Off Lower Bridge Street
Chester
CH1 1RT
Wales
Secretary Name | Mr Richard Fildes |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1991(82 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT Wales |
Director Name | Mr David Christopher Fildes |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1992(83 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT Wales |
Director Name | Mr Michael Chadwick |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 June 2016(107 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT Wales |
Director Name | David Garland Fildes |
---|---|
Date of Birth | July 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(82 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | Manley Knoll Manley Warrington Cheshire WA6 9DX |
Director Name | Mr Hilary Fildes |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(89 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 June 2010) |
Role | Company Director |
Correspondence Address | Tarrant Close Tarrant Hinton Blandford Forum Dorset DT11 8JA |
Director Name | Mr Jonathan Fildes |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(89 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Liberty End Crathorne Yarm Cleveland TS15 0AS |
Website | barlowsltd.co.uk |
---|---|
Telephone | 01244 350202 |
Telephone region | Chester |
Registered Address | Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,206,862 |
Cash | £68,592 |
Current Liabilities | £4,431,696 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 September 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (9 months, 3 weeks from now) |
28 March 2023 | Delivered on: 11 April 2023 Persons entitled: The Dlmi Company Classification: A registered charge Outstanding |
---|---|
23 December 2002 | Delivered on: 7 January 2003 Persons entitled: The Co-Operative Bank PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rent. See the mortgage charge document for full details. Outstanding |
23 December 2002 | Delivered on: 7 January 2003 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge all the assets. See the mortgage charge document for full details. Outstanding |
23 December 2002 | Delivered on: 7 January 2003 Persons entitled: The Co-Operative Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The loan stock and all its rights monies and benefits which may at any time accrue or arise in respect of the loan stock or in substitution or exchange for any of the loan stock. See the mortgage charge document for full details. Outstanding |
1 July 2010 | Delivered on: 7 July 2010 Satisfied on: 7 February 2015 Persons entitled: The Co-Operative 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Manley knoll cottages manley cheshire west and cheshire t/n CH550200 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
23 December 2002 | Delivered on: 7 January 2003 Satisfied on: 7 February 2015 Persons entitled: The Co-Operative 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: The property k/a manley knoll manley road manley frodsham together with the land comprising formerly part of sunnybank farm manley road manley and comprising the whole of the land registered under t/n CH458054 and CH446593, by way of floating charge the equipment. See the mortgage charge document for full details. Fully Satisfied |
8 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
18 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
27 August 2019 | Cancellation of shares. Statement of capital on 24 July 2019
|
27 August 2019 | Purchase of own shares. (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
1 February 2019 | Registered office address changed from Roughlow Willington Tarporley Cheshire CW6 0PG to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 1 February 2019 (1 page) |
16 October 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
10 September 2018 | Purchase of own shares. (3 pages) |
30 August 2018 | Cancellation of shares. Statement of capital on 1 August 2018
|
20 August 2018 | Resolutions
|
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
3 October 2017 | Confirmation statement made on 13 September 2017 with updates (7 pages) |
3 October 2017 | Confirmation statement made on 13 September 2017 with updates (7 pages) |
14 July 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
14 July 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
20 June 2017 | Purchase of own shares. (3 pages) |
20 June 2017 | Purchase of own shares. (3 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Cancellation of shares. Statement of capital on 18 May 2017
|
8 June 2017 | Cancellation of shares. Statement of capital on 18 May 2017
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
25 May 2017 | Purchase of own shares. (3 pages) |
25 May 2017 | Purchase of own shares. (3 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Cancellation of shares. Statement of capital on 27 March 2017
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Cancellation of shares. Statement of capital on 27 March 2017
|
22 March 2017 | Solvency Statement dated 16/03/17 (1 page) |
22 March 2017 | Statement by Directors (1 page) |
22 March 2017 | Resolutions
|
22 March 2017 | Statement of capital on 22 March 2017
|
22 March 2017 | Solvency Statement dated 16/03/17 (1 page) |
22 March 2017 | Resolutions
|
22 March 2017 | Statement of capital on 22 March 2017
|
22 March 2017 | Statement by Directors (1 page) |
10 November 2016 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
10 November 2016 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
6 October 2016 | Confirmation statement made on 13 September 2016 with updates (8 pages) |
