Company NameFircroft Management Company Limited
DirectorRobert Keith Moore
Company StatusActive
Company Number01505334
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 1980(43 years, 10 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 Robert Keith Moore
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(43 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor, 114a Cromwell Road
London
SW7 4AG
Secretary NameDunwell Property Management Company Limited (Corporation)
StatusCurrent
Appointed11 April 2018(37 years, 9 months after company formation)
Appointment Duration6 years
Correspondence AddressSuite 4c Gattinetts Business Park
Hadleigh Road
East Bergholt
CO7 6QT
Director NameMrs Ellaline Webley
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 February 1995)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Stonecrop
Braiswick
Colchester
Essex
CO4 5UG
Director NameMr Harry Pinkney
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(10 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 June 2002)
RoleRetired
Correspondence Address9 Stonecrop
Braiswick
Colchester
Essex
CO4 5UG
Director NameMrs Meta Marianne Bill
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 1993)
RoleRetired
Correspondence Address28 Stonecrop (23)
Braiswick
Colchester
Essex
CO4 5UG
Secretary NameMr Brian John Hill
NationalityBritish
StatusResigned
Appointed24 March 1991(10 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 1991)
RoleCompany Director
Correspondence Address17 Stonecrop
Braiswick
Colchester
Essex
CO4 5UG
Secretary NameMrs Meta Marianne Bill
NationalityBritish
StatusResigned
Appointed14 October 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address28 Stonecrop (23)
Braiswick
Colchester
Essex
CO4 5UG
Secretary NameMr Colin Davies
NationalityBritish
StatusResigned
Appointed19 November 1991(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 December 1993)
RoleArea Manager
Correspondence Address17 Stonecrop
Braiswick
Colchester
Essex
CO4 5UG
Director NameMr Michael Edwards
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 1995)
RoleStudent
Correspondence Address17 Stonecrop
Colchester
CO4 5UG
Secretary NameBette Ellen Taylor
NationalityBritish
StatusResigned
Appointed06 December 1993(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 December 1995)
RoleCompany Director
Correspondence Address21 Stonecrop
Braiswick
Colchester
Essex
CO4 5UG
Director NameBette Ellen Taylor
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(15 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 2001)
RoleCompany Director
Correspondence Address21 Stonecrop
Braiswick
Colchester
Essex
CO4 5UG
Secretary NameMrs Ellaline Webley
NationalityBritish
StatusResigned
Appointed18 December 1995(15 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Stonecrop
Braiswick
Colchester
Essex
CO4 5UG
Director NameRobert Bishop
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(20 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 April 2007)
RoleIT Support
Correspondence Address17 Stonecrop
Colchester
CO4 5UG
Director NameColin Peter Davies
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2004)
RoleArea Manager
Correspondence Address16 Stonecrop
Braiswick
Colchester
Essex
CO4 5UG
Director NamePaul Simon Farries
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2006)
RoleDesign Engineer
Correspondence Address19 Stonecrop
Braiswick
Colchester
Essex
CO4 5UG
Secretary NameShelley Farries
NationalityBritish
StatusResigned
Appointed03 June 2004(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2006)
RoleRegional Manager
Correspondence Address19 Stonecrop
Braiswick
Colchester
Essex
CO4 5UG
Director NameGillian Anne Munson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(25 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2010)
RoleRetired
Correspondence Address263 Mile End Road
Colchester
Essex
CO4 5DZ
Secretary NameJulian Richard Munson
NationalityBritish
StatusResigned
Appointed13 April 2006(25 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2010)
RoleIT Professional
Correspondence Address108 Rogers House
Westminster
London
SW1P 4EZ
Director NameMr Lee Charles O'Neill
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(29 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2017)
RoleSenior Web Designer
Country of ResidenceEngland
Correspondence Address19 Stonecrop
Colchester
Essex
CO4 5UG
Secretary NameMr Lee Charles O'Neill
StatusResigned
Appointed01 March 2010(29 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address19 Stonecrop
Colchester
Essex
CO4 5UG
Director NameMr Daniel Gareth Foulkes
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(32 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 2014)
RoleManagerial / Sales
Country of ResidenceEngland
Correspondence Address16 Stonecrop
Braiswick
Colchester
Essex
CO4 5UG
Director NameMr Robert David Clubb
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(34 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrookvale, 10, Merriam Close
Brantham
Manningtree
Suffolk
CO11 1RY
Director NameMr Anthony Nicholson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(34 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 4c Gattinetts Business Park
Hadleigh Road
East Bergholt
CO7 6QT
Secretary NameMr Robert David Clubb
StatusResigned
Appointed31 January 2017(36 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2018)
RoleCompany Director
Correspondence Address10 Merriam Close
Brantham
Manningtree
Essex
CO11 1RY
Director NameMiss Lucy Victoria Pembroke
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2023(42 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4c Gattinetts Business Park
Hadleigh Road
East Bergholt
CO7 6QT

