drive Gateshead Tyne And Wear NE8 3JG |
Director Name | Paul McMorris |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(28 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Lapwing Road Hartlepool TS26 0ST |
Secretary Name | Jennifer Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 September 2012) |
Role | Company Director |
Correspondence Address | 26 Heathfield Place Low Fell Gateshead Tyne & Wear NE9 5AS |
Secretary Name | Mr James Anthony Johnson |
---|---|
Status | Resigned |
Appointed | 24 September 2012(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Digital House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NB |
Website | www.litterboss.com |
---|---|
Telephone | 0191 2300200 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kingfisher House Radford Way Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,938,206 |
Gross Profit | £3,628,830 |
Net Worth | £5,217,206 |
Cash | £3,447,418 |
Current Liabilities | £3,420,457 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (0 days from now) |
15 March 2023 | Delivered on: 15 March 2023 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
30 November 2022 | Delivered on: 2 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
12 March 2019 | Delivered on: 20 March 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
21 July 2017 | Delivered on: 28 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
19 September 2001 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 |
17 October 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
---|---|
5 July 2023 | Satisfaction of charge 012811530007 in full (1 page) |
5 July 2023 | Satisfaction of charge 012811530005 in full (1 page) |
5 July 2023 | Satisfaction of charge 012811530008 in full (1 page) |
5 July 2023 | Satisfaction of charge 012811530006 in full (1 page) |
14 April 2023 | Confirmation statement made on 14 April 2023 with updates (5 pages) |
15 March 2023 | Registration of charge 012811530008, created on 15 March 2023 (13 pages) |
2 December 2022 | Registration of charge 012811530007, created on 30 November 2022 (15 pages) |
27 October 2022 | Full accounts made up to 31 March 2022 (26 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
16 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (5 pages) |
6 October 2020 | Full accounts made up to 31 March 2020 (25 pages) |
2 September 2020 | Appointment of Freddie Wepener as a director on 3 June 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
23 December 2019 | Registration of charge 012811530006, created on 19 December 2019 (16 pages) |
11 September 2019 | Cessation of Ground Control Holdings Ltd as a person with significant control on 21 July 2017 (1 page) |
11 September 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Paul Mcmorris as a director on 31 March 2019 (1 page) |
9 September 2019 | Cessation of James Anthony Johnson as a person with significant control on 21 July 2017 (1 page) |
9 September 2019 | Notification of Litterboss Limited as a person with significant control on 6 April 2016 (2 pages) |
9 September 2019 | Full accounts made up to 31 March 2019 (26 pages) |
9 September 2019 | Termination of appointment of Nicola Louise Tucker as a director on 31 March 2019 (1 page) |
9 September 2019 | Change of details for Litterboss Limited as a person with significant control on 3 August 2017 (2 pages) |
26 March 2019 | Resolutions
|
20 March 2019 | Registration of charge 012811530005, created on 12 March 2019 (53 pages) |
12 March 2019 | Satisfaction of charge 012811530004 in full (1 page) |
4 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
11 June 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
11 June 2018 | Notification of Ground Control Holdings Ltd as a person with significant control on 21 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Simon Hobart Charles Morrish as a director on 21 July 2017 (2 pages) |
3 August 2017 | Appointment of Ms Dereka Anne Symes as a director on 21 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of James Anthony Johnson as a director on 21 July 2017 (1 page) |
3 August 2017 | Appointment of Mr Simon Hobart Charles Morrish as a director on 21 July 2017 (2 pages) |
3 August 2017 | Registered 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 2017 | Termination of appointment of James Anthony Johnson as a director on 21 July 2017 (1 page) |
3 August 2017 | Termination of appointment of James Anthony Johnson as a secretary on 21 July 2017 (1 page) |
3 August 2017 | Termination of appointment of James Anthony Johnson as a secretary on 21 July 2017 (1 page) |
3 August 2017 | Appointment of Ms Dereka Anne Symes as a director on 21 July 2017 (2 pages) |
3 August 2017 | Registered 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 2017 | Registration of charge 012811530004, created on 21 July 2017 (23 pages) |
28 July 2017 | Registration of charge 012811530004, created on 21 July 2017 (23 pages) |
8 June 2017 | Full accounts made up to 31 March 2017 (19 pages) |
8 June 2017 | Full accounts made up to 31 March 2017 (19 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 November 2016 | Amended full accounts made up to 31 March 2016 (21 pages) |
30 November 2016 | Amended full accounts made up to 31 March 2016 (21 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
21 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 June 2015 | Full accounts made up to 31 March 2015 (18 pages) |
22 June 2015 | Full accounts made up to 31 March 2015 (18 pages) |
