Gloucestershire
GL54 2HQ
Wales
Secretary Name | Kathryn Helen Pulham |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2008(59 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Pulham & Sons Coaches Ltd Bourton Business Par Gloucestershire GL54 2HQ Wales |
Director Name | David William Pulham |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 February 2000) |
Role | Company Director |
Correspondence Address | Larch House Station Road Bourton On The Water Gloucester GL54 2EN Wales |
Director Name | Frederick Roger Pulham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 02 April 2008) |
Role | Coach Firm Proprietor |
Correspondence Address | Plaxton House Station Road Bourton On The Water Gloucester GL54 2EN Wales |
Secretary Name | Jennifer May Pulham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(41 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | Plaxton House Station Road Bourton On The Water Gloucester GL54 2EN Wales |
Website | pulhamscoaches.com |
---|---|
Telephone | 01451 820369 |
Telephone region | Stow-on-the-Wold |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,097,403 |
Cash | £206,118 |
Current Liabilities | £855,436 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
30 March 2012 | Delivered on: 3 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at bourton industrial park, bourton-on-the-water, gloucestershire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
13 February 2012 | Delivered on: 16 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 April 2008 | Delivered on: 24 April 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mortgaged chattels being - volvo B7R placton 53 seater coach, year of manufacture: 2004, reg number: GL54PUL; mercedes benz 814 beaver 2 transbus plaxton 33 seater coach, 2003, GL53PUL; mercedes benz cheatah transbus plaxton 29 seater coach, 2003, GL03PUL, for details of further goods charged please refer to form 395, the full benefit of any guarantee, warranty or other obligation in relation to the mortgaged chattles and the intellectual property rights see image for full details. Outstanding |
12 April 2012 | Delivered on: 16 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Volvo 2008 B12M plaxton panther coach GL58PUL YV3R9L2298A123459,. Optare 2006 M950 solo 31 seater coach YJ06YST SABFNHAFO6R192458,. Optare 2006 M950 solo 31 seater coach YJ06YSU SABFNHAFO6R192459. For further details of chattels charged please see form MG01 see image for full details. Outstanding |
8 April 1998 | Delivered on: 9 April 1998 Satisfied on: 8 April 2008 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £20,7000 and interest due or to become due from the company to the chargee. Particulars: 1 x monarch 2000 wash serial no. 98-2000-287. Fully Satisfied |
13 July 1993 | Delivered on: 17 July 1993 Satisfied on: 8 April 2008 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £25692.50 due from the company to the chargee under the terms of the agreement. Particulars: All the company's right title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details. Fully Satisfied |
16 July 1992 | Delivered on: 22 July 1992 Satisfied on: 8 April 2008 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £19126.60 due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right, title and interest in andto all sums payable (see form 395 for full details). Fully Satisfied |
4 October 1983 | Delivered on: 10 October 1983 Satisfied on: 8 April 2008 Persons entitled: Lloyds 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: F/H garage premises at lane stow on the wold cheltenham glos. Fully Satisfied |
24 April 1980 | Delivered on: 6 May 1980 Satisfied on: 8 April 2008 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
9 April 1964 | Delivered on: 29 April 1964 Satisfied on: 8 April 2008 Persons entitled: Lloyds and Scottish Trust LTD Classification: Debenture Secured details: 1,700 & 242 agreed charges. Particulars: 1961 bedford diesel dufle 41 seater coach reg no 8879AD. Fully Satisfied |
15 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
17 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
25 October 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
6 October 2023 | Full accounts made up to 31 March 2023 (29 pages) |
2 October 2023 | Appointment of Mr Alexander Charles Chutter as a director on 2 October 2023 (2 pages) |
3 August 2023 | Resolutions
|
3 August 2023 | Memorandum and Articles of Association (23 pages) |
21 July 2023 | Registration of charge 004664340011, created on 18 July 2023 (68 pages) |
12 July 2023 | Satisfaction of charge 8 in full (1 page) |
12 July 2023 | Satisfaction of charge 10 in full (1 page) |
6 July 2023 | Satisfaction of charge 9 in full (2 pages) |
3 July 2023 | Appointment of Mr Neil David Butler as a director on 26 June 2023 (2 pages) |
22 June 2023 | Cessation of Andrew David Pulham as a person with significant control on 8 June 2023 (1 page) |
22 June 2023 | Notification of The City of Oxford Motor Services Limited as a person with significant control on 8 June 2023 (2 pages) |
20 June 2023 | Appointment of Mr Paul Hennigan as a director on 8 June 2023 (2 pages) |
19 June 2023 | Appointment of Mr Martin Richard Dean as a director on 8 June 2023 (2 pages) |
19 June 2023 | Registered office address changed from Bourton Business Park Bourton on the Water Gloucestershire GL54 2HQ to 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 19 June 2023 (1 page) |
16 June 2023 | Appointment of Mr Luke Carl Marion as a director on 8 June 2023 (2 pages) |
16 June 2023 | Termination of appointment of Kathryn Helen Pulham as a secretary on 8 June 2023 (1 page) |
16 June 2023 | Termination of appointment of Andrew David Pulham as a director on 8 June 2023 (1 page) |
16 June 2023 | Appointment of Ms Carolyn Ferguson as a secretary on 8 June 2023 (2 pages) |
2 May 2023 | 112 pursuant to an agreement dated 02 april 2008 and made between the company (1) and frederick roger pulham (2), the company has purchased 6,666 ordinary shares of £1.00 each in the capital of the company and that those shares have been cancelled. (2 pages) |
2 May 2023 | Purchase of own shares. (2 pages) |
26 April 2023 | Satisfaction of charge 7 in full (2 pages) |
31 March 2023 | Full accounts made up to 31 March 2022 (29 pages) |
25 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
31 March 2022 | Full accounts made up to 31 March 2021 (30 pages) |
8 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 April 2021 | Full accounts made up to 31 March 2020 (28 pages) |
27 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
2 October 2017 | Notification of Andrew David Pulham as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
2 October 2017 | Notification of Andrew David Pulham as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Andrew David Pulham on 28 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Andrew David Pulham on 28 September 2017 (2 pages) |
29 September 2017 | Secretary's details changed for Kathryn Helen Pulham on 28 September 2017 (1 page) |
29 September 2017 | Secretary's details changed for Kathryn Helen Pulham on 28 September 2017 (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
15 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
15 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 March 2013 | Registered office address changed from Station Road Garage Bourton-on-the-Water Cheltenham Gloucestershire GL54 2EN on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Station Road Garage Bourton-on-the-Water Cheltenham Gloucestershire GL54 2EN on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Station Road Garage Bourton-on-the-Water Cheltenham Gloucestershire GL54 2EN on 8 March 2013 (1 page) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 January 2010 | Director's details changed for Andrew David Pulham on 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Andrew David Pulham on 31 December 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Director's change of particulars / andrew pulham / 31/12/2008 (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Director's change of particulars / andrew pulham / 31/12/2008 (1 page) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
17 April 2008 | Secretary appointed kathryn helen pulham (2 pages) |
17 April 2008 | Secretary appointed kathryn helen pulham (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Appointment terminated director frederick pulham (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Appointment terminated secretary jennifer pulham (1 page) |
10 April 2008 | Appointment terminated secretary jennifer pulham (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Appointment terminated director frederick pulham (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Location of register of members (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of register of members (1 page) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
15 December 2004 | Auditor's resignation (1 page) |
15 December 2004 | Auditor's resignation (1 page) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members
|
5 March 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
19 March 2001 | Return made up to 31/12/00; full list of members
|
19 March 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members
|
29 January 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members
|
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
17 July 1993 | Particulars of mortgage/charge (4 pages) |
17 July 1993 | Particulars of mortgage/charge (4 pages) |
22 July 1992 | Particulars of mortgage/charge (3 pages) |
22 July 1992 | Particulars of mortgage/charge (3 pages) |
31 January 1992 | Return made up to 31/12/91; full list of members (5 pages) |
31 January 1992 | Return made up to 31/12/91; full list of members (5 pages) |
6 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
6 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
19 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
19 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
26 March 1985 | Accounts made up to 31 March 1984 (11 pages) |
26 March 1985 | Accounts made up to 31 March 1984 (11 pages) |
25 January 1984 | Accounts made up to 31 March 1983 (7 pages) |
25 January 1984 | Accounts made up to 31 March 1983 (7 pages) |
30 September 1983 | Annual return made up to 13/01/83 (4 pages) |
30 September 1983 | Annual return made up to 13/01/83 (4 pages) |
30 September 1983 | Accounts made up to 31 March 1982 (7 pages) |
30 September 1983 | Accounts made up to 31 March 1982 (7 pages) |
21 April 1981 | Accounts made up to 31 March 1980 (7 pages) |
21 April 1981 | Accounts made up to 31 March 1980 (7 pages) |
22 December 1979 | Accounts made up to 31 March 1978 (7 pages) |
22 December 1979 | Accounts made up to 31 March 1978 (7 pages) |
29 March 1949 | Certificate of incorporation (1 page) |
29 March 1949 | Certificate of incorporation (1 page) |