Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5US
Secretary Name | Mr Toby Mark Bridges |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1994(42 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locomotion Way Camperdown Industrial Estate Killingworth Newcastle Upon Tyne NE12 5US |
Director Name | Mr Toby Mark Bridges |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1996(45 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Locomotion Way Camperdown Industrial Estate Killingworth Newcastle Upon Tyne NE12 5US |
Director Name | Mr Peter Oram |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2021(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Locomotion Way Camperdown Industrial Estate Killingworth Newcastle Upon Tyne NE12 5US |
Director Name | Hubert Gerald Bridges |
---|---|
Date of Birth | August 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 40 Langdale Whitley Bay Tyne & Wear NE25 9BB |
Director Name | Majorie Doreen Redfern |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(40 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 7 Mill Stream Court Abingdon Oxfordshire OX14 5XA |
Director Name | Sydney Winifred Stanley |
---|---|
Date of Birth | October 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | Grange Barn Slaley Northumberland NE47 0BB |
Secretary Name | Sydney Winifred Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Ashlea Slaley Hexham Northumberland NE47 0AA |
Director Name | Mrs Pamela Marjorie Bridges |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(48 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 May 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge Church Lane Riding Mill Northumberland NE44 6AP |
Website | nbtstream.com |
---|
Registered Address | Locomotion Way Camperdown Industrial Estate Killingworth Newcastle Upon Tyne NE12 5US |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
63k at £1 | Nbt (Group) LTD 55.21% Preference |
---|---|
51.1k at £1 | Nbt (Group) LTD 44.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,908 |
Cash | £528 |
Current Liabilities | £1,028,908 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2022 (8 months ago) |
---|---|
Next Return Due | 23 October 2023 (4 months, 2 weeks from now) |
12 February 2010 | Delivered on: 3 March 2010 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
18 January 2010 | Delivered on: 26 January 2010 Persons entitled: Royal Bank of Scotland Invoice Finance Limited Classification: All assets 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 |
17 December 2001 | Delivered on: 18 December 2001 Satisfied on: 20 January 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts. See the mortgage charge document for full details. Fully Satisfied |
5 May 2000 | Delivered on: 6 May 2000 Satisfied on: 28 January 2010 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 October 1996 | Delivered on: 22 October 1996 Satisfied on: 20 January 2010 Persons entitled: Midland Bank PLC Classification: Charge and assignment over building agreement and other development documents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company and the land and premises the subject matter of a building agreement 26TH may 1995RELATING to 1.36 acres at mylord crescent locomtive way camperdown killingworth tyne and wear. Fully Satisfied |
22 June 1983 | Delivered on: 27 June 1983 Satisfied on: 20 January 2010 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: All book & other debts now & from time to time owing. Fully Satisfied |
2 January 1979 | Delivered on: 5 January 1979 Satisfied on: 20 January 2010 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: Floating charge over undertaking and all property present and future including uncalled capital. (See doc M51). Fully Satisfied |
22 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
---|---|
22 October 2021 | Director's details changed for Mr Michael Hugh Bridges on 9 October 2021 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
28 April 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
28 April 2021 | Resolutions
|
28 April 2021 | Memorandum and Articles of Association (25 pages) |
26 March 2021 | Appointment of Mr Peter Oram as a director on 21 February 2021 (2 pages) |
15 October 2020 | Director's details changed for Mr Toby Mark Bridges on 7 September 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
7 October 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
26 June 2020 | Change of details for Nbt (Group) Limited as a person with significant control on 19 March 2019 (2 pages) |
13 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
19 March 2019 | Resolutions
|
19 March 2019 | Change of name notice (2 pages) |
13 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
13 September 2018 | Accounts for a small company made up to 30 June 2018 (15 pages) |
24 July 2018 | Secretary's details changed for Mr Toby Mark Bridges on 24 July 2018 (1 page) |
24 July 2018 | Director's details changed for Mr Toby Mark Bridges on 24 July 2018 (2 pages) |
24 July 2018 | Secretary's details changed for Mr Toby Mark Bridges on 24 July 2018 (1 page) |
25 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
10 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
10 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
6 February 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
11 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
17 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Termination of appointment of Pamela Bridges as a director (1 page) |
