Wivenhoe
Colchester
CO7 9JR
Secretary Name | Mr Martyn Leslie Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holt Anglesea Road Wivenhoe Colchester CO7 9JR |
Director Name | Mr Peter David Gascoigne |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2013(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holt Anglesea Road Wivenhoe Colchester CO7 9JR |
Director Name | Ms Rhiannon Atkins |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2013(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holt Anglesea Road Wivenhoe Colchester CO7 9JR |
Director Name | Mr Derek Brian Finch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Holt Anglesea Road Wivenhoe Colchester CO7 9JR |
Director Name | Mr Neil Albert John Phelps |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Holt Anglesea Road Wivenhoe Colchester CO7 9JR |
Director Name | Nicholas Robert Wakefield |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | High View Ipswich Road Charsfield Woodbridge Suffolk IP13 7PR |
Director Name | Mr Christopher Dudley Wakefield |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealings Holt Martlesham Road Little Bealings Woodbridge Suffolk IP13 6LX |
Director Name | David Norman Alexander |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Buggs Barn Little Glemham Woodbridge Suffolk IP13 0BA |
Secretary Name | Mr Christopher Dudley Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealings Holt Martlesham Road Little Bealings Woodbridge Suffolk IP13 6LX |
Director Name | Anthony James Pickford |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 09 September 2008) |
Role | Barrister |
Correspondence Address | 109 Grosvenor Road Westminster London SW1V 3LG |
Director Name | John Mauger |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 July 2009) |
Role | Retired Chartered Surveyor |
Correspondence Address | Mount Pleasant Farm House Redisham Beccles Suffolk NR34 8LU |
Director Name | Bettine Eleanor Marion Casson Pickford |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | The Pilots House 180 High Street Aldeburgh Suffolk IP15 5AQ |
Director Name | Richard Henry Atkins |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 01 October 2013) |
Role | Systems Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Newsells Village Barkway Royston Hertfordshire SG8 8DE |
Director Name | Mr Jonathan Christopher Bowman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2006(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hollands Hill Norwich Road Barnham Broom Norwich Norfolk NR9 4BT |
Director Name | Terence Weston |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2008(14 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hall Close Glen Parva Leicester Leicestershire LE2 9HZ |
Director Name | Mrs Gill Phelps |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(15 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 03 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Mr James Stanley Mehew |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2011(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Ms Anne Metzger |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Canonium Mews Kelvedon Colchester Essex CO5 9EF |
Director Name | Dr Maggie Woods |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2017(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 2019) |
Role | Visiting Lecturer |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Holt Anglesea Road Wivenhoe Colchester CO7 9JR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
1 at £1 | Dr M. Woods 8.33% Ordinary |
---|---|
1 at £1 | M. Lewis & P. Rendall 8.33% Ordinary |
1 at £1 | Mr E. Metzer & Mrs A. Metzer 8.33% Ordinary |
1 at £1 | Mr Gascoigne 8.33% Ordinary |
1 at £1 | Mr N. Phelps & Mrs N. Phelps 8.33% Ordinary |
1 at £1 | Mr Stuart Weston 8.33% Ordinary |
1 at £1 | Mr T. Turner & Mrs T. Turner 8.33% Ordinary |
1 at £1 | P.j. Hollingsworth 8.33% Ordinary |
1 at £1 | Stacey Family 8.33% Ordinary |
1 at £1 | Sue Thomas 8.33% Ordinary |
2 at £1 | Mrs R. Atkins 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,441 |
Cash | £23,204 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
21 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
2 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
18 February 2022 | Director's details changed for Mr Peter David Gascoigne on 18 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Mr Peter David Gascoigne on 18 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Ms Rhiannon Atkins on 18 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Mr Derek Brian Finch on 18 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Ms Rhiannon Atkins on 18 February 2022 (2 pages) |
18 February 2022 | Secretary's details changed for Mr Martyn Leslie Lewis on 18 February 2022 (1 page) |
18 February 2022 | Director's details changed for Mr Martyn Leslie Lewis on 18 February 2022 (2 pages) |
18 February 2022 | Secretary's details changed for Mr Martyn Leslie Lewis on 18 February 2022 (1 page) |
18 February 2022 | Director's details changed for Mr Martyn Leslie Lewis on 18 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Ms Rhiannon Atkins on 18 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Mr Derek Brian Finch on 18 February 2022 (2 pages) |
18 February 2022 | Secretary's details changed for Mr Martyn Leslie Lewis on 18 February 2022 (1 page) |
18 February 2022 | Director's details changed for Mr Peter David Gascoigne on 18 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Mr Peter David Gascoigne on 18 February 2022 (2 pages) |
2 December 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
8 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
6 January 2021 | Appointment of Mr Neil Albert John Phelps as a director on 1 December 2020 (2 pages) |
15 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
25 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
21 February 2020 | Cessation of Gill Phelps as a person with significant control on 17 February 2020 (1 page) |
10 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
4 October 2019 | Termination of appointment of Maggie Woods as a director on 27 September 2019 (1 page) |
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Gill Phelps as a director on 3 December 2018 (1 page) |
11 February 2019 | Appointment of Mr Derek Brian Finch as a director on 3 December 2018 (2 pages) |
4 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
29 May 2018 | Appointment of Dr Maggie Woods as a director on 25 November 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
27 February 2018 | Cessation of Anne Metzger as a person with significant control on 4 July 2017 (1 page) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
