Hawes
North Yorkshire
DL8 3QX
Director Name | Mr Anshul Saini |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 January 2018(65 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | London House Market Place Hawes North Yorkshire DL8 3QX |
Director Name | Mr Gowardhan Kotra |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2021(68 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London House Market Place Hawes North Yorkshire DL8 3QX |
Director Name | John Hogg |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 November 2000) |
Role | Pharmacist |
Correspondence Address | London House Market Place Hawes North Yorkshire DL8 3QX |
Director Name | Elisabeth Hogg |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | London House Market Place Hawes North Yorkshire DL8 3QX |
Secretary Name | Elisabeth Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years after company formation) |
Appointment Duration | 10 years (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London House Market Place Hawes North Yorkshire DL8 3QX |
Secretary Name | Robert William Tunstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(48 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Low Green House Thoralby Leyburn North Yorkshire DL8 3SZ |
Director Name | Angus George Robertson Carmichael |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(50 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 May 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Rook Hill Bainbridge Leyburn North Yorkshire DL8 3EE |
Secretary Name | Mr Martin Alan Fleming |
---|---|
Status | Resigned |
Appointed | 03 August 2012(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
Director Name | Mr Inderpal Singh Bajwa |
---|---|
Date of Birth | October 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2018) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | London House Market Place Hawes North Yorkshire DL8 3QX |
Secretary Name | Mrs Kulvir Kaur Gossal |
---|---|
Status | Resigned |
Appointed | 01 December 2015(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2018) |
Role | Company Director |
Correspondence Address | London House Market Place Hawes North Yorkshire DL8 3QX |
Director Name | Mr Yashwant Kumar Koorakula |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 March 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | London House Market Place Hawes North Yorkshire DL8 3QX |
Director Name | Mr Gowardhan Kotra |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(65 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 18 March 2018) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | London House Market Place Hawes North Yorkshire DL8 3QX |
Registered Address | London House Market Place Hawes North Yorkshire DL8 3QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
2.5k at £1 | Inderpal Bajwa & Kulvir Gossal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,523 |
Cash | £75,445 |
Current Liabilities | £58,647 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 March 2022 (1 year ago) |
---|---|
Next Return Due | 11 April 2023 (1 week, 6 days from now) |
16 July 2021 | Delivered on: 21 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
9 February 2020 | Delivered on: 18 February 2020 Persons entitled: Rx Bridge Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of rx bridge limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement between rx bridge limited and the company or otherwise including (without prejudice to that generality) any such liability ofthe company by virtue of any assignment to rx bridge limited of any indebtedness incurred or to be incurred by the company for any supply of any goodsor services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill andunpaid/and/or uncalled capital of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with rx bridge limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt owed by the company to rx bridge limited, of which the ownership fails to vest absolutely and effectively in rx bridge limited for any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rightspertaining thereto);. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
1 November 2017 | Delivered on: 7 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The intellectual property, meaning. (A) all present and future copyrights, patents, designs, trademarks, service marks,. Brand names, inventions, design rights, know-how, formulas, confidential. Information, trade secrets, computer software programs, computer systems -and. All other intellectual property rights whatsoever without any limitation, whether. Registered or unregistered, in all or any part of the world in which the company is. Legally, beneficially or otherwise interested;. (B) the benefit of any pending applications for the same and all benefits deriving. Therefrom and thereunder including but not limited to royalties, fees, profit. Sharing agreements and income arising therefrom and all licences in respect of or. Relating to any intellectual property rights, whether such licences are granted to. The company or granted by the company;. Outstanding |
18 May 2016 | Delivered on: 23 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that leasehold property known as j & e hogg, market place, hawes DL8 3QX and registered at hm land registry under title number NYK429626. Outstanding |
18 May 2016 | Delivered on: 23 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All of the leasehold property known as j & e hogg, market place, hawes, north yorkshire DL8 3QX and registered at hm land registry under title number NYK429626. Outstanding |
9 April 1976 | Delivered on: 23 April 1976 Satisfied on: 23 November 2015 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 January 2022 | Director's details changed for Mr Anshul Saini on 17 January 2022 (2 pages) |
---|---|
17 January 2022 | Director's details changed for Mr Sachin Tammewar on 17 January 2022 (2 pages) |
29 July 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
21 July 2021 | Registration of charge 005148910006, created on 16 July 2021 (82 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (5 pages) |
22 March 2021 | Appointment of Mr Gowardhan Kotra as a director on 21 March 2021 (2 pages) |
22 March 2021 | Termination of appointment of Yashwant Kumar Koorakula as a director on 21 March 2021 (1 page) |
30 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
18 February 2020 | Registration of charge 005148910005, created on 9 February 2020 (21 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
20 September 2018 | Satisfaction of charge 005148910004 in full (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
20 August 2018 | Notification of a person with significant control statement (2 pages) |
18 March 2018 | Termination of appointment of Gowardhan Kotra as a director on 18 March 2018 (1 page) |
9 March 2018 | Satisfaction of charge 005148910003 in full (1 page) |
