Chester Le Street
County Durham
DH3 3BJ
Director Name | Mr John Noble |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 26 years (resigned 07 January 2018) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | The Brindles 21 North Lodge Chester-Le-Street Co Durham DH3 4BA |
Director Name | Mrs Ruby Noble |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 11 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Brindles 21 North Lodge Chester-Le-Street Co Durham DH3 4BA |
Director Name | Mr Jason Noble |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 16 May 2019) |
Role | Amusement Caterer |
Country of Residence | England |
Correspondence Address | 91 Front Street Chester Le Street County Durham DH3 3BJ |
Director Name | Mr John Noble Jnr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 20 May 2019) |
Role | Amusement Caterer |
Country of Residence | England |
Correspondence Address | 91 Front Street Chester Le Street County Durham DH3 3BJ |
Secretary Name | Mrs Ruby Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brindles 21 North Lodge Chester-Le-Street Co Durham DH3 4BA |
Director Name | Mrs Elsie Gail Caris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beach Way Tynemouth Tyne & Wear NE30 3ED |
Director Name | Mrs Dawn Lesley Remblance |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2007) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Finsbury House 63 Broad Manor Pocklington York YO42 2GA |
Website | nobles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01747 871010 |
Telephone region | Shaftesbury |
Registered Address | 91 Front Street Chester Le Street County Durham DH3 3BJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
9.6k at £1 | John Noble 50.05% Ordinary A |
---|---|
3.8k at £1 | Ruby Noble 2010 Settlement 19.92% Ordinary A |
3.8k at £1 | John Noble 2010 Settlement 19.90% Ordinary A |
1.9k at £1 | Ruby Noble 10.06% Ordinary A |
1 at £1 | Allan Hilary 0.01% Ordinary H |
1 at £1 | Anne Giles 0.01% Ordinary D |
1 at £1 | Anne Giles 0.01% Ordinary J |
1 at £1 | Anne Giles 0.01% Ordinary N |
1 at £1 | Anne Giles 0.01% Ordinary O |
1 at £1 | David Bolton 0.01% Ordinary L |
1 at £1 | Gordon Lowe 0.01% Ordinary I |
1 at £1 | Lynda Mears 0.01% Ordinary G |
1 at £1 | Lynn Broadley 0.01% Ordinary F |
1 at £1 | Lynne Thompson 0.01% Ordinary E |
1 at £1 | Michelle Noble 0.01% Ordinary M |
1 at £1 | Mrs Dawn Remblance 0.01% Ordinary B |
1 at £1 | Steven Skeoch 0.01% Ordinary K |
Year | 2014 |
---|---|
Turnover | £6,155,380 |
Gross Profit | £4,762,056 |
Net Worth | £4,389,812 |
Cash | £1,259,446 |
Current Liabilities | £1,788,940 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
7 May 2014 | Delivered on: 13 May 2014 Persons entitled: Jason Noble (As a Trustee of the J Noble & Sons Limited Pension Scheme) John Noble Jr (As a Trustee of the J Noble & Sons Limited Pension Scheme) Ruby Noble (As a Trustee of the J Noble & Sons Limited Pension Scheme) John Noble (As a Trustee of the J Noble & Sons Limited Pension Scheme) Classification: A registered charge Particulars: 8-10 clifford street bridlington. Outstanding |
---|---|
3 November 1994 | Delivered on: 8 November 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a slots-a-fun 23 esplanade bridlington and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 August 1994 | Delivered on: 24 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a starburst arcade 32 the promenade bridlington north humberside and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 November 1982 | Delivered on: 22 November 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over f/hold joyland, the esplanade bridlington, north yorkshire. Title no. Hs 47313 also other unregistered property as described in a conveyance dated 26 april 1982. and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 April 1982 | Delivered on: 10 May 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Joyland amusement arcade, promenade and esplanade, bridlington, humberside fixed and floating charge undertaking and all property and assets present and future including goodwill, bookdebts the benefit of any licenses. A specific equitable charge over all freehold and leasehold properties and/or the proceed of sales thereof. Outstanding |
2 April 1982 | Delivered on: 7 April 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 91, front street, chester-le-street, co. Durham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 March 1978 | Delivered on: 29 March 1978 Persons entitled: National Westminster 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: Pleasure land amusements browns arcade, prince street, & cliff street, bridlington, yorkshire. Conveyance 22-3-78. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 February 2024 | Confirmation statement made on 28 December 2023 with updates (6 pages) |
---|---|
1 May 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
21 February 2023 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
11 January 2023 | Confirmation statement made on 28 December 2022 with updates (6 pages) |
2 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2022 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
13 May 2022 | Compulsory strike-off action has been suspended (1 page) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2020 | Full accounts made up to 30 April 2019 (30 pages) |
18 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2020 | Confirmation statement made on 28 December 2019 with updates (8 pages) |
13 June 2019 | Change of share class name or designation (2 pages) |
13 June 2019 | Change of share class name or designation (2 pages) |
12 June 2019 | Termination of appointment of John Noble Jnr as a director on 20 May 2019 (1 page) |
12 June 2019 | Cessation of John Noble Jnr as a person with significant control on 20 May 2019 (1 page) |
1 June 2019 | Appointment of Mr Jason Noble as a director on 16 May 2019 (2 pages) |
1 June 2019 | Termination of appointment of Jason Noble as a director on 16 May 2019 (1 page) |
1 June 2019 | Notification of Jason Noble as a person with significant control on 16 May 2019 (2 pages) |
1 June 2019 | Cessation of Jason Noble as a person with significant control on 16 May 2019 (1 page) |
25 January 2019 | Full accounts made up to 30 April 2018 (28 pages) |
22 January 2019 | Notification of John Noble Jnr as a person with significant control on 8 November 2018 (2 pages) |
22 January 2019 | Director's details changed for Mr Jason Noble on 22 January 2019 (2 pages) |
22 January 2019 | Cessation of John Noble as a person with significant control on 8 November 2018 (1 page) |
22 January 2019 | Confirmation statement made on 28 December 2018 with updates (10 pages) |
22 January 2019 | Director's details changed for Mr John Noble Jnr on 22 January 2019 (2 pages) |
22 January 2019 | Notification of Jason Noble as a person with significant control on 8 November 2018 (2 pages) |
18 April 2018 | Accounts for a small company made up to 30 April 2017 (15 pages) |
30 January 2018 | Confirmation statement made on 28 December 2017 with updates (8 pages) |
30 January 2018 | Termination of appointment of John Noble as a director on 7 January 2018 (1 page) |
16 November 2017 | Termination of appointment of Ruby Noble as a director on 11 May 2017 (1 page) |
16 November 2017 | Termination of appointment of Ruby Noble as a director on 11 May 2017 (1 page) |
16 November 2017 | Termination of appointment of Ruby Noble as a secretary on 11 May 2017 (1 page) |
16 November 2017 | Termination of appointment of Ruby Noble as a secretary on 11 May 2017 (1 page) |
6 February 2017 | Full accounts made up to 30 April 2016 (26 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (26 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (9 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (9 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (21 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (21 pages) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
18 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 May 2014 | Registration of charge 012981960007 (41 pages) |
13 May 2014 | Registration of charge 012981960007 (41 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (17 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (17 pages) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Jason Noble on 28 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Jason Noble on 28 December 2013 (2 pages) |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (12 pages) |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (12 pages) |
29 November 2012 | Full accounts made up to 30 April 2012 (18 pages) |
29 November 2012 | Full accounts made up to 30 April 2012 (18 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