6 October 2016 | Confirmation statement made on 13 September 2016 with updates (8 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
20 July 2016 | Resolutions
|
20 July 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
19 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2016 | Change of share class name or designation (2 pages) |
19 July 2016 | Change of share class name or designation (2 pages) |
19 July 2016 | Change of share class name or designation (2 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Appointment of Michael Chadwick as a director on 17 June 2016 (3 pages) |
19 July 2016 | Change of share class name or designation (2 pages) |
19 July 2016 | Appointment of Michael Chadwick as a director on 17 June 2016 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR to Roughlow Willington Tarporley Cheshire CW6 0PG on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR to Roughlow Willington Tarporley Cheshire CW6 0PG on 13 November 2015 (1 page) |
13 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
10 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 February 2015 | Satisfaction of charge 4 in full (4 pages) |
7 February 2015 | Satisfaction of charge 5 in full (4 pages) |
7 February 2015 | Satisfaction of charge 5 in full (4 pages) |
7 February 2015 | Satisfaction of charge 4 in full (4 pages) |
30 September 2014 | Annual return made up to 13 September 2014 Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 13 September 2014 Statement of capital on 2014-09-30
|
12 August 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
12 August 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
18 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
18 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
30 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (15 pages) |
30 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (15 pages) |
24 October 2012 | Director's details changed for Mr David Christopher Fildes on 12 September 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Richard Fildes on 12 September 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr David Christopher Fildes on 12 September 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Mr Richard Fildes on 12 September 2012 (1 page) |
24 October 2012 | Director's details changed for Mr Richard Fildes on 12 September 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Mr Richard Fildes on 12 September 2012 (1 page) |
31 May 2012 | Statement by directors (1 page) |
31 May 2012 | Solvency statement dated 15/05/12 (1 page) |
31 May 2012 | Statement by directors (1 page) |
31 May 2012 | Resolutions
|
31 May 2012 | Statement of capital on 31 May 2012
|
31 May 2012 | Statement of capital on 31 May 2012
|
31 May 2012 | Resolutions
|
31 May 2012 | Solvency statement dated 15/05/12 (1 page) |
17 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
17 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
19 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (14 pages) |
19 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (14 pages) |
11 March 2011 | Current accounting period extended from 14 March 2011 to 30 June 2011 (3 pages) |
11 March 2011 | Current accounting period extended from 14 March 2011 to 30 June 2011 (3 pages) |
12 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Full accounts made up to 14 March 2010 (15 pages) |
30 July 2010 | Full accounts made up to 14 March 2010 (15 pages) |
21 July 2010 | Termination of appointment of Jonathan Fildes as a director (1 page) |
21 July 2010 | Termination of appointment of Jonathan Fildes as a director (1 page) |
20 July 2010 | Termination of appointment of Jonathan Fildes as a director (1 page) |
20 July 2010 | Termination of appointment of Hilary Fildes as a director (1 page) |
20 July 2010 | Termination of appointment of Jonathan Fildes as a director (1 page) |
20 July 2010 | Termination of appointment of Hilary Fildes as a director (1 page) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
19 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
25 March 2010 | Previous accounting period shortened from 14 June 2010 to 14 March 2010 (1 page) |
25 March 2010 | Previous accounting period shortened from 14 June 2010 to 14 March 2010 (1 page) |
11 March 2010 | Full accounts made up to 14 June 2009 (16 pages) |
11 March 2010 | Full accounts made up to 14 June 2009 (16 pages) |
20 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (7 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Gbp ic 16230/15755\12/06/09\gbp sr 95@5=475\ (1 page) |
22 July 2009 | Gbp ic 16230/15755\12/06/09\gbp sr 95@5=475\ (1 page) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
8 April 2009 | Full accounts made up to 14 June 2008 (17 pages) |
8 April 2009 | Full accounts made up to 14 June 2008 (17 pages) |
13 October 2008 | Return made up to 13/09/08; full list of members (7 pages) |
13 October 2008 | Return made up to 13/09/08; full list of members (7 pages) |
3 June 2008 | Gbp ic 17075/16230\24/04/08\gbp sr 169@5=845\ (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Gbp ic 17075/16230\24/04/08\gbp sr 169@5=845\ (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
15 April 2008 | Full accounts made up to 14 June 2007 (18 pages) |
15 April 2008 | Full accounts made up to 14 June 2007 (18 pages) |
26 November 2007 | Return made up to 13/09/07; full list of members (5 pages) |
26 November 2007 | Return made up to 13/09/07; full list of members (5 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | £ ic 17275/17075 01/06/07 £ sr 40@5=200 (1 page) |
12 July 2007 | £ ic 17275/17075 01/06/07 £ sr 40@5=200 (1 page) |
12 July 2007 | Resolutions
|
25 May 2007 | Resolutions
