Hawarden
Flintshire
CH5 3EH
Wales
Director Name | Mr Marcus Antony Bernie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1997(45 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35b Ul Rosy Warsaw O2 986 |
Secretary Name | Mr Marcus Antony Bernie |
---|---|
Status | Current |
Appointed | 12 November 2012(60 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | The Coach House Groomsdale Lane Hawarden Deeside Clwyd CH5 3EH Wales |
Director Name | Mr David Francis Peter Bernie |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(39 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Friars Court Hawarden Flintshire CH5 3QH Wales |
Director Name | Miss Dorina Maria Celeste Bernie |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(39 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Friars Court Hawarden Flintshire CH5 3QH Wales |
Secretary Name | Miss Dorina Maria Celeste Bernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(39 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Friars Court Hawarden Flintshire CH5 3QH Wales |
Director Name | Mr Paul Antony Bernie |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(45 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Rue Des Beux Arts Paris 75006 Foreign |
Director Name | Ms Claire Maria Shaw |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(45 years, 11 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 15 October 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 19 Oxford Road Putney London SW12 2LG |
Telephone | 01244 536333 |
---|---|
Telephone region | Chester |
Registered Address | The Coach House Groomsdale Lane Hawarden Flintshire CH5 3EH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Prorocco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £680,107 |
Cash | £125,033 |
Current Liabilities | £553,250 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (9 months, 3 weeks from now) |
8 December 2006 | Delivered on: 14 December 2006 Persons entitled: National Westminster 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: Friars gap groomsdale lane hawarden flintshire WA374957. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 December 2006 | Delivered on: 14 December 2006 Persons entitled: Probo Antonion Rocco Bernie and Rita Bernie Probo Antonio Rocco Bernie and Rita Bernie Classification: Legal charge Secured details: £295,000 due or to become due from the company to. Particulars: Friars gap groomsdale lane hawarden flintshire t/no WA374957 and land on the west side of station lane hawarden flintshire t/no CYM143410. Outstanding |
10 January 1986 | Delivered on: 15 January 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, co-operative store, station road, queensferry, deeside clwyd, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 January 1986 | Delivered on: 15 January 1986 Satisfied on: 23 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at station road queensferry. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1986 | Delivered on: 15 January 1986 Satisfied on: 23 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold -the garage station road queensferry, clwyd and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 2020 | Termination of appointment of Claire Maria Shaw as a director on 15 October 2020 (1 page) |
---|---|
2 July 2020 | Director's details changed for Mr Marcus Antony Bernie on 1 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
6 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 June 2017 | Satisfaction of charge 2 in full (1 page) |
5 June 2017 | Satisfaction of charge 2 in full (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 October 2015 | Resolutions
|
20 July 2015 | Resolutions
|
3 July 2015 | Secretary's details changed for Mr Marcus Antony Bernie on 30 June 2015 (1 page) |
3 July 2015 | Secretary's details changed for Mr Marcus Antony Bernie on 30 June 2015 (1 page) |
3 July 2015 | Director's details changed for Mr Marcus Antony Bernie on 30 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Marcus Antony Bernie on 30 June 2015 (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 September 2013 | Termination of appointment of Paul Bernie as a director (1 page) |
17 September 2013 | Termination of appointment of David Bernie as a director (1 page) |
17 September 2013 | Termination of appointment of Paul Bernie as a director (1 page) |
17 September 2013 | Termination of appointment of David Bernie as a director (1 page) |
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
10 September 2013 | Statement of company's objects (2 pages) |
10 September 2013 | Statement of capital on 12 August 2013
|
10 September 2013 | Statement of capital on 12 August 2013
|
10 September 2013 | Resolutions
|
10 September 2013 | Statement of company's objects (2 pages) |
10 September 2013 | Resolutions
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
26 July 2013 | Appointment of Mr Marcus Antony Bernie as a secretary (2 pages) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
26 July 2013 | Appointment of Mr Marcus Antony Bernie as a secretary (2 pages) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
23 July 2013 | Termination of appointment of Dorina Bernie as a secretary (1 page) |
23 July 2013 | Termination of appointment of Dorina Bernie as a secretary (1 page) |
23 July 2013 | Termination of appointment of Dorina Bernie as a director (1 page) |
23 July 2013 | Termination of appointment of Dorina Bernