Low Prudhoe
Northumberland
NE42 6PL
Director Name | Mr Nicholas Derek Shilling |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(40 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thompson House Princess Way Prudhoe Northumberland NE42 6PL |
Director Name | Mrs Helen Margaret Hillary |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thompsons Of Prudhoe Princess Way Low Prudhoe Northumberland NE42 6PL |
Secretary Name | Mrs Helen Margaret Hillary |
---|---|
Status | Current |
Appointed | 01 January 2021(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Princess Way Prudhoe Northumberland NE42 6PL |
Director Name | Mr Thomas Edward Koerner |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Princess Way Prudhoe Northumberland NE42 6PL |
Director Name | Mr William Bowness Thompson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 April 1999) |
Role | Haulage Contractor |
Correspondence Address | Building Farm Stannerford Road Ryton Tyne & Wear NE40 3SN |
Director Name | John Thompson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 01 January 2021) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Highfield House Farm Highfield Lane Prudhoe On Tyne Northumberland NE42 6EY |
Secretary Name | John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Farm Highfield Lane Prudhoe On Tyne Northumberland NE42 6EY |
Director Name | Michael Vincent Thompson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 September 2002) |
Role | Quarry Manager |
Correspondence Address | 2 Adderstone Court Adderstone Crescent Jesmond Newcastle Upon Tyne NE2 2EA |
Director Name | Mr William Thompson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 September 2002) |
Role | Solicitor Np |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gowan Terrace Newcastle Upon Tyne Tyne & Wear NE2 2PS |
Director Name | John Hedley Burdon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(23 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 October 2019) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eastfield Cottage Newcastle Road Corbridge Northumberland NE45 5LR |
Director Name | Frank William Hurst |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(28 years, 1 month after company formation) |
Appointment Duration | 18 years, 12 months (resigned 30 September 2021) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 5 Chains Drive Corbridge Northumberland NE45 5BP |
Director Name | Mr Kevin Paul Robson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(36 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2021) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 18 The Copse The Copse Prudhoe Northumberland NE42 5DA |
Website | thompsonsofprudhoe.com |
---|---|
Email address | [email protected] |
Telephone | 01661 832422 |
Telephone region | Prudhoe |
Registered Address | Princess Way Prudhoe Northumberland NE42 6PL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Thompsons Of Prudhoe Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,806,142 |
Gross Profit | £10,407,316 |
Net Worth | £6,208,539 |
Cash | £221,569 |
Current Liabilities | £3,925,764 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
30 August 2013 | Delivered on: 7 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 June 2013 | Delivered on: 25 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 March 2013 | Delivered on: 16 March 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New volvo FH13 6X2T registration KX13 lfz chassis YV2AG20C1DB650638,new volvo FH13 6X2T registration KX13 lfw chassis YV2AG20C3DB649765,new volvo FH13 6X2T registration KX13 lgd chassis YV2AG20CXDB651383 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance. Outstanding |
14 September 1994 | Delivered on: 17 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Springwell quarry, gateshead, co durham,. Outstanding |
4 November 1992 | Delivered on: 13 November 1992 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See list of equipment on reverse of form 395. Outstanding |
6 November 1991 | Delivered on: 14 November 1991 Persons entitled: Barclays 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. Outstanding |
2 September 2015 | Delivered on: 9 September 2015 Persons entitled: Sita North East Limited Classification: A registered charge Particulars: Merryshields farm and merryshields terrace stocksfield title no ND106510 together with the freehold property at lowclose wood mickley stocksfield title no ND134347. Outstanding |
2 September 2015 | Delivered on: 3 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Merryshields farm stocksfield northumberland title nos ND106510 and ND134347. Outstanding |
20 December 1982 | Delivered on: 31 December 1982 Satisfied on: 23 April 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 March 1978 | Delivered on: 17 April 1978 Satisfied on: 23 April 1993 Persons entitled: Lloyds Bank PLC Classification: Inter company letter of set off dated 29TH mar 78 Secured details: All monies due or to become due from thefrom the company and or all or any of other companies named therein to lloyds bank limited. Particulars: Any sum or sums for the timebeing standing to the credit of any present or future account of the company with lloyds bank limited. Fully Satisfied |
4 November 1977 | Delivered on: 18 November 1977 Satisfied on: 23 April 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold and leasehold property present and future with fixtures (including trade fixtures) goodwill and uncalled capital present and future undertaking and all other property and assets present and future including heritable property and all other property in scotland fixed & floating charges (see docm 10). Fully Satisfied |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Cessation of John Thompson as a person with significant control on 1 January 2021 (1 page) |
20 January 2023 | Notification of Thompsons of Prudhoe Holding Ltd. as a person with significant control on 6 April 2016 (2 pages) |
20 January 2023 | Cessation of Helen Margaret Hillary as a person with significant control on 1 January 2021 (1 page) |
30 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
9 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
11 January 2022 | Appointment of Mr Thomas Edward Koerner as a director on 1 January 2022 (2 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
8 November 2021 | Termination of appointment of Frank William Hurst as a director on 30 September 2021 (1 page) |
14 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
8 June 2021 | Termination of appointment of Kevin Paul Robson as a director on 31 March 2021 (1 page) |
9 March 2021 | Termination of appointment of John Thompson as a secretary on 1 January 2021 (1 page) |
9 March 2021 | Cessation of John Thompson as a person with significant control on 1 January 2021 (1 page) |
9 March 2021 | Appointment of Mrs Helen Margaret Hillary as a director on 1 January 2021
|
9 March 2021 | Termination of appointment of John Thompson as a director on 1 January 2021 (1 page) |
9 March 2021 | Notification of John Thompson as a person with significant control on 1 January 2021
|
9 March 2021 | Notification of Helen Margaret Hillary as a person with significant control on 1 January 2021
|
9 March 2021 | Appointment of Mrs Helen Margaret Hillary as a secretary on 1 January 2021 (2 pages) |
30 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
26 November 2019 | Termination of appointment of John Hedley Burdon as a director on 31 October 2019 (1 page) |
11 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
12 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (28 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (28 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
6 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
9 September 2015 | Registration of charge 011811710011, created on 2 September 2015
|
9 September 2015 | Registration of charge 011811710011, created on 2 September 2015
|
3 September 2015 | Registration of charge 011811710010, created on 2 September 2015 (11 pages) |
3 September 2015 | Registration of charge 011811710010, created on 2 September 2015 (11 pages) |
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
4 September 2014 | Appointment of Mr Nicholas Derek Shilling as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Nicholas Derek Shilling as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Nicholas Derek Shilling as a director on 1 September 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Kevin Paul Robson on 30 June 2014 (2 pages) |
3 July 2014 | Director's details changed for John Hedley Burdon on 1 August 2013 (2 pages) |
3 July 2014 | Director's details changed for John Hedley Burdon on 1 August 2013 (2 pages) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr Kevin Paul Robson on 30 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for John Hedley Burdon on 1 August 2013 (2 pages) |
9 January 2014 | Accounts made up to 31 March 2013 (18 pages) |
9 January 2014 | Accounts made up to 31 March 2013 (18 pages) |
7 September 2013 | Registration of charge 011811710009 (11 pages) |
7 September 2013 | Registration of charge 011811710009 (11 pages) |
25 June 2013 | Registration of charge 011811710008 (12 pages) |
25 June 2013 | Registration of charge 011811710008 (12 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 November 2012 | Accounts made up to 31 March 2012 (19 pages) |
20 November 2012 | Accounts made up to 31 March 2012 (19 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders
|
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Accounts made up to 31 March 2011 (19 pages) |
30 December 2011 | Accounts made up to 31 March 2011 (19 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders
|
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Appointment of Mr Kevin Paul Robson as a director (2 pages) |
19 January 2011 | Appointment of Mr Kevin Paul Robson as a director (2 pages) |
29 December 2010 | Accounts made up to 31 March 2010 (20 pages) |
29 December 2010 | Accounts made up to 31 March 2010 (20 pages) |
5 October 2010 | Company name changed W. & M. thompson (earthworks) LIMITED\certificate issued on 05/10/10
|
5 October 2010 | Company name changed W. & M. thompson (earthworks) LIMITED\certificate issued on 05/10/10
|
5 October 2010 | Change of name notice (2 pages) |
5 October 2010 | Change of name notice (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Frank William Hurst on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for John Hedley Burdon on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for John Hedley Burdon on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Frank William Hurst on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for John Hedley Burdon on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Frank William Hurst on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders
|