9 March 2018 | Satisfaction of charge 005148910002 in full (1 page) |
17 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
17 January 2018 | Appointment of Mr Anshul Saini as a director on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Sachin Tammewar as a director on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Yashwant Kumar Koorakula as a director on 17 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Kulvir Kaur Gossal as a secretary on 17 January 2018 (1 page) |
17 January 2018 | Cessation of Inderpal Singh Bajwa as a person with significant control on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Inderpal Singh Bajwa as a director on 17 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Gowardhan Kotra as a director on 17 January 2018 (2 pages) |
7 November 2017 | Registration of charge 005148910004, created on 1 November 2017 (42 pages) |
7 November 2017 | Registration of charge 005148910004, created on 1 November 2017 (42 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Previous accounting period shortened from 29 February 2016 to 30 November 2015 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Previous accounting period shortened from 29 February 2016 to 30 November 2015 (1 page) |
23 May 2016 | Registration of charge 005148910003, created on 18 May 2016 (29 pages) |
23 May 2016 | Registration of charge 005148910002, created on 18 May 2016 (24 pages) |
23 May 2016 | Registration of charge 005148910003, created on 18 May 2016 (29 pages) |
23 May 2016 | Registration of charge 005148910002, created on 18 May 2016 (24 pages) |
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Appointment of Mrs Kulvir Kaur Gossal as a secretary on 1 December 2015 (2 pages) |
9 January 2016 | Registered office address changed from 11 Woodside Road Walsall WS5 3LS England to London House Market Place Hawes North Yorkshire DL8 3QX on 9 January 2016 (1 page) |
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Appointment of Mrs Kulvir Kaur Gossal as a secretary on 1 December 2015 (2 pages) |
9 January 2016 | Registered office address changed from 11 Woodside Road Walsall WS5 3LS England to London House Market Place Hawes North Yorkshire DL8 3QX on 9 January 2016 (1 page) |
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
2 December 2015 | Termination of appointment of Martin Alan Fleming as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Inderpal Singh Bajwa as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Elisabeth Hogg as a director on 1 December 2015 (1 page) |
2 December 2015 | Registered office address changed from C/O O'reilly, Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA to 11 Woodside Road Walsall WS5 3LS on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Martin Alan Fleming as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Inderpal Singh Bajwa as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Elisabeth Hogg as a director on 1 December 2015 (1 page) |
2 December 2015 | Registered office address changed from C/O O'reilly, Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA to 11 Woodside Road Walsall WS5 3LS on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Martin Alan Fleming as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Inderpal Singh Bajwa as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Elisabeth Hogg as a director on 1 December 2015 (1 page) |
2 December 2015 | Registered office address changed from C/O O'reilly, Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA to 11 Woodside Road Walsall WS5 3LS on 2 December 2015 (1 page) |
23 November 2015 | Satisfaction of charge 1 in full (1 page) |
23 November 2015 | Satisfaction of charge 1 in full (1 page) |
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 January 2014 | Registered office address changed from London House, Market Place Hawes North Yorkshire DL8 3QX on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from London House, Market Place Hawes North Yorkshire DL8 3QX on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from London House, Market Place Hawes North Yorkshire DL8 3QX on 9 January 2014 (1 page) |
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 August 2012 | Appointment of Mr Martin Alan Fleming as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Robert Tunstall as a secretary (1 page) |
8 August 2012 | Appointment of Mr Martin Alan Fleming as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Robert Tunstall as a secretary (1 page) |
7 August 2012 | Previous accounting period extended from 28 February 2012 to 29 February 2012 (1 page) |
7 August 2012 | Previous accounting period extended from 28 February 2012 to 29 February 2012 (1 page) |
15 June 2012 | Termination of appointment of Angus Carmichael as a director (1 page) |
15 June 2012 | Termination of appointment of Angus Carmichael as a director (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Angus George Robertson Carmichael on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Elisabeth Hogg on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Angus George Robertson Carmichael on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Elisabeth Hogg on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Angus George Robertson Carmichael on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Elisabeth Hogg on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: market pl. Hawes yorks DL8 3QX (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: market pl. Hawes yorks DL8 3QX (1 page) |
11 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
4 January 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
25 June 2003 | Total exemption full accounts made up to 28 February 2003 (28 pages) |
25 June 2003 | Total exemption full accounts made up to 28 February 2003 (28 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Return made up to 31/12/02; full list of members
|
8 July 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
8 July 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 28 February 2001 (13 pages) |
15 May 2001 | Full accounts made up to 28 February 2001 (13 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members
|
20 January 2001 | Return made up to 31/12/00; full list of members
|
19 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
19 December 2000 | Full accounts made up to 29 February 2000 (13 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 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
3 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 November 1998 | Full accounts made up to 28 February 1998 (12 pages) |
26 November 1998 | Full accounts made up to 28 February 1998 (12 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
22 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
11 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
3 January 1953 | Incorporation (16 pages) |
3 January 1953 | Incorporation (16 pages) |