Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director Name | James Robertson Adams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1992(36 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Transport Contractor |
Country of Residence | England |
Correspondence Address | Hannington Works Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Director Name | Mrs Brenda Ann Margaret Adams |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1995(39 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hannington Works Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Director Name | Mrs Lesley Susan Adams |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(54 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | Hannington Works Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Director Name | Mr Charles Michael Adams |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(64 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hannington Works Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Director Name | Miss Jennifer Charlotte Adams |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Hannington Works Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Director Name | Mr James Robertson Adams (Jnr) |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(36 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 30 August 2020) |
Role | Transport Contractor |
Country of Residence | England |
Correspondence Address | Hannington Works Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Director Name | Mr John Robert Adams |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(36 years, 5 months after company formation) |
Appointment Duration | 29 years (resigned 25 February 2021) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Hannington Works Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Secretary Name | Mr James Robertson Adams (Jnr) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(36 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 30 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hannington Works Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Director Name | Kim Henderson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(39 years, 4 months after company formation) |
Appointment Duration | 27 years (resigned 31 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hannington Works Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Director Name | Mrs Caron Michelle Adams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(54 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 25 February 2021) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Hannington Works Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Website | jradamstransport.co.uk |
---|
Registered Address | Hannington Works Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Kim Henderson 6.25% Ordinary |
---|---|
50 at £1 | Mrs Brenda Adams 6.25% Ordinary |
300 at £1 | James Robertson Adams Jnr 37.50% Ordinary |
200 at £1 | James Robertson Adams 25.00% Ordinary |
100 at £1 | John Robert Adams 12.50% Ordinary |
100 at £1 | Mrs Dawn Holmes 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,329,210 |
Net Worth | £2,845,301 |
Cash | £288,347 |
Current Liabilities | £1,092,466 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
17 May 2021 | Delivered on: 18 May 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land and buildings at hannington works, swalwell, newcastle upon tyne NE16 3AS registered at the land registry under title number TY173817. Outstanding |
---|---|
23 July 2018 | Delivered on: 13 August 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
28 April 2010 | Delivered on: 1 May 2010 Persons entitled: Hsbc 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: 4 acres of land at swalwell adjacent to hannington works longrigg swalwell newcastle upon tyne t/no TY170637 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 April 2010 | Delivered on: 1 May 2010 Persons entitled: Hsbc 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: Hannington works longrigg swalwell newcastle upon tyne t/no TY77426 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 April 2010 | Delivered on: 30 April 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 November 1993 | Delivered on: 29 November 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
17 May 2021 | Delivered on: 19 May 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
17 May 2021 | Delivered on: 19 May 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land and buildings at hannington works, swalwell, newcastle upon tyne NE16 3AS registered at the land registry under title number TY77426. Outstanding |
9 January 1986 | Delivered on: 14 January 1986 Satisfied on: 8 February 1989 Persons entitled: Midland 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: Approx 7 acres of land and bldgs k/a hanninton works, longrigg, swalewell, newcastle upon tyne. Tn: ty 77426. Fully Satisfied |
22 December 1984 | Delivered on: 22 December 1984 Satisfied on: 8 February 1989 Persons entitled: Huwood Limited Classification: Legal charge Secured details: £140,000. Particulars: Land k/a hannington works swalwell tyne and wear and buildings. Fully Satisfied |
12 November 1982 | Delivered on: 18 November 1982 Satisfied on: 8 February 1989 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 debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
11 March 2021 | Resolutions
|
---|---|
11 March 2021 | Memorandum and Articles of Association (27 pages) |
8 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
8 March 2021 | Director's details changed for James Robertson Adams (Minor) on 1 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of John Robert Adams as a director on 25 February 2021 (1 page) |
1 March 2021 | Termination of appointment of Caron Michelle Adams as a director on 25 February 2021 (1 page) |
1 September 2020 | Termination of appointment of James Robertson Adams (Jnr) as a secretary on 30 August 2020 (1 page) |
1 September 2020 | Termination of appointment of James Robertson Adams (Jnr) as a director on 30 August 2020 (1 page) |
24 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
14 February 2020 | Full accounts made up to 31 October 2019 (23 pages) |
12 November 2019 | Appointment of Mr Charles Michael Adams as a director on 2 October 2019 (2 pages) |
18 March 2019 | Full accounts made up to 31 October 2018 (22 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
12 November 2018 | Satisfaction of charge 005547890008 in full (1 page) |
13 August 2018 | Registration of charge 005547890008, created on 23 July 2018 (17 pages) |
6 August 2018 | Director's details changed for Mrs Brenda Ann Margaret Adams on 1 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr James Robertson Adams (Jnr) on 1 August 2018 (2 pages) |
6 August 2018 | Director's details changed for James Robertson Adams (Minor) on 1 August 2018 (2 pages) |
6 August 2018 | Secretary's details changed for Mr James Robertson Adams (Jnr) on 1 August 2018 (1 page) |
6 August 2018 | Director's details changed for Dawn Holmes on 1 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Kim Henderson on 1 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr John Robert Adams on 1 August 2018 (2 pages) |
27 February 2018 | Full accounts made up to 31 October 2017 (22 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
15 March 2017 | Full accounts made up to 31 October 2016 (22 pages) |
15 March 2017 | Full accounts made up to 31 October 2016 (22 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
10 March 2016 | Accounts for a medium company made up to 31 October 2015 (21 pages) |
10 March 2016 | Accounts for a medium company made up to 31 October 2015 (21 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
26 February 2015 | Accounts for a medium company made up to 31 October 2014 (21 pages) |
26 February 2015 | Accounts for a medium company made up to 31 October 2014 (21 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
25 March 2014 | Accounts for a medium company made up to 31 October 2013 (21 pages) |
25 March 2014 | Accounts for a medium company made up to 31 October 2013 (21 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 February 2013 | Accounts for a medium company made up to 31 October 2012 (19 pages) |
22 February 2013 | Accounts for a medium company made up to 31 October 2012 (19 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (12 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (12 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (12 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (12 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (12 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (12 pages) |
30 January 2012 | Accounts for a medium company made up to 31 October 2011 (20 pages) |
30 January 2012 | Accounts for a medium company made up to 31 October 2011 (20 pages) |
7 April 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
7 April 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (12 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (12 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (12 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 March 2010 | Director's details changed for Mr John Robert Adams on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr James Robertson Adams (Jnr) on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for James Robertson Adams (Minor) on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Caron Michelle Adams on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Caron Michelle Adams on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for James Robertson Adams (Minor) on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Lesley Susan Adams on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr John Robert Adams on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Lesley Susan Adams on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr James Robertson Adams (Jnr) on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Dawn Holmes on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for James Robertson Adams (Minor) on 1 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Director's details changed for Mrs Brenda Ann Margaret Adams on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr John Robert Adams on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Caron Michelle Adams on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr James Robertson Adams (Jnr) on 1 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Director's details changed for Dawn Holmes on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Brenda Ann Margaret Adams on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Kim Henderson on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Kim Henderson on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Kim Henderson on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Dawn Holmes on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Lesley Susan Adams on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Brenda Ann Margaret Adams on 1 February 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 March 2010 | Appointment of Mrs Lesley Susan Adams as a director (2 pages) |
4 March 2010 | Appointment of Mrs Lesley Susan Adams as a director (2 pages) |
3 March 2010 | Appointment of Mrs Caron Michelle Adams as a director (2 pages) |
3 March 2010 | Appointment of Mrs Caron Michelle Adams as a director (2 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
27 January 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
27 January 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (6 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (6 pages) |
26 February 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
26 February 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
21 April 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
21 April 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
6 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
6 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
8 March 2006 | Return made up to 07/02/06; full list of members (4 pages) |
8 March 2006 | Return made up to 07/02/06; full list of members (4 pages) |
4 March 2005 | Memorandum and Articles of Association (5 pages) |
4 March 2005 | Memorandum and Articles of Association (5 pages) |
17 February 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
17 February 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
15 February 2005 | Return made up to 07/02/05; full list of members (4 pages) |
15 February 2005 | Return made up to 07/02/05; full list of members (4 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
17 April 2004 | Accounts for a medium company made up to 31 October 2003 (20 pages) |
17 April 2004 | Accounts for a medium company made up to 31 October 2003 (20 pages) |
12 February 2004 | Return made up to 07/02/04; full list of members (10 pages) |
12 February 2004 | Return made up to 07/02/04; full list of members (10 pages) |
1 May 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
1 May 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Return made up to 07/02/03; full list of members
|
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Return made up to 07/02/03; full list of members
|
4 September 2002 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
4 September 2002 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
29 January 2002 | Return made up to 07/02/02; full list of members (9 pages) |
29 January 2002 | Return made up to 07/02/02; full list of members (9 pages) |
24 August 2001 | Accounts for a medium company made up to 31 October 2000 (18 pages) |
24 August 2001 | Accounts for a medium company made up to 31 October 2000 (18 pages) |
7 March 2001 | Return made up to 07/02/01; full list of members
|
7 March 2001 | Return made up to 07/02/01; full list of members
|
21 June 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
21 June 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
22 March 2000 | Return made up to 07/02/00; full list of members (9 pages) |
22 March 2000 | Return made up to 07/02/00; full list of members (9 pages) |
27 April 1999 | Full accounts made up to 31 October 1998 (16 pages) |
27 April 1999 | Full accounts made up to 31 October 1998 (16 pages) |
1 March 1999 | Return made up to 07/02/99; no change of members
|
1 March 1999 | Return made up to 07/02/99; no change of members
|
18 April 1998 | Accounts for a medium company made up to 31 October 1997 (14 pages) |
18 April 1998 | Accounts for a medium company made up to 31 October 1997 (14 pages) |
6 March 1998 | Return made up to 07/02/98; full list of members (8 pages) |
6 March 1998 | Return made up to 07/02/98; full list of members (8 pages) |
20 May 1997 | Accounts for a medium company made up to 31 October 1996 (15 pages) |
20 May 1997 | Accounts for a medium company made up to 31 October 1996 (15 pages) |
15 April 1997 | Return made up to 07/02/97; no change of members (6 pages) |
15 April 1997 | Return made up to 07/02/97; no change of members (6 pages) |
7 June 1996 | Accounts for a medium company made up to 31 October 1995 (17 pages) |
7 June 1996 | Accounts for a medium company made up to 31 October 1995 (17 pages) |
10 May 1996 | Director's particulars changed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
21 February 1996 | Return made up to 07/02/96; no change of members (6 pages) |
21 February 1996 | Return made up to 07/02/96; no change of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
19 September 1955 | Incorporation (16 pages) |
19 September 1955 | Incorporation (16 pages) |