5 May 2015 | Termination of appointment of Richard Frederick Johnson as a director on 8 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Richard Frederick Johnson as a director on 8 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Richard Frederick Johnson as a director on 8 April 2015 (1 page) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 June 2014 | Full accounts made up to 31 March 2014 (18 pages) |
13 June 2014 | Full accounts made up to 31 March 2014 (18 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Appointment of Mr James Anthony Johnson as a secretary (1 page) |
3 April 2013 | Appointment of Mr James Anthony Johnson as a secretary (1 page) |
2 April 2013 | Termination of appointment of Jennifer Johnson as a secretary (1 page) |
2 April 2013 | Termination of appointment of Jennifer Johnson as a secretary (1 page) |
5 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Director's details changed for Richard Frederick Johnson on 21 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Richard Frederick Johnson on 21 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Termination of appointment of Colin Stamp as a director (1 page) |
7 April 2011 | Termination of appointment of Colin Stamp as a director (1 page) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Richard Frederick Johnson on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Richard Frederick Johnson on 1 January 2010 (2 pages) |
14 April 2010 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Richard Frederick Johnson on 1 January 2010 (2 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
31 May 2007 | Return made up to 29/03/07; full list of members (8 pages) |
31 May 2007 | Return made up to 29/03/07; full list of members (8 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members
|
11 April 2006 | Return made up to 29/03/06; full list of members
|
22 December 2005 | Full accounts made up to 31 March 2005 (24 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (24 pages) |
10 July 2005 | Secretary resigned (1 page) |
10 July 2005 | New secretary appointed (2 pages) |
10 July 2005 | New secretary appointed (2 pages) |
10 July 2005 | Secretary resigned (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Return made up to 29/03/05; full list of members
|
5 April 2005 | Return made up to 29/03/05; full list of members
|
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
3 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
3 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
6 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
6 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
6 January 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
6 January 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members
|
16 April 2002 | Return made up to 10/04/02; full list of members
|
12 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
12 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Memorandum and Articles of Association (7 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Memorandum and Articles of Association (7 pages) |
4 October 2001 | Secretary resigned (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Secretary resigned (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
25 September 2001 | Particulars of mortgage/charge (5 pages) |
25 September 2001 | Particulars of mortgage/charge (5 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
17 July 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
24 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
14 July 2000 | Accounts for a medium company made up to 31 March 2000 (23 pages) |
14 July 2000 | Accounts for a medium company made up to 31 March 2000 (23 pages) |
15 April 2000 | Return made up to 10/04/00; full list of members
|
15 April 2000 | Return made up to 10/04/00; full list of members
|
26 November 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
26 November 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
21 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
21 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
24 April 1998 | Return made up to 17/04/98; full list of members
|
24 April 1998 | Return made up to 17/04/98; full list of members
|
8 December 1997 | £ nc 100/100000 11/09/97 (1 page) |
8 December 1997 | Ad 11/09/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
8 December 1997 | Ad 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 1997 | Particulars of contract relating to shares (3 pages) |
26 November 1997 | Particulars of contract relating to shares (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
15 May 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
3 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 April 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
15 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
15 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 July 1992 | Return made up to 06/06/92; full list of members (5 pages) |
14 July 1992 | Return made up to 06/06/92; full list of members (5 pages) |
23 March 1990 | Return made up to 30/11/89; full list of members (4 pages) |
23 March 1990 | Return made up to 30/11/89; full list of members (4 pages) |
19 September 1989 | Return made up to 30/11/88; full list of members (4 pages) |
19 September 1989 | Return made up to 30/11/88; full list of members (4 pages) |
7 February 1988 | Return made up to 30/11/87; full list of members (4 pages) |
7 February 1988 | Return made up to 30/11/87; full list of members (4 pages) |
8 January 1987 | Return made up to 30/11/86; full list of members (4 pages) |
8 January 1987 | Return made up to 30/11/86; full list of members (4 pages) |