|
25 May 2007 | £ ic 18065/17275 20/04/07 £ sr 158@5=790 (1 page) |
25 May 2007 | Resolutions
|
25 May 2007 | £ ic 18065/17275 20/04/07 £ sr 158@5=790 (1 page) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
17 April 2007 | Full accounts made up to 14 June 2006 (18 pages) |
17 April 2007 | Full accounts made up to 14 June 2006 (18 pages) |
13 December 2006 | Return made up to 13/09/06; full list of members (5 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 13/09/06; full list of members (5 pages) |
13 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: deloitte & touche martins building 4 water street liverpool L2 8UY (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: deloitte & touche martins building 4 water street liverpool L2 8UY (1 page) |
19 June 2006 | £ ic 19010/18065 18/04/06 £ sr 189@5=945 (1 page) |
19 June 2006 | £ ic 19010/18065 18/04/06 £ sr 189@5=945 (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
19 May 2006 | £ ic 20010/19010 03/04/06 £ sr 200@5=1000 (1 page) |
19 May 2006 | £ ic 20010/19010 03/04/06 £ sr 200@5=1000 (1 page) |
12 April 2006 | Full accounts made up to 14 June 2005 (19 pages) |
12 April 2006 | Full accounts made up to 14 June 2005 (19 pages) |
12 December 2005 | Return made up to 13/09/05; full list of members (10 pages) |
12 December 2005 | Return made up to 13/09/05; full list of members (10 pages) |
13 April 2005 | Full accounts made up to 14 June 2004 (29 pages) |
13 April 2005 | Full accounts made up to 14 June 2004 (29 pages) |
24 September 2004 | Return made up to 13/09/04; no change of members (8 pages) |
24 September 2004 | Return made up to 13/09/04; no change of members (8 pages) |
4 June 2004 | Return made up to 13/09/03; no change of members (8 pages) |
4 June 2004 | Return made up to 13/09/03; no change of members (8 pages) |
17 April 2004 | Full accounts made up to 14 June 2003 (16 pages) |
17 April 2004 | Full accounts made up to 14 June 2003 (16 pages) |
16 April 2003 | Full accounts made up to 14 June 2002 (24 pages) |
16 April 2003 | Full accounts made up to 14 June 2002 (24 pages) |
7 January 2003 | Particulars of mortgage/charge (7 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (7 pages) |
7 January 2003 | Particulars of mortgage/charge (6 pages) |
7 January 2003 | Particulars of mortgage/charge (8 pages) |
7 January 2003 | Particulars of mortgage/charge (6 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (8 pages) |
16 October 2002 | Return made up to 13/09/02; full list of members (9 pages) |
16 October 2002 | Return made up to 13/09/02; full list of members (9 pages) |
11 April 2002 | Full accounts made up to 14 June 2001 (14 pages) |
11 April 2002 | Full accounts made up to 14 June 2001 (14 pages) |
26 September 2001 | Return made up to 13/09/01; full list of members
|
26 September 2001 | Return made up to 13/09/01; full list of members
|
17 April 2001 | Full accounts made up to 14 June 2000 (13 pages) |
17 April 2001 | Full accounts made up to 14 June 2000 (13 pages) |
9 October 2000 | Return made up to 13/09/00; full list of members
|
9 October 2000 | Return made up to 13/09/00; full list of members
|
18 April 2000 | Full accounts made up to 14 June 1999 (12 pages) |
18 April 2000 | Full accounts made up to 14 June 1999 (12 pages) |
15 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
15 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
12 March 1999 | Full accounts made up to 14 June 1998 (11 pages) |
12 March 1999 | Full accounts made up to 14 June 1998 (11 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
4 March 1998 | Full accounts made up to 14 June 1997 (14 pages) |
4 March 1998 | Full accounts made up to 14 June 1997 (14 pages) |
6 November 1997 | Return made up to 13/09/97; no change of members (4 pages) |
6 November 1997 | Return made up to 13/09/97; no change of members (4 pages) |
30 December 1996 | Full group accounts made up to 14 June 1996 (18 pages) |
30 December 1996 | Full group accounts made up to 14 June 1996 (18 pages) |
18 December 1996 | Full accounts made up to 14 June 1995 (17 pages) |
18 December 1996 | Full accounts made up to 14 June 1995 (17 pages) |
9 December 1996 | Return made up to 13/09/96; full list of members (6 pages) |
9 December 1996 | Return made up to 13/09/96; full list of members (6 pages) |
31 October 1995 | Return made up to 13/09/95; no change of members (4 pages) |
31 October 1995 | Return made up to 13/09/95; no change of members (4 pages) |
30 September 1983 | Accounts made up to 14 December 1982 (17 pages) |
30 September 1983 | Accounts made up to 14 December 1982 (17 pages) |
6 November 1982 | Accounts made up to 14 December 1981 (16 pages) |
6 November 1982 | Accounts made up to 14 December 1981 (16 pages) |
4 November 1981 | Accounts made up to 14 December 1980 (17 pages) |
4 November 1981 | Accounts made up to 14 December 1980 (17 pages) |
6 December 1980 | Accounts made up to 14 December 1979 (18 pages) |
6 December 1980 | Accounts made up to 14 December 1979 (18 pages) |
20 February 1980 | Accounts made up to 14 December 1978 (19 pages) |
20 February 1980 | Accounts made up to 14 December 1978 (19 pages) |
24 November 1978 | Accounts made up to 14 December 1977 (14 pages) |
24 November 1978 | Accounts made up to 14 December 1977 (14 pages) |
8 June 1978 | Accounts made up to 14 December 1976 (13 pages) |
8 June 1978 | Accounts made up to 14 December 1976 (13 pages) |
25 August 1977 | Memorandum and Articles of Association (40 pages) |
25 August 1977 | Memorandum and Articles of Association (40 pages) |
9 May 1977 | Accounts made up to 14 December 1975 (13 pages) |
9 May 1977 | Accounts made up to 14 December 1975 (13 pages) |