6 July 2017 | Termination of appointment of Anne Metzger as a director on 4 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Anne Metzger as a director on 4 July 2017 (1 page) |
8 March 2017 | Confirmation statement made on 17 February 2017 with updates (9 pages) |
8 March 2017 | Confirmation statement made on 17 February 2017 with updates (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 September 2014 | Director's details changed for Rhiannon Atkins on 17 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Rhiannon Atkins on 17 September 2014 (2 pages) |
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 January 2014 | Appointment of Rhiannon Atkins as a director (2 pages) |
7 January 2014 | Appointment of Mr Peter David Gascoigne as a director (2 pages) |
7 January 2014 | Appointment of Mr Peter David Gascoigne as a director (2 pages) |
7 January 2014 | Appointment of Rhiannon Atkins as a director (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 November 2013 | Termination of appointment of Richard Atkins as a director (1 page) |
22 November 2013 | Termination of appointment of Richard Atkins as a director (1 page) |
19 March 2013 | Appointment of Ms Anne Metzger as a director (2 pages) |
19 March 2013 | Appointment of Ms Anne Metzger as a director (2 pages) |
13 March 2013 | Termination of appointment of James Mehew as a director (1 page) |
13 March 2013 | Termination of appointment of Terence Weston as a director (1 page) |
13 March 2013 | Termination of appointment of James Mehew as a director (1 page) |
13 March 2013 | Termination of appointment of Terence Weston as a director (1 page) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
13 December 2011 | Appointment of Mr James Stanley Mehew as a director (2 pages) |
13 December 2011 | Appointment of Mr James Stanley Mehew as a director (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 June 2011 | Termination of appointment of Jonathan Bowman as a director (1 page) |
16 June 2011 | Termination of appointment of Jonathan Bowman as a director (1 page) |
11 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (10 pages) |
11 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (10 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 March 2010 | Appointment of Mrs Gill Phelps as a director (2 pages) |
24 March 2010 | Appointment of Mrs Gill Phelps as a director (2 pages) |
5 March 2010 | Director's details changed for Richard Henry Atkins on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Richard Henry Atkins on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Jonathan Christopher Bowman on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Terence Weston on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Martyn Leslie Lewis on 17 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (11 pages) |
5 March 2010 | Director's details changed for Martyn Leslie Lewis on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Jonathan Christopher Bowman on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Terence Weston on 17 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (11 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 August 2009 | Appointment terminated director john mauger (1 page) |
27 August 2009 | Appointment terminated director john mauger (1 page) |
6 March 2009 | Return made up to 17/02/09; full list of members (8 pages) |
6 March 2009 | Return made up to 17/02/09; full list of members (8 pages) |
19 January 2009 | Director appointed terence weston (2 pages) |
19 January 2009 | Director appointed terence weston (2 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 November 2008 | Appointment terminated director anthony pickford (1 page) |
13 November 2008 | Appointment terminated director anthony pickford (1 page) |
16 May 2008 | Return made up to 17/02/08; full list of members (8 pages) |
16 May 2008 | Return made up to 17/02/08; full list of members (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 May 2007 | Return made up to 17/02/07; full list of members (10 pages) |
31 May 2007 | Return made up to 17/02/07; full list of members (10 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page) |
27 April 2006 | Return made up to 17/02/06; full list of members (10 pages) |
27 April 2006 | Return made up to 17/02/06; full list of members (10 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 March 2005 | Return made up to 17/02/05; change of members
|
9 March 2005 | Return made up to 17/02/05; change of members
|
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 February 2004 | Return made up to 17/02/04; full list of members (10 pages) |
27 February 2004 | Return made up to 17/02/04; full list of members (10 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 February 2003 | Return made up to 17/02/03; no change of members (8 pages) |
26 February 2003 | Return made up to 17/02/03; no change of members (8 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
2 August 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
4 March 2002 | Return made up to 17/02/02; full list of members (9 pages) |
4 March 2002 | Return made up to 17/02/02; full list of members (9 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: overall house high street hadleigh ipswich IP7 5EA (1 page) |
2 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: overall house high street hadleigh ipswich IP7 5EA (1 page) |
2 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Nc inc already adjusted 20/10/99 (1 page) |
12 April 2001 | Nc inc already adjusted 20/10/99 (1 page) |
12 April 2001 | Resolutions
|
5 April 2001 | Return made up to 17/02/01; full list of members (14 pages) |
5 April 2001 | Return made up to 17/02/01; full list of members (14 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
8 March 2000 | Return made up to 17/02/00; change of members (8 pages) |
8 March 2000 | Return made up to 17/02/00; change of members (8 pages) |
1 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
1 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
23 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
15 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
24 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
16 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
16 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
22 March 1996 | Return made up to 17/02/96; no change of members
|
22 March 1996 | Return made up to 17/02/96; no change of members
|
19 December 1995 | Full accounts made up to 30 April 1995 (11 pages) |
19 December 1995 | Full accounts made up to 30 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
17 February 1994 | Incorporation (18 pages) |
17 February 1994 | Incorporation (18 pages) |