North Shields
Tyne And Wear
NE30 1AY
Secretary Name | Mr Michael Smith Hearn |
---|---|
Status | Current |
Appointed | 01 January 2011(84 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Karen Louise Bridget Hearn |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(88 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mr Kevan Paul Anthony Hearn |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(88 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mr Trevor Michael Hearn |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(88 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Jillian Teresa Joan Hearn |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(88 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mr Timothy James Hearn |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(90 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Ann Marie Hearn |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(90 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | William Cornelius Hearn |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(65 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 03 May 2013) |
Role | Bingo & Social Club Operator |
Country of Residence | United Kingdom |
Correspondence Address | Hearns Bingo 96 Ellison Street Jarrow Tyne & Wear NE32 3JX |
Director Name | Thomas Johnston Hearn |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(65 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | Mrs Margaret Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(65 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 117 Sunderland Road South Shields Tyne & Wear NE34 6ND |
Secretary Name | William Cornelius Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(66 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2001) |
Role | Bingo & Social Club Operator |
Country of Residence | United Kingdom |
Correspondence Address | Waterford Langham Road East Boldon Tyne And Wear NE36 0ED |
Director Name | Helena Donkin |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(75 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 2011) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bamburgh Avenue South Shields NE33 3HT |
Secretary Name | Helena Donkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(75 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bamburgh Avenue South Shields NE33 3HT |
Website | computerweekly.net |
---|
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
3.1k at £1 | Thomas Johnston Hearn 43.76% Ordinary |
---|---|
874 at £1 | Mr Michael Smith Hearn 12.49% Ordinary |
766 at £1 | Jillian Teresa Joan Hearn 10.94% Ordinary |
766 at £1 | Karen Louise Bridget Hearn 10.94% Ordinary |
766 at £1 | Kevan Paul Anthony Hearn 10.94% Ordinary |
765 at £1 | Trevor Michael Armstrong Hearn 10.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,428 |
Cash | £161,234 |
Current Liabilities | £25,350 |
Latest Accounts | 29 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 June 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 1 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2023 (6 months, 3 weeks from now) |
29 November 1993 | Delivered on: 9 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the gala social club north street jarrow tyne and wear.t/n TY224503. Outstanding |
---|---|
17 April 1989 | Delivered on: 21 April 1989 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £21,875 and all other monies due or to become due from the company to the chargee and/or the trading companies (as defined in the deed) on any account whatsoever. Particulars: (1) crown cinema durham road bowburn co durham t/n du 88463. (2) all and every the companies fixtures and fittings (3) all the goodwill of the business and the benefit of the justices' licences. Outstanding |
3 August 1987 | Delivered on: 5 August 1987 Persons entitled: Barclays Bank PLC Classification: Registered pursuant to a statutory debenture dated 25/8/87 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 96 ellison street, jarrow, in the county of tyne & wear. Outstanding |
28 February 1985 | Delivered on: 8 March 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 525 stanhope road, south shields, tyne and wear t/n ty 139591. Outstanding |
4 August 1982 | Delivered on: 13 August 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the south west side of husson street, tyne dock, south shields. Tyne & wear. Tyne no: ty 98629. Outstanding |
18 June 1982 | Delivered on: 19 June 1982 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £75,000. Particulars: The empire bingo club, station road ushaw moor co.durham together with fixtures & fittings & the goodwill of the business & all compensation monies. Outstanding |
24 March 1982 | Delivered on: 29 March 1982 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Equitable charge Secured details: £50,000 & all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The empire bingo (formerly the empire theatre) station road, ushaw moor,county durham. Outstanding |
26 May 1977 | Delivered on: 13 June 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 boldon lane, 4, stanley st, south shields, tyne & wear. Outstanding |
30 June 1997 | Delivered on: 17 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the empire bingo club union street harrow tyne and wear title number TY77400. Outstanding |
26 May 1977 | Delivered on: 13 June 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 & 119 bolden lane, south shields, tyne & wear. Outstanding |
15 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
---|---|
27 September 2021 | Micro company accounts made up to 29 September 2020 (5 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
29 September 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
22 May 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
28 June 2019 | Micro company accounts made up to 29 September 2018 (4 pages) |
17 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 29 September 2017 (4 pages) |
17 April 2018 | Director's details changed for Ann Marie Hearn on 17 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
2 June 2017 | Appointment of Mr Timothy Hearn as a director on 8 May 2017 (2 pages) |
2 June 2017 | Appointment of Ann Marie Hearn as a director on 8 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Timothy Hearn as a director on 8 May 2017 (2 pages) |
2 June 2017 | Appointment of Ann Marie Hearn as a director on 8 May 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
18 April 2017 | Termination of appointment of Thomas Johnston Hearn as a director on 21 June 2016 (1 page) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
18 April 2017 | Termination of appointment of Thomas Johnston Hearn as a director on 21 June 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Thomas Johnston Hearn on 1 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Michael Smith Hearn on 1 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Thomas Johnston Hearn on 1 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Michael Smith Hearn on 1 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Michael Smith Hearn on 1 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Thomas Johnston Hearn on 1 April 2015 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Appointment of Kevan Paul Anthony Hearn as a director (2 pages) |
25 June 2014 | Appointment of Jillian Teresa Joan Hearn as a director (2 pages) |
25 June 2014 | Appointment of Kevan Paul Anthony Hearn as a director (2 pages) |
25 June 2014 | Appointment of Jillian Teresa Joan Hearn as a director (2 pages) |
23 June 2014 | Appointment of Karen Louise Bridget Hearn as a director (2 pages) |
23 June 2014 | Appointment of Mr Trevor Michael Hearn as a director (2 pages) |
23 June 2014 | Appointment of Karen Louise Bridget Hearn as a director (2 pages) |
23 June 2014 | Appointment of Mr Trevor Michael Hearn as a director (2 pages) |
2 June 2014 | Registered office address changed from Hearns Bingo 96 Ellison Street Jarrow Tyne & Wear NE32 3JX on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Hearns Bingo 96 Ellison Street Jarrow Tyne & Wear NE32 3JX on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Hearns Bingo 96 Ellison Street Jarrow Tyne & Wear NE32 3JX on 2 June 2014 (1 page) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Termination of appointment of William Hearn as a director (1 page) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Termination of appointment of William Hearn as a director (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Director's details changed for William Cornelius Hearn on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Thomas Johnston Hearn on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Michael Smith Hearn on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for William Cornelius Hearn on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Thomas Johnston Hearn on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Michael Smith Hearn on 1 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Director's details changed for William Cornelius Hearn on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Thomas Johnston Hearn on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Michael Smith Hearn on 1 April 2013 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Termination of appointment of Helena Donkin as a secretary (1 page) |
19 May 2011 | Appointment of Mr Michael Smith Hearn as a secretary (1 page) |
19 May 2011 | Termination of appointment of Helena Donkin as a director (1 page) |
19 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Termination of appointment of Helena Donkin as a secretary (1 page) |
19 May 2011 | Appointment of Mr Michael Smith Hearn as a secretary (1 page) |
19 May 2011 | Termination of appointment of Helena Donkin as a director (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for William Cornelius Hearn on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Thomas Johnston Hearn on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Smith Hearn on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Helena Donkin on 14 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for William Cornelius Hearn on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Smith Hearn on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Thomas Johnston Hearn on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Helena Donkin on 14 April 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of register of members (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
14 April 2008 | Director and secretary's change of particulars / helena donkin / 30/09/2007 (1 page) |
14 April 2008 | Director and secretary's change of particulars / helena donkin / 30/09/2007 (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
15 May 2007 | Return made up to 15/04/07; no change of members
|
15 May 2007 | Return made up to 15/04/07; no change of members
|
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 April 2006 | Return made up to 15/04/06; full list of members
|
24 April 2006 | Return made up to 15/04/06; full list of members
|
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 April 2005 | Return made up to 15/04/05; full list of members (9 pages) |
11 April 2005 | Return made up to 15/04/05; full list of members (9 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members
|
21 April 2004 | Return made up to 15/04/04; full list of members
|
21 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
23 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
23 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
10 May 2002 | Return made up to 15/04/02; full list of members
|
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Return made up to 15/04/02; full list of members
|
10 May 2002 | New secretary appointed (2 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | New director appointed (2 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 June 2001 | Return made up to 15/04/01; full list of members (8 pages) |
21 June 2001 | Return made up to 15/04/01; full list of members (8 pages) |
10 May 2000 | Return made up to 15/04/00; full list of members (8 pages) |
10 May 2000 | Return made up to 15/04/00; full list of members (8 pages) |
22 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
8 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 September 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 July 1998 | Return made up to 15/04/98; full list of members
|
2 July 1998 | Registered office changed on 02/07/98 from: crown cinema hudson street south shields co durham NE34 0AG (1 page) |
2 July 1998 | Return made up to 15/04/98; full list of members
|
2 July 1998 | Registered office changed on 02/07/98 from: crown cinema hudson street south shields co durham NE34 0AG (1 page) |
24 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
31 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
12 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
11 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |
11 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |