Company NameJewelspring Limited
DirectorsVivienne Helen Maddison and Sara Jane Chalmers
Company StatusActive
Company Number01692729
CategoryPrivate Limited Company
Incorporation Date20 January 1983(41 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Vivienne Helen Maddison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMrs Sara Jane Chalmers
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(15 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Secretary NameMrs Sara Jane Chalmers
NationalityBritish
StatusCurrent
Appointed05 November 2004(21 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMr David Walton Horne
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 1998)
RoleSolicitor
Correspondence AddressEddisbridge House
Nr Shotley Bridge
Consett
Co Durham
DH8 9LZ
Director NameMrs Felicity Sara Horne
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 1998)
RoleMarried Woman
Correspondence AddressEddisbridge House
Shotley Bridge
Co Durham
DH8 9LZ
Secretary NameMr John Blaney Walton
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 November 1992)
RoleCompany Director
Correspondence Address12 Auden Grove
Newcastle Upon Tyne
NE4 9HJ
Secretary NameMr David Walton Horne
NationalityBritish
StatusResigned
Appointed24 November 1992(9 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressEddisbridge House
Nr Shotley Bridge
Consett
Co Durham
DH8 9LZ

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mrs F.s. Horne
50.00%
Ordinary
1 at £1Mrs V.h. Maddison
50.00%
Ordinary

Financials

Year2014
Net Worth£86,564
Cash£35,755
Current Liabilities£51,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

1 May 1990Delivered on: 11 May 1990
Satisfied on: 31 March 2012
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those f/h reversions to the properties at moor grange estate prudhoe tynedale northumberland and eastwood grange estate hexham tynedale northumberland together with, fixed charge the plant machinery fixtures implements and utensils furniture, equipment.
Fully Satisfied
1 May 1990Delivered on: 11 May 1990
Satisfied on: 31 March 2012
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h reversions to the properties k/a sites 38,65,71,74-77, 79-85,87 and 88 burnbridge estate seaton burn, north tyneside tyne and wear t/n ty 183276 together with, fixed charge plant machinery fixtures implements and utensils furniture and equipment.
Fully Satisfied
19 January 1984Delivered on: 27 January 1984
Satisfied on: 31 March 2012
Persons entitled: Williams & Glyn's Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with the building erected thereon and k/a 137, osborne road, jesmond, newcastle tyne and wear. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 October 1983Delivered on: 24 October 1983
Satisfied on: 31 March 2012
Persons entitled: Williams & Glyn's 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: F/H 1-15 (incl) fatherstone 1-30 (incl) grosmont and land adjoining 25 grosmont 58-72 (incl) grosmont and 1-18 (incl) kenilworth 1-23 (incl) pendragon and land adjoining 19 pendragon 1-8 (incl) sherborne and land adjoining 5 sherborne 1,2 and 4-50 (incl) tintagel forming part of lumley castle estate great lumley chester-le-street county durham. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 October 1983Delivered on: 24 October 1983
Satisfied on: 31 March 2012
Persons entitled: Williams & Glyn's 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: F/H properties forming part of garden farm estate great lumley chester-le-street county durham (see doc M15 for full details). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 October 1983Delivered on: 24 October 1983
Satisfied on: 31 March 2012
Persons entitled: Williams & Glyn's 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: F/H 1-31 (incl) caxton way and land adjoining 1 caxton way 1-19 9INCL) mitford close, 1-24 (incl) nopier close and 1-19 (incl) sinclair drive forming part of north lodge estate chester-le-street county durham.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 October 1983Delivered on: 24 October 1983
Satisfied on: 31 March 2012
Persons entitled: Williams & Glyns 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: F/H 1, 3-66 (incl) 68-108 (even nos incl) kingsmere and land adjoining nos 14, 16 and 36 kingsmere 6-41 (incl) wear lodge and land adjoining 19 wear lodge forming part of queensmere estate chester-le-street county durham.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 September 1983Delivered on: 12 October 1983
Satisfied on: 31 March 2012
Persons entitled: Williams & Glyn's 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: F/H land and properties k/a 3,5,6,7,8,9,10,11,12, 16 & 17 ellesmere and 1,4,5,6,,7,8,10,11 & 51 beaumaris burnmoor houghton-le-spring sunderland tyne & wear, 5,6,10,13 and 14 deyncourt and 15 & 16 rokeby square merry oaks durham city: and 3,4,5,8,9,11,12,13,16,17,22,23,24,25,26,28,29,31 & 32 st. Mary's close easington village peterlee co. Durham.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
1 May 1990Delivered on: 11 May 1990
Satisfied on: 10 March 2009
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those f/h reversions to the properties at moor grange prudhoe tynedale northumberlkand and eastwood grange hexham tynedale northumberland together with fixed charge the plant machinery fixtures implements and utensils furniture, equipment.
Fully Satisfied
1 May 1990Delivered on: 11 May 1990
Satisfied on: 31 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h reversions to the properties k/a plots 38A 63, 64 and 65 burnbridge seaton burn north tyneside. Tyne & wear t/n ty 157368 together with fixed charge the plant machinery fixtures implements and itensils.
Fully Satisfied
1 May 1990Delivered on: 11 May 1990
Satisfied on: 31 March 2012
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those f/h reversions to the properties k/a 4,16,25-36A, 40-44 and 46-77, burnbridge and 1,2,3,8,9 and 10, burnbank seaton burn north tyneside tyne and wear t/n ty 150418 fixed charge the plant machinery and fixtures and fittings, furniture, equipment implements and utensils.
Fully Satisfied
8 August 1983Delivered on: 15 August 1983
Satisfied on: 31 March 2012
Persons entitled: Williams & Glyn's 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: 26 station road, murton sedgefield, durham, 3,4,5,6,7,8,9,12,13,14,15,16 and 17, windsor drive, houghton-le-spring, tyne and wear, 11 and 13 warincle drive, houghton-le-spring aforesaid, 2,3 and 4 grangewood close, shinney row, houghton-le-spring, aforesaid 1,2,3,6 & 7 chantry place, houghton-le-spring aforesaid 15,18 and 21 orchard gardens, chester-le-street durham 5 & 6 castle close, chester-le-street aforesaid. .. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