1 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (12 pages) |
1 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (12 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (12 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (12 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
25 January 2010 | Director's details changed for Mrs Ruby Noble on 20 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (14 pages) |
25 January 2010 | Director's details changed for John Noble Jnr on 20 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Ruby Noble on 20 December 2009 (2 pages) |
25 January 2010 | Director's details changed for John Noble Jnr on 20 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (14 pages) |
16 February 2009 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
16 February 2009 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
27 January 2009 | Return made up to 28/12/08; full list of members (9 pages) |
27 January 2009 | Return made up to 28/12/08; full list of members (9 pages) |
23 May 2008 | Return made up to 28/12/07; full list of members (9 pages) |
23 May 2008 | Return made up to 28/12/07; full list of members (9 pages) |
26 November 2007 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
26 November 2007 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounts for a medium company made up to 30 April 2006 (16 pages) |
15 April 2007 | Accounts for a medium company made up to 30 April 2006 (16 pages) |
3 April 2007 | Return made up to 28/12/06; full list of members (6 pages) |
3 April 2007 | Return made up to 28/12/06; full list of members (6 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 91 front street chester le street co durham DH3 3BJ (1 page) |
4 April 2006 | Return made up to 28/12/05; full list of members (7 pages) |
4 April 2006 | Return made up to 28/12/05; full list of members (7 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 91 front street chester le street co durham DH3 3BJ (1 page) |
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
4 March 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
4 March 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
1 February 2005 | Return made up to 28/12/04; full list of members (17 pages) |
1 February 2005 | Return made up to 28/12/04; full list of members (17 pages) |
9 December 2004 | Return made up to 28/12/03; full list of members (17 pages) |
9 December 2004 | Ad 03/10/00--------- £ si 1@1 (2 pages) |
9 December 2004 | Return made up to 28/12/03; full list of members (17 pages) |
9 December 2004 | Ad 01/10/02--------- £ si 1@1 (2 pages) |
9 December 2004 | Ad 01/10/02--------- £ si 1@1 (2 pages) |
9 December 2004 | Ad 03/10/00--------- £ si 1@1 (2 pages) |
18 March 2004 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
18 March 2004 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
5 February 2003 | Return made up to 28/12/02; full list of members (15 pages) |
5 February 2003 | Return made up to 28/12/02; full list of members (15 pages) |
7 January 2003 | Full accounts made up to 30 April 2002 (19 pages) |
7 January 2003 | Full accounts made up to 30 April 2002 (19 pages) |
15 May 2002 | Memorandum and Articles of Association (7 pages) |
15 May 2002 | Memorandum and Articles of Association (7 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
6 February 2002 | Return made up to 28/12/01; full list of members
|
6 February 2002 | Return made up to 28/12/01; full list of members
|
18 September 2001 | Full accounts made up to 30 April 2001 (19 pages) |
18 September 2001 | Full accounts made up to 30 April 2001 (19 pages) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
9 April 2001 | Ad 03/10/00--------- £ si 1@1 (2 pages) |
9 April 2001 | Ad 03/10/00--------- £ si 1@1 (2 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (14 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (14 pages) |
2 October 2000 | Full accounts made up to 30 April 2000 (18 pages) |
2 October 2000 | Full accounts made up to 30 April 2000 (18 pages) |
8 May 2000 | Ad 15/01/00--------- £ si 2@1=2 £ ic 20004/20006 (2 pages) |
8 May 2000 | Ad 15/01/00--------- £ si 3@1=3 £ ic 20008/20011 (2 pages) |
8 May 2000 | Ad 15/01/00--------- £ si 2@1=2 £ ic 20002/20004 (2 pages) |
8 May 2000 | Ad 15/01/00--------- £ si 3@1=3 £ ic 20008/20011 (2 pages) |
