Jesmond
Newcastle Upon Tyne
NE2 2QY
Director Name | Mrs Nicola Mary Smith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandlers Stable Green Mitford Morpeth Northumberland NE61 3QA |
Director Name | Dr Peter Graeme Walton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993 |
Appointment Duration | 2 months, 2 weeks (resigned 01 April 1993) |
Role | Lecturer |
Correspondence Address | 23 Alderwood Washington Tyne And Wear NE38 9BS |
Director Name | Robert Henry Tait |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | Northfield House Newminster Morpeth Northumberland NE61 2YW |
Director Name | Mr Derrick Laland Robson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Benridge Moor House Morpeth Northumberland Ne61 33d |
Director Name | Roger Rhodes |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Marketing And Training |
Correspondence Address | 30 Humford Way Bedlington Northumberland |
Director Name | Alan Stephen Donowho |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Subpostmaster-Retailer |
Correspondence Address | 12 Kenton Avenue Kenton Park Gosforth Newcastle Upon Tyne NE3 4SE |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr William Alexander Emmerson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Flying Instructor |
Country of Residence | England |
Correspondence Address | 7 Hanover Walk, Chapel House Estate Newcastle Upon Tyne Tyne And Wear NE5 1EF |
Director Name | Mr Anthony William Fish |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Radio Station Manager |
Correspondence Address | Dukes Cottage Main Road Ovingham Prudhoe Northumberland NE42 6AG |
Director Name | James David Gray |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Greenfield Place Ryton Tyne And Wear NE40 3LY |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Robert Henry Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | Northfield House Newminster Morpeth Northumberland NE61 2YW |
Director Name | June Ann Rhodes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 June 2002) |
Role | Marketing Manager |
Correspondence Address | 30 Humford Way Bedlington Northumberland NE22 5EN |
Director Name | Stewart Jackson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 June 2002) |
Role | Telecom Engineer |
Correspondence Address | 39 Petteril Rickleton Washington Tyne & Wear NE38 9EQ |
Director Name | James Edward Shepheard |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 June 2002) |
Role | Coal Merchant |
Correspondence Address | Drive Cottage Longhoughton Alnwick Northumberland NE66 3AP |
Secretary Name | Alan Stephen Donowho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 March 2000) |
Role | Sub Postmaster Retailer |
Correspondence Address | 12 Kenton Avenue Kenton Park Gosforth Newcastle Upon Tyne NE3 4SE |
Director Name | John Hood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2000) |
Role | Bank Manager |
Correspondence Address | 11 Windmill Heights Ellington Morpeth Northumberland NE61 5HW |
Secretary Name | Stewart Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2002) |
Role | Telecoms |
Correspondence Address | 39 Petteril Rickleton Washington Tyne & Wear NE38 9EQ |
Secretary Name | Stormont James Eltringham Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 2004) |
Role | Company Director |
Correspondence Address | 33 Otterburn Avenue Gosforth Newcastle Upon Tyne NE3 4RR |
Secretary Name | Mr Brian Eltringham Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SY |
Secretary Name | Mrs Nicola Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2010) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 64 Fern Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2QY |
Director Name | Chesterton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 2009) |
Correspondence Address | C/O Perkins Trustees Ltd The Albany South Esplanade St Peters Port Guernsey GY1 1AQ |
Director Name | Chesterton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 2011) |
Correspondence Address | PO Box 674 C/O Standard Chartered Trust(Cayman) Limted) 24 Ho George Town Grand Cayman Ky1-1107 Ky1-1107 |
Website | www.ashbournecomputers.co.uk |
---|
Registered Address | Chandlers Stable Green Mitford Morpeth Northumberland NE61 3QA |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Mitford |
Ward | Longhorsley |
Address Matches | 2 other UK companies use this postal address |
211 at £500 | S.j.e. Smith 31.97% Ordinary |
---|---|
113 at £500 | G.l.h. Smith 17.12% Ordinary |
112 at £500 | M.j.e. Smith 16.97% Ordinary |
112 at £500 | O.e.s. Smith 16.97% Ordinary |
112 at £500 | T.s.k. Smith 16.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £431,754 |
Cash | £84,979 |
Current Liabilities | £178,027 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
17 June 2009 | Delivered on: 19 June 2009 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. Outstanding |
---|---|
24 October 2006 | Delivered on: 28 October 2006 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: F/H land and buildings at eshott airfield bockenfield felton t/n ND80828. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
18 July 2022 | Registered office address changed from 64 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QY to Chandlers Stable Green Mitford Morpeth Northumberland NE61 3QA on 18 July 2022 (1 page) |
15 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
17 February 2020 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
2 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
5 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 April 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Appointment of Mrs Nicola Mary Smith as a director (2 pages) |
21 December 2011 | Appointment of Mrs Nicola Mary Smith as a director (2 pages) |
21 December 2011 | Termination of appointment of Chesterton Limited as a director (1 page) |
21 December 2011 | Termination of appointment of Chesterton Limited as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 January 2010 | Termination of appointment of Nicola Smith as a secretary (1 page) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Chesterton Limited on 25 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Chesterton Limited on 25 October 2009 (2 pages) |
29 January 2010 | Termination of appointment of Nicola Smith as a secretary (1 page) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 June 2009 | Director appointed chesterton LIMITED (2 pages) |
7 June 2009 | Director appointed chesterton LIMITED (2 pages) |
29 May 2009 | Appointment terminated director chesterton LIMITED (1 page) |
29 May 2009 | Appointment terminated director chesterton LIMITED (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 4A st. Georges terrace jesmond newcastle upon tyne NE2 2SY (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 4A st. Georges terrace jesmond newcastle upon tyne NE2 2SY (1 page) |
30 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
16 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
14 October 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 53 high street east wallsend tyne & wear NE28 8PR (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 53 high street east wallsend tyne & wear NE28 8PR (1 page) |
12 May 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
12 May 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
12 April 2005 | Memorandum and Articles of Association (3 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
12 April 2005 | Memorandum and Articles of Association (3 pages) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
7 February 2005 | Return made up to 26/01/05; full list of members
|
7 February 2005 | Return made up to 26/01/05; full list of members
|
14 December 2004 | Ad 19/04/04--------- £ si 500@500=250000 £ ic 80000/330000 (2 pages) |
14 December 2004 | Ad 19/04/04--------- £ si 500@500=250000 £ ic 80000/330000 (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
27 May 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
27 May 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | £ nc 80000/500000 24/03/04 (1 page) |
7 April 2004 | Resolutions
|
7 April 2004 | £ nc 80000/500000 24/03/04 (1 page) |
7 February 2004 | Return made up to 26/01/04; full list of members
|
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Return made up to 26/01/04; full list of members
|
13 June 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
13 June 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
31 January 2003 | Return made up to 26/01/03; full list of members (9 pages) |
31 January 2003 | Return made up to 26/01/03; full list of members (9 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Memorandum and Articles of Association (9 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Memorandum and Articles of Association (9 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 7 beach road south shields tyne and wear NE33 2QR (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 7 beach road south shields tyne and wear NE33 2QR (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
31 May 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
31 May 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
15 February 2002 | Return made up to 26/01/02; no change of members (8 pages) |
15 February 2002 | Return made up to 26/01/02; no change of members (8 pages) |
11 April 2001 | Full accounts made up to 31 January 2001 (10 pages) |
11 April 2001 | Full accounts made up to 31 January 2001 (10 pages) |
19 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
19 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
15 June 2000 | Full accounts made up to 31 January 2000 (10 pages) |
15 June 2000 | Full accounts made up to 31 January 2000 (10 pages) |
3 March 2000 | Return made up to 26/01/00; change of members (8 pages) |
3 March 2000 | Return made up to 26/01/00; change of members (8 pages) |
14 September 1999 | Full accounts made up to 31 January 1999 (11 pages) |
14 September 1999 | Full accounts made up to 31 January 1999 (11 pages) |
25 March 1999 | Return made up to 26/01/99; full list of members (8 pages) |
25 March 1999 | Return made up to 26/01/99; full list of members (8 pages) |
6 October 1998 | Full accounts made up to 31 January 1998 (10 pages) |
6 October 1998 | Full accounts made up to 31 January 1998 (10 pages) |
11 April 1998 | Return made up to 26/01/98; change of members
|
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Return made up to 26/01/98; change of members
|
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
2 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
20 February 1997 | Return made up to 26/01/97; full list of members (11 pages) |
20 February 1997 | Return made up to 26/01/97; full list of members (11 pages) |
30 June 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
30 June 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
26 March 1996 | Return made up to 26/01/96; full list of members (8 pages) |
26 March 1996 | Return made up to 26/01/96; full list of members (8 pages) |
9 November 1995 | Return made up to 26/01/95; no change of members
|
9 November 1995 | Return made up to 26/01/95; no change of members
|
23 May 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
23 May 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
26 January 1993 | Incorporation (14 pages) |
26 January 1993 | Incorporation (14 pages) |