14 May 2012 | Termination of appointment of Pamela Bridges as a director (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for Mr. Michael Hugh Bridges on 9 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Pamela Marjorie Bridges on 9 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for Mr. Michael Hugh Bridges on 9 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Pamela Marjorie Bridges on 9 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for Mr. Michael Hugh Bridges on 9 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Pamela Marjorie Bridges on 9 October 2010 (2 pages) |
23 July 2010 | Director's details changed for Michael Hugh Bridges on 19 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Michael Hugh Bridges on 19 July 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Toby Mark Bridges on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Pamela Marjorie Bridges on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael Hugh Bridges on 9 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Toby Mark Bridges on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Pamela Marjorie Bridges on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael Hugh Bridges on 9 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Toby Mark Bridges on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael Hugh Bridges on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Pamela Marjorie Bridges on 9 October 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
24 December 2008 | Memorandum and Articles of Association (16 pages) |
24 December 2008 | Ad 12/11/08\gbp si [email protected]=60000\gbp ic 54109/114109\ (2 pages) |
24 December 2008 | Nc inc already adjusted 10/11/08 (2 pages) |
24 December 2008 | Resolutions
|
24 December 2008 | Memorandum and Articles of Association (16 pages) |
24 December 2008 | Ad 12/11/08\gbp si [email protected]=60000\gbp ic 54109/114109\ (2 pages) |
24 December 2008 | Nc inc already adjusted 10/11/08 (2 pages) |
24 December 2008 | Resolutions
|
13 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
24 October 2007 | Return made up to 09/10/07; full list of members (4 pages) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Return made up to 09/10/07; full list of members (4 pages) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
25 October 2006 | Return made up to 09/10/06; full list of members (4 pages) |
25 October 2006 | Return made up to 09/10/06; full list of members (4 pages) |
14 June 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
14 June 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
1 November 2005 | Return made up to 09/10/05; full list of members (4 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: locomotion way, camperdown ind est killingnorth, newcastle upon tyne, tyne and wear NE12 5US (1 page) |
1 November 2005 | Return made up to 09/10/05; full list of members (4 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: locomotion way, camperdown ind est killingnorth, newcastle upon tyne, tyne and wear NE12 5US (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
16 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
16 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
1 November 2004 | Return made up to 09/10/04; full list of members
|
1 November 2004 | Return made up to 09/10/04; full list of members
|
22 September 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
22 September 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
16 September 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 September 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 October 2003 | £ sr [email protected] 08/09/03 (1 page) |
15 October 2003 | £ sr [email protected] 08/09/03 (1 page) |
8 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
8 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
1 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members
|
15 October 2002 | Return made up to 09/10/02; full list of members
|
24 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 October 2000 | Return made up to 09/10/00; full list of members
|
17 October 2000 | Return made up to 09/10/00; full list of members
|
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
8 October 1999 | Return made up to 09/10/99; full list of members
|
8 October 1999 | Return made up to 09/10/99; full list of members
|
4 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
16 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
11 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
17 October 1997 | Return made up to 09/10/97; change of members
|
17 October 1997 | Return made up to 09/10/97; change of members
|
8 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: mylord crescent, camperdown industrial estate, killingworth, newcastle upon tyne NE12 ouj (1 page) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: mylord crescent, camperdown industrial estate, killingworth, newcastle upon tyne NE12 ouj (1 page) |
3 December 1996 | Return made up to 09/10/96; no change of members (4 pages) |
3 December 1996 | Return made up to 09/10/96; no change of members (4 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
15 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
15 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
17 October 1995 | Return made up to 09/10/95; full list of members
|
17 October 1995 | Return made up to 09/10/95; full list of members
|
20 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
14 March 1994 | Memorandum and Articles of Association (16 pages) |
14 March 1994 | Memorandum and Articles of Association (16 pages) |
25 September 1982 | Accounts made up to 31 March 1982 (9 pages) |
25 September 1982 | Accounts made up to 31 March 1982 (9 pages) |
20 July 1981 | Accounts made up to 31 March 1981 (11 pages) |
20 July 1981 | Accounts made up to 31 March 1981 (11 pages) |
23 July 1980 | Accounts made up to 31 March 1980 (10 pages) |
23 July 1980 | Accounts made up to 31 March 1980 (10 pages) |
25 July 1979 | Accounts made up to 31 March 1979 (10 pages) |
25 July 1979 | Accounts made up to 31 March 1979 (10 pages) |