Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director Name | Mrs Heather Jane Glegg |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mrs Alison Jane White |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 1998) |
Role | Administrator |
Correspondence Address | Basnett House Dishforth Road Sharow Ripon North Yorkshire HG4 5BQ |
Director Name | Mr Anthony White |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 12 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 05 October 2020) |
Role | Road Haulier |
Country of Residence | United Kingdom |
Correspondence Address | Nidd Transport Limited Barker Business Park Melmerby Ripon HG4 5NB |
Secretary Name | Mrs Alison Jane White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Basnett House Dishforth Road Sharow Ripon North Yorkshire HG4 5BQ |
Secretary Name | Heather Jane Glegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(14 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 05 October 2020) |
Role | Company Director |
Correspondence Address | Nidd Transport Limited Barker Business Park Melmerby Ripon HG4 5NB |
Director Name | Steven James Curtis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(16 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 05 October 2020) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Nidd Transport Limited Barker Business Park Melmerby Ripon HG4 5NB |
Director Name | Joanna Lynn Mortimer |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 October 2020) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Nidd Transport Limited Barker Business Park Melmerby Ripon HG4 5NB |
Director Name | Mrs Heather Jane Glegg |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nidd Transport Limited Barker Business Park Melmerby Ripon HG4 5NB |
Director Name | Mr Robert William Gilbert Ross |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Shaun Roy Godfrey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Michael Williamson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2021(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Website | www.nidd-transport.com |
---|---|
Email address | [email protected] |
Telephone | 01765 641521 |
Telephone region | Ripon |
Registered Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,016,487 |
Gross Profit | £1,806,736 |
Net Worth | £1,338,324 |
Cash | £316,101 |
Current Liabilities | £1,725,605 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
21 January 2022 | Delivered on: 26 January 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|---|
7 April 2021 | Delivered on: 16 April 2021 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all real property in england and wales now vested in it and registered at the land registry or which will be the subject of first registration at the land registry upon execution and delivery of the deed, including the real property (if any) described under its name in schedule 3 of the agreement.. 2. by way of legal mortgage, all other real property in england and wales now vested in it and not registered at the land registry.. 3. by way of first fixed charge all other real property which is now, or in future becomes, the company’s property, all licences to enter upon or use land and benefit of all other agreements relating to land and the proceeds of sale of all real property and all computers, vehicles, office equipment and other equipment and the benefit of all contracts, licences and warranties relating to the same.. 4. by way of first fixed charge all intellectual property. Outstanding |
5 November 2010 | Delivered on: 10 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 barker business park melmerby ripon north yorkshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
26 August 1986 | Delivered on: 29 August 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
29 November 1990 | Delivered on: 11 December 1990 Satisfied on: 21 January 2009 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £16,880 due from the company to the chargee under the terms of the agreement. Particulars: All its right title & interest in and to all sums payable under the insurance (see form 395 for full details ref M760C). Fully Satisfied |
8 February 2024 | Change of details for Xpediator Plc as a person with significant control on 3 August 2023 (2 pages) |
---|---|
21 December 2023 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
21 December 2023 | Elect to keep the members' register information on the public register (5 pages) |
2 November 2023 | Satisfaction of charge 018413250005 in full (1 page) |
10 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
7 July 2023 | Appointment of Mr Martin Roy Cunningham as a director on 1 July 2023 (2 pages) |
11 May 2023 | Full accounts made up to 30 April 2022 (20 pages) |
7 December 2022 | Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
15 September 2022 | Memorandum and Articles of Association (11 pages) |
15 September 2022 | Resolutions
|
14 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
19 July 2022 | Appointment of Mrs Heather Jane Glegg as a director on 19 July 2022 (2 pages) |
14 June 2022 | Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page) |
14 June 2022 | Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages) |
9 May 2022 | Resolutions
|
9 May 2022 | Memorandum and Articles of Association (11 pages) |
5 May 2022 | Full accounts made up to 30 April 2021 (18 pages) |
10 March 2022 | Termination of appointment of Shaun Roy Godfrey as a director on 28 February 2022 (1 page) |
26 January 2022 | Registration of charge 018413250005, created on 21 January 2022 (43 pages) |
20 January 2022 | Auditor's resignation (1 page) |
23 November 2021 | Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page) |
3 September 2021 | Resolutions
|
9 August 2021 | Confirmation statement made on 4 August 2021 with updates (5 pages) |
4 May 2021 | Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages) |
16 April 2021 | Registration of charge 018413250004, created on 7 April 2021 (39 pages) |
2 November 2020 | Full accounts made up to 30 April 2020 (16 pages) |
29 October 2020 | Cessation of Antony John White as a person with significant control on 5 October 2020 (1 page) |
29 October 2020 | Appointment of Mr Shaun Roy Godfrey as a director on 5 October 2020 (2 pages) |
29 October 2020 | Termination of appointment of Joanna Lynn Mortimer as a director on 5 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Heather Jane Glegg as a director on 5 October 2020 (1 page) |
29 October 2020 | Registered office address changed from 2 Mount Parade Harrogate North Yorkshire HG1 1BX to 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 29 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Heather Jane Glegg as a secretary on 5 October 2020 (1 page) |
29 October 2020 | Appointment of Robert William Gilbert Ross as a director on 5 October 2020 (2 pages) |
29 October 2020 | Notification of Xpediator Plc as a person with significant control on 5 October 2020 (2 pages) |
29 October 2020 | Termination of appointment of Anthony White as a director on 5 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Steven James Curtis as a director on 5 October 2020 (1 page) |
11 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
12 June 2020 | Director's details changed for Mrs Heather Jane Glegg on 12 June 2020 (2 pages) |
12 June 2020 | Director's details changed for Mr Anthony White on 12 June 2020 (2 pages) |
12 June 2020 | Director's details changed for Steven James Curtis on 12 June 2020 (2 pages) |
12 June 2020 | Secretary's details changed for Heather Jane Glegg on 12 June 2020 (1 page) |
12 June 2020 | Director's details changed for Joanna Lynn Mortimer on 12 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Mrs Heather Jane Glegg on 11 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Mr Anthony White on 11 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Steven James Curtis on 11 June 2020 (2 pages) |
11 June 2020 | Secretary's details changed for Heather Jane Glegg on 11 June 2020 (1 page) |
11 June 2020 | Director's details changed for Joanna Lynn Mortimer on 11 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Mrs Heather Jane Glegg on 11 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Steven James Curtis on 11 June 2020 (2 pages) |
29 May 2020 | Satisfaction of charge 1 in full (1 page) |
29 May 2020 | Satisfaction of charge 3 in full (2 pages) |
22 January 2020 | Full accounts made up to 30 April 2019 (16 pages) |
5 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
16 October 2018 | Full accounts made up to 30 April 2018 (16 pages) |
10 August 2018 | Director's details changed for Steven James Curtis on 2 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
25 January 2018 | Group of companies' accounts made up to 30 April 2017 (17 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
25 January 2017 | Statement of company's objects (2 pages) |
25 January 2017 | Statement of company's objects (2 pages) |
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
20 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
9 December 2015 | Full accounts made up to 30 April 2015 (17 pages) |
9 December 2015 | Full accounts made up to 30 April 2015 (17 pages) |
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
21 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
21 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 February 2014 | Appointment of Mrs Heather Jane Glegg as a director (2 pages) |
27 February 2014 | Appointment of Mrs Heather Jane Glegg as a director (2 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
24 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
24 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
14 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Accounts for a medium company made up to 30 April 2011 (17 pages) |
26 January 2012 | Accounts for a medium company made up to 30 April 2011 (17 pages) |
26 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2010 | Amended full accounts made up to 30 April 2010 (17 pages) |
6 October 2010 | Amended full accounts made up to 30 April 2010 (17 pages) |
30 September 2010 | Full accounts made up to 30 April 2010 (15 pages) |
30 September 2010 | Full accounts made up to 30 April 2010 (15 pages) |
6 September 2010 | Director's details changed for Joanna Lynn Mortimer on 4 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Anthony White on 4 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Steven James Curtis on 4 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Joanna Lynn Mortimer on 4 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Steven James Curtis on 4 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Anthony White on 4 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Steven James Curtis on 4 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Joanna Lynn Mortimer on 4 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Anthony White on 4 August 2010 (2 pages) |
11 December 2009 | Full accounts made up to 30 April 2009 (16 pages) |
11 December 2009 | Full accounts made up to 30 April 2009 (16 pages) |
3 December 2009 | Statement of capital following an allotment of shares on 26 August 2009
|
3 December 2009 | Particulars of contract relating to shares (2 pages) |
3 December 2009 | Statement of capital following an allotment of shares on 26 August 2009
|
3 December 2009 | Particulars of contract relating to shares (2 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
12 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
29 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
15 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
21 April 2007 | Resolutions
|
21 April 2007 | Nc inc already adjusted 10/04/07 (1 page) |
21 April 2007 | Resolutions
|
21 April 2007 | Nc inc already adjusted 10/04/07 (1 page) |
2 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
2 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
22 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
6 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
4 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
4 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
2 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
2 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
6 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
6 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
9 September 2003 | Return made up to 04/08/03; full list of members
|
9 September 2003 | Return made up to 04/08/03; full list of members
|
2 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
10 September 2002 | Return made up to 04/08/02; full list of members
|
10 September 2002 | Return made up to 04/08/02; full list of members
|
29 January 2002 | Full accounts made up to 30 April 2001 (12 pages) |
29 January 2002 | Full accounts made up to 30 April 2001 (12 pages) |
3 December 2001 | Ad 15/11/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
3 December 2001 | Ad 15/11/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
15 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
30 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
30 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
15 August 2000 | Return made up to 04/08/00; full list of members
|
15 August 2000 | Return made up to 04/08/00; full list of members
|
6 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
6 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
10 August 1999 | Return made up to 04/08/99; full list of members
|
10 August 1999 | Return made up to 04/08/99; full list of members
|
15 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
15 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
4 December 1998 | Secretary resigned;director resigned (1 page) |
4 December 1998 | Secretary resigned;director resigned (1 page) |
27 August 1998 | Return made up to 04/08/98; full list of members
|
27 August 1998 | Return made up to 04/08/98; full list of members
|
14 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
8 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
8 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
5 September 1996 | Return made up to 14/08/96; no change of members
|
5 September 1996 | Return made up to 14/08/96; no change of members
|
8 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
8 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (13 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
3 January 1990 | Return made up to 30/06/89; full list of members (4 pages) |
5 December 1988 | Return made up to 31/08/88; full list of members (5 pages) |
8 September 1987 | Return made up to 21/07/87; full list of members (6 pages) |
9 March 1987 | Return made up to 30/11/86; full list of members (4 pages) |
16 August 1984 | Certificate of incorporation (1 page) |
16 August 1984 | Certificate of incorporation (1 page) |