8 May 2000 | Ad 15/01/00--------- £ si 2@1=2 £ ic 20006/20008 (2 pages) |
8 May 2000 | Ad 15/01/00--------- £ si 2@1=2 £ ic 20004/20006 (2 pages) |
8 May 2000 | Ad 15/01/00--------- £ si 2@1=2 £ ic 20006/20008 (2 pages) |
8 May 2000 | Ad 15/01/00--------- £ si 2@1=2 £ ic 20002/20004 (2 pages) |
3 March 2000 | Memorandum and Articles of Association (7 pages) |
3 March 2000 | Memorandum and Articles of Association (7 pages) |
2 March 2000 | £ nc 1000000/1024000 10/01/00 (1 page) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
2 March 2000 | £ nc 1000000/1024000 10/01/00 (1 page) |
10 February 2000 | Full accounts made up to 30 April 1999 (21 pages) |
10 February 2000 | Full accounts made up to 30 April 1999 (21 pages) |
13 January 2000 | Return made up to 28/12/99; full list of members
|
13 January 2000 | Return made up to 28/12/99; full list of members
|
13 January 1999 | Full accounts made up to 30 April 1998 (20 pages) |
13 January 1999 | Full accounts made up to 30 April 1998 (20 pages) |
4 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
4 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
27 January 1998 | Return made up to 28/12/97; full list of members (8 pages) |
27 January 1998 | Return made up to 28/12/97; full list of members (8 pages) |
21 October 1997 | Full accounts made up to 30 April 1997 (20 pages) |
21 October 1997 | Full accounts made up to 30 April 1997 (20 pages) |
19 May 1997 | Ad 06/04/97--------- £ si 2@1=2 £ ic 20000/20002 (2 pages) |
19 May 1997 | Ad 06/04/97--------- £ si 2@1=2 £ ic 20000/20002 (2 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
27 April 1997 | Memorandum and Articles of Association (6 pages) |
27 April 1997 | Memorandum and Articles of Association (6 pages) |
24 April 1997 | Nc inc already adjusted 02/04/97 (1 page) |
24 April 1997 | Nc inc already adjusted 02/04/97 (1 page) |
24 February 1997 | Full accounts made up to 30 April 1996 (19 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (19 pages) |
4 February 1997 | Return made up to 28/12/96; no change of members (8 pages) |
4 February 1997 | Return made up to 28/12/96; no change of members (8 pages) |
12 February 1996 | Return made up to 28/12/95; full list of members
|
12 February 1996 | Return made up to 28/12/95; full list of members
|
17 January 1996 | Full accounts made up to 30 April 1995 (20 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (20 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
24 January 1995 | Full accounts made up to 30 April 1994 (16 pages) |
24 January 1995 | Full accounts made up to 30 April 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
25 February 1994 | Full accounts made up to 30 April 1993 (20 pages) |
25 February 1994 | Full accounts made up to 30 April 1993 (20 pages) |
11 January 1993 | Full accounts made up to 30 April 1992 (18 pages) |
11 January 1993 | Full accounts made up to 30 April 1992 (18 pages) |
6 May 1992 | Full accounts made up to 30 April 1991 (16 pages) |
6 May 1992 | Full accounts made up to 30 April 1991 (16 pages) |
8 April 1991 | Full accounts made up to 30 April 1990 (17 pages) |
8 April 1991 | Full accounts made up to 30 April 1990 (17 pages) |
24 January 1989 | Full accounts made up to 30 April 1988 (16 pages) |
24 January 1989 | Full accounts made up to 30 April 1988 (16 pages) |
29 January 1988 | Full accounts made up to 30 April 1987 (16 pages) |
29 January 1988 | Full accounts made up to 30 April 1987 (16 pages) |
3 November 1986 | Full accounts made up to 30 April 1986 (16 pages) |
3 November 1986 | Full accounts made up to 30 April 1986 (16 pages) |
11 October 1985 | Accounts made up to 30 April 1985 (15 pages) |
11 October 1985 | Accounts made up to 30 April 1985 (15 pages) |
10 May 1985 | Accounts made up to 30 April 1984 (15 pages) |
10 May 1985 | Accounts made up to 30 April 1984 (15 pages) |
29 November 1983 | Accounts made up to 30 April 1983 (14 pages) |
29 November 1983 | Accounts made up to 30 April 1983 (14 pages) |
11 April 1980 | Company name changed\certificate issued on 11/04/80 (2 pages) |
11 April 1980 | Company name changed\certificate issued on 11/04/80 (2 pages) |
11 February 1977 | Incorporation (12 pages) |
11 February 1977 | Incorporation (12 pages) |
11 February 1977 | Certificate of incorporation (1 page) |
11 February 1977 | Certificate of incorporation (1 page) |