6 February 2010 | Accounts made up to 31 March 2009 (19 pages) |
6 February 2010 | Accounts made up to 31 March 2009 (19 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members
|
13 January 2009 | Amended full accounts made up to 31 March 2008 (18 pages) |
13 January 2009 | Amended full accounts made up to 31 March 2008 (18 pages) |
13 November 2008 | Accounts made up to 31 March 2008 (9 pages) |
13 November 2008 | Accounts made up to 31 March 2008 (9 pages) |
10 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 08/06/08; full list of members
|
10 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
19 November 2007 | Accounts made up to 31 March 2007 (21 pages) |
19 November 2007 | Accounts made up to 31 March 2007 (21 pages) |
28 June 2007 | Return made up to 08/06/07; no change of members
|
28 June 2007 | Return made up to 08/06/07; no change of members
|
28 June 2007 | Return made up to 08/06/07; no change of members
|
21 January 2007 | Accounts made up to 31 March 2006 (22 pages) |
21 January 2007 | Accounts made up to 31 March 2006 (22 pages) |
10 July 2006 | Return made up to 08/06/06; full list of members
|
10 July 2006 | Return made up to 08/06/06; full list of members
|
20 December 2005 | Accounts made up to 31 March 2005 (19 pages) |
20 December 2005 | Accounts made up to 31 March 2005 (19 pages) |
29 June 2005 | Return made up to 08/06/05; full list of members
|
29 June 2005 | Return made up to 08/06/05; full list of members
|
3 February 2005 | Accounts made up to 31 March 2004 (20 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (20 pages) |
12 July 2004 | Return made up to 08/06/04; full list of members
|
12 July 2004 | Return made up to 08/06/04; full list of members
|
31 January 2004 | Accounts made up to 31 March 2003 (17 pages) |
31 January 2004 | Accounts made up to 31 March 2003 (17 pages) |
9 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
9 December 2002 | Accounts made up to 31 March 2002 (20 pages) |
9 December 2002 | Accounts made up to 31 March 2002 (20 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
24 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
24 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
28 December 2001 | Accounts made up to 31 March 2001 (15 pages) |
28 December 2001 | Accounts made up to 31 March 2001 (15 pages) |
9 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
18 July 2000 | Accounts made up to 31 March 2000 (15 pages) |
18 July 2000 | Accounts made up to 31 March 2000 (15 pages) |
29 June 2000 | Return made up to 08/06/00; full list of members
|
29 June 2000 | Return made up to 08/06/00; full list of members
|
10 January 2000 | Accounts made up to 31 March 1999 (17 pages) |
10 January 2000 | Accounts made up to 31 March 1999 (17 pages) |
18 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
18 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
30 December 1998 | Accounts made up to 31 March 1998 (17 pages) |
30 December 1998 | Accounts made up to 31 March 1998 (17 pages) |
6 July 1998 | Return made up to 08/06/98; no change of members (6 pages) |
6 July 1998 | Return made up to 08/06/98; no change of members (6 pages) |
14 January 1998 | Accounts made up to 31 March 1997 (17 pages) |
14 January 1998 | Accounts made up to 31 March 1997 (17 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
31 December 1997 | Resolutions
|
9 July 1997 | Return made up to 08/06/97; no change of members
|
9 July 1997 | Return made up to 08/06/97; no change of members
|
22 January 1997 | Accounts made up to 31 March 1996 (16 pages) |
22 January 1997 | Accounts made up to 31 March 1996 (16 pages) |
11 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
17 January 1996 | Accounts made up to 31 March 1995 (18 pages) |
17 January 1996 | Accounts made up to 31 March 1995 (18 pages) |
27 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
27 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
12 January 1995 | Accounts made up to 31 March 1994 (14 pages) |
12 January 1995 | Accounts made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 January 1994 | Accounts made up to 31 March 1993 (13 pages) |
21 January 1994 | Accounts made up to 31 March 1993 (13 pages) |
11 June 1993 | Accounts made up to 31 August 1992 (14 pages) |
11 June 1993 | Accounts made up to 31 August 1992 (14 pages) |
2 July 1992 | Accounts made up to 31 August 1991 (12 pages) |
2 July 1992 | Accounts made up to 31 August 1991 (12 pages) |
4 November 1991 | Accounts for a medium company made up to 31 August 1990 (4 pages) |
4 November 1991 | Accounts for a medium company made up to 31 August 1990 (4 pages) |
14 June 1990 | Accounts for a small company made up to 31 August 1989 (3 pages) |
14 June 1990 | Accounts for a small company made up to 31 August 1989 (3 pages) |
11 July 1989 | Accounts for a medium company made up to 31 August 1988 (3 pages) |
11 July 1989 | Accounts for a medium company made up to 31 August 1988 (3 pages) |
17 June 1988 | Accounts for a small company made up to 31 August 1987 (3 pages) |
17 June 1988 | Accounts for a small company made up to 31 August 1987 (3 pages) |
13 August 1987 | Accounts made up to 31 August 1986 (4 pages) |
13 August 1987 | Accounts made up to 31 August 1986 (4 pages) |
25 June 1986 | Accounts for a small company made up to 31 August 1985 (3 pages) |
25 June 1986 | Accounts for a small company made up to 31 August 1985 (3 pages) |
19 August 1974 | Incorporation (14 pages) |
19 August 1974 | Incorporation (14 pages) |