22 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 March 2023Registered office address changed from C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page)
5 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
6 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
26 August 2021Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 26 August 2021 (1 page)
7 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
3 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Mrs Sara Jane Chalmers on 17 December 2009 (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Director's details changed for Mrs Sara Jane Chalmers on 17 December 2009 (2 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Mrs Sara Jane Chalmers on 17 December 2009 (1 page)
17 December 2009Director's details changed for Mrs Vivienne Helen Maddison on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Vivienne Helen Maddison on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Sara Jane Chalmers on 17 December 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 January 2009Return made up to 19/12/08; full list of members (4 pages)
11 January 2009Return made up to 19/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 January 2008Return made up to 19/12/07; full list of members (2 pages)
18 January 2008Return made up to 19/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Return made up to 19/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2007Return made up to 19/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 19/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2006Return made up to 19/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2006Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
2 March 2006Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2005Return made up to 19/12/04; full list of members (7 pages)
15 March 2005Return made up to 19/12/04; full list of members (7 pages)
15 November 2004New secretary appointed (1 page)
15 November 2004Secretary resigned (2 pages)
15 November 2004Secretary resigned (2 pages)
15 November 2004New secretary appointed (1 page)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2003Return made up to 19/12/02; full list of members (7 pages)
7 January 2003Return made up to 19/12/02; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2002Return made up to 19/12/01; full list of members (6 pages)
8 January 2002Return made up to 19/12/01; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 January 2001Return made up to 19/12/00; full list of members (6 pages)
12 January 2001Return made up to 19/12/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 December 1998Return made up to 19/12/98; full list of members (6 pages)
16 December 1998Return made up to 19/12/98; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
22 January 1998Return made up to 19/12/97; no change of members (4 pages)
22 January 1998Return made up to 19/12/97; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
9 January 1997Return made up to 19/12/96; no change of members (4 pages)
9 January 1997Return made up to 19/12/96; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 December 1995Return made up to 19/12/95; full list of members (6 pages)
20 December 1995Return made up to 19/12/95; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
20 January 1983Certificate of incorporation (1 page)
20 January 1983Certificate of incorporation (1 page)