Location

Registered AddressSuite 4c Gattinetts Business Park
Hadleigh Road
East Bergholt
CO7 6QT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt
Address Matches5 other UK companies use this postal address

Financials

Year2014
Cash£8,290

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 April 2024 (3 weeks ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

11 December 2023Appointment of Mr Robert Keith Moore as a director on 11 December 2023 (2 pages)
11 December 2023Termination of appointment of Lucy Victoria Pembroke as a director on 11 December 2023 (1 page)
23 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
6 April 2023Termination of appointment of Robert David Clubb as a director on 1 April 2023 (1 page)
6 April 2023Appointment of Miss Lucy Victoria Pembroke as a director on 1 April 2023 (2 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 July 2021Termination of appointment of Anthony Nicholson as a director on 19 June 2021 (1 page)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
11 April 2018Appointment of Dunwell Property Management Company Limited as a secretary on 11 April 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 April 2018Registered office address changed from Suite 4C5 Gattinetts Business Park Hadleigh Road East Bergholt Suffolk CO7 6QT to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 11 April 2018 (1 page)
11 April 2018Termination of appointment of Robert David Clubb as a secretary on 11 April 2018 (1 page)
6 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
17 February 2017Termination of appointment of Lee Charles O'neill as a director on 31 January 2017 (1 page)
17 February 2017Termination of appointment of Lee Charles O'neill as a secretary on 31 January 2017 (1 page)
17 February 2017Appointment of Mr Robert David Clubb as a secretary on 31 January 2017 (2 pages)
17 February 2017Termination of appointment of Lee Charles O'neill as a secretary on 31 January 2017 (1 page)
17 February 2017Termination of appointment of Lee Charles O'neill as a director on 31 January 2017 (1 page)
17 February 2017Appointment of Mr Robert David Clubb as a secretary on 31 January 2017 (2 pages)
9 April 2016Micro company accounts made up to 30 September 2015 (2 pages)
9 April 2016Micro company accounts made up to 30 September 2015 (2 pages)
9 April 2016Annual return made up to 27 March 2016 no member list (5 pages)
9 April 2016Annual return made up to 27 March 2016 no member list (5 pages)
18 May 2015Appointment of Mr Anthony Nicholson as a director on 11 May 2015 (2 pages)
18 May 2015Appointment of Mr Anthony Nicholson as a director on 11 May 2015 (2 pages)
8 April 2015Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C5 Gattinetts Business Park Hadleigh Road East Bergholt Suffolk CO7 6QT on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C5 Gattinetts Business Park Hadleigh Road East Bergholt Suffolk CO7 6QT on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C5 Gattinetts Business Park Hadleigh Road East Bergholt Suffolk CO7 6QT on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Robert David Clubb as a director on 27 March 2015 (2 pages)
8 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
8 April 2015Appointment of Mr Robert David Clubb as a director on 27 March 2015 (2 pages)
14 November 2014Termination of appointment of Daniel Gareth Foulkes as a director on 27 May 2014 (1 page)
14 November 2014Registered office address changed from Suite 4C5 Hadleigh Road East Bergholt Colchester Suffolk CO7 6QT to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Suite 4C5 Hadleigh Road East Bergholt Colchester Suffolk CO7 6QT to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Daniel Gareth Foulkes as a director on 27 May 2014 (1 page)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 April 2014Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 9 April 2014 (1 page)
9 April 2014Annual return made up to 27 March 2014 no member list (4 pages)
9 April 2014Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 9 April 2014 (1 page)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 April 2014Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 9 April 2014 (1 page)
9 April 2014Annual return made up to 27 March 2014 no member list (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 April 2013Annual return made up to 27 March 2013 no member list (4 pages)
10 April 2013Annual return made up to 27 March 2013 no member list (4 pages)
16 August 2012Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 16 August 2012 (1 page)
16 August 2012Termination of appointment of Ellaline Webley as a director (1 page)
16 August 2012Appointment of Mr Daniel Gareth Foulkes as a director (2 pages)
16 August 2012Termination of appointment of Ellaline Webley as a director (1 page)
16 August 2012Appointment of Mr Daniel Gareth Foulkes as a director (2 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
5 April 2012Annual return made up to 27 March 2012 no member list (4 pages)
5 April 2012Annual return made up to 27 March 2012 no member list (4 pages)
8 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
8 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
31 March 2011Annual return made up to 27 March 2011 no member list (4 pages)
31 March 2011Annual return made up to 27 March 2011 no member list (4 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
13 April 2010Appointment of Mr Lee Charles O'neill as a director (2 pages)
13 April 2010Termination of appointment of Gillian Munson as a director (1 page)
13 April 2010Termination of appointment of Julian Munson as a secretary (1 page)
13 April 2010Director's details changed for Mrs Ellaline Webley on 1 March 2010 (2 pages)
13 April 2010Annual return made up to 27 March 2010 no member list (3 pages)
13 April 2010Annual return made up to 27 March 2010 no member list (3 pages)
13 April 2010Appointment of Mr Lee Charles O'neill as a secretary (1 page)
13 April 2010Director's details changed for Mrs Ellaline Webley on 1 March 2010 (2 pages)
13 April 2010Termination of appointment of Julian Munson as a secretary (1 page)
13 April 2010Director's details changed for Mrs Ellaline Webley on 1 March 2010 (2 pages)
13 April 2010Appointment of Mr Lee Charles O'neill as a director (2 pages)
13 April 2010Appointment of Mr Lee Charles O'neill as a secretary (1 page)
13 April 2010Termination of appointment of Gillian Munson as a director (1 page)
16 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
20 April 2009Annual return made up to 27/03/09 (2 pages)
20 April 2009Annual return made up to 27/03/09 (2 pages)
21 January 2009Total exemption full accounts made up to 30 September 2007 (7 pages)
21 January 2009Total exemption full accounts made up to 30 September 2007 (7 pages)
15 April 2008Annual return made up to 27/03/08 (2 pages)
15 April 2008Annual return made up to 27/03/08 (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
19 April 2007Annual return made up to 27/03/07 (2 pages)
19 April 2007Annual return made up to 27/03/07 (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
8 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
8 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Annual return made up to 27/03/06 (4 pages)
24 April 2006Annual return made up to 27/03/06 (4 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
2 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
2 June 2005Annual return made up to 27/03/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
2 June 2005Annual return made up to 27/03/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New director appointed (2 pages)
14 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
14 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
16 April 2004Annual return made up to 27/03/04 (4 pages)
16 April 2004Annual return made up to 27/03/04 (4 pages)
31 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
31 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
27 April 2003Annual return made up to 27/03/03 (4 pages)
27 April 2003Annual return made up to 27/03/03 (4 pages)
19 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
19 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
26 April 2002Annual return made up to 27/03/02 (3 pages)
26 April 2002Annual return made up to 27/03/02 (3 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
19 April 2001Annual return made up to 27/03/01 (3 pages)
19 April 2001Annual return made up to 27/03/01 (3 pages)
19 April 2001Full accounts made up to 30 September 2000 (7 pages)
19 April 2001Full accounts made up to 30 September 2000 (7 pages)
17 April 2000Annual return made up to 27/03/00 (3 pages)
17 April 2000Annual return made up to 27/03/00 (3 pages)
17 April 2000Full accounts made up to 30 September 1999 (7 pages)
17 April 2000Full accounts made up to 30 September 1999 (7 pages)
27 January 2000Registered office changed on 27/01/00 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page)
27 January 2000Registered office changed on 27/01/00 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page)
13 April 1999Annual return made up to 27/03/99 (4 pages)
13 April 1999Full accounts made up to 30 September 1998 (7 pages)
13 April 1999Annual return made up to 27/03/99 (4 pages)
13 April 1999Full accounts made up to 30 September 1998 (7 pages)
1 April 1998Full accounts made up to 30 September 1997 (7 pages)
1 April 1998Full accounts made up to 30 September 1997 (7 pages)
9 April 1997Annual return made up to 27/03/97 (4 pages)
9 April 1997Full accounts made up to 30 September 1996 (7 pages)
9 April 1997Full accounts made up to 30 September 1996 (7 pages)
9 April 1997Annual return made up to 27/03/97 (4 pages)
15 April 1996Annual return made up to 27/03/96 (4 pages)
15 April 1996Annual return made up to 27/03/96 (4 pages)
11 February 1996Full accounts made up to 30 September 1995 (7 pages)
11 February 1996Full accounts made up to 30 September 1995 (7 pages)
26 January 1996Director resigned;new director appointed (2 pages)
26 January 1996Secretary resigned;new secretary appointed (2 pages)
26 January 1996Secretary resigned;new secretary appointed (2 pages)
26 January 1996Director resigned;new director appointed (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 April 1995Annual return made up to 27/03/95 (4 pages)
13 April 1995Annual return made up to 27/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 July 1980Certificate of incorporation (1 page)
1 July 1980Certificate of incorporation (1 page)