23 Forbury Road
Reading
Berkshire
RG1 3JH
Director Name | Miss Grace McCalla |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(72 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Kim Andersen |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 June 1992(42 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 January 2010) |
Role | Chartered Accountant |
Correspondence Address | Kettebakken 10 Skodsborg 2942 Denmark |
Director Name | Mr Remy Rikardt Cramer |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 June 1992(42 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | Naerum Gadekaer 15 2850 Naerum Denmark |
Director Name | Malcolm Stanley Manning |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stone Delf Sheffield South Yorkshire S10 3QX |
Secretary Name | Christopher Richard Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 49 Mason Road Redditch Worcestershire B97 5DT |
Director Name | Flemming Robert Jacobs |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 August 1993(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 4 Clarendon Place London W2 2NP |
Secretary Name | Kim Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 14 April 2000(50 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Kettebakken 10 Skodsborg 2942 Denmark |
Secretary Name | Neil Anthony Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(50 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 March 2012) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage New Road Castlemorton Malvern Worcs WR13 6BT |
Director Name | Mr Stephen Hedley Cottrill |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(60 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU Wales |
Director Name | Ms Sarah Jane Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(60 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU Wales |
Director Name | Mr Christopher John Sedwell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Ms Clare Jane Bates |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Mrs Clare Jane Bates |
---|---|
Status | Resigned |
Appointed | 28 May 2019(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | Mr Jason Conrad Brown |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(71 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mrs Susan Marsden |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Deputy Company Secretary Fcis |
Country of Residence | England |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Susan Marsden |
---|---|
Status | Resigned |
Appointed | 16 April 2021(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Lisa Patricia Fishlock |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(72 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 July 2022) |
Role | Uk&I Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2012(62 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(68 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 May 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Website | unomedical.com |
---|
Registered Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Unomedical Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (8 months, 3 weeks from now) |
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
14 July 2023 | Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU (1 page) |
8 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
29 November 2022 | Appointment of Miss Grace Mccalla as a director on 28 November 2022 (2 pages) |
12 November 2022 | Termination of appointment of Susan Marsden as a secretary on 11 November 2022 (1 page) |
12 November 2022 | Termination of appointment of Susan Marsden as a director on 11 November 2022 (1 page) |
30 July 2022 | Termination of appointment of Lisa Patricia Fishlock as a director on 29 July 2022 (1 page) |
30 July 2022 | Appointment of Lee Auger as a director on 29 July 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
24 May 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
14 February 2022 | Termination of appointment of Jason Conrad Brown as a director on 31 January 2022 (1 page) |
8 February 2022 | Appointment of Lisa Patricia Fishlock as a director on 31 January 2022 (2 pages) |
29 July 2021 | Director's details changed for Mr Jason Conrad Brown on 19 July 2021 (2 pages) |
17 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
15 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
30 April 2021 | Appointment of Mrs Susan Marsden as a director on 16 April 2021 (2 pages) |
27 April 2021 | Appointment of Susan Marsden as a secretary on 16 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Clare Jane Bates as a director on 16 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Clare Jane Bates as a secretary on 16 April 2021 (1 page) |
11 March 2021 | Appointment of Mr Jason Conrad Brown as a director on 26 February 2021 (2 pages) |
10 March 2021 | Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page) |
10 February 2021 | Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages) |
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
5 June 2020 | Register inspection address has been changed from 3 Forbury Road Reading RG1 3JH England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
20 June 2019 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH (1 page) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
10 June 2019 | Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019 (2 pages) |
5 June 2019 | Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page) |
13 February 2019 | Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page) |
1 October 2018 | Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages) |
1 October 2018 | Appointment of Mr Christopher John Sedwell as a director on 24 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page) |
30 August 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
28 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
24 August 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page) |
24 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
5 September 2013 | Register(s) moved to registered inspection location (1 page) |
5 September 2013 | Register inspection address has been changed (1 page) |
5 September 2013 | Register(s) moved to registered inspection location (1 page) |
5 September 2013 | Register inspection address has been changed (1 page) |
9 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
23 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Appointment of Slc Registrars Limited as a secretary (3 pages) |
17 April 2012 | Termination of appointment of Neil Staite as a secretary (2 pages) |
17 April 2012 | Appointment of Slc Registrars Limited as a secretary (3 pages) |
17 April 2012 | Termination of appointment of Neil Staite as a secretary (2 pages) |
9 December 2011 | Solvency statement dated 28/11/11 (1 page) |
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Statement by directors (1 page) |
9 December 2011 | Statement by directors (1 page) |
9 December 2011 | Solvency statement dated 28/11/11 (1 page) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
9 December 2011 | Statement of capital on 9 December 2011
|
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 August 2011 | Registered office address changed from First Floor, West Wing Unit 3 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 (2 pages) |
17 August 2011 | Registered office address changed from First Floor, West Wing Unit 3 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 (2 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Appointment of Sarah Jane Taylor as a director (3 pages) |
30 March 2010 | Appointment of Sarah Jane Taylor as a director (3 pages) |
25 March 2010 | Appointment of Stephen Hedley Cottrill as a director (3 pages) |
25 March 2010 | Appointment of Stephen Hedley Cottrill as a director (3 pages) |
23 March 2010 | Termination of appointment of Kim Andersen as a director (2 pages) |
23 March 2010 | Termination of appointment of Kim Andersen as a director (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from thornhill road north moons moat redditch worcestershire B98 9NL (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from thornhill road north moons moat redditch worcestershire B98 9NL (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
23 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members
|
28 July 2006 | Return made up to 30/06/06; full list of members
|
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
30 September 2002 | Resolutions
|
30 September 2002 | Resolutions
|
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 July 1999 | Return made up to 30/06/99; no change of members (5 pages) |
22 July 1999 | Return made up to 30/06/99; no change of members (5 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 July 1996 | Return made up to 30/06/96; no change of members
|
10 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
10 July 1996 | Return made up to 30/06/96; no change of members
|
28 June 1996 | Director's particulars changed (1 page) |
28 June 1996 | Director's particulars changed (1 page) |
21 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
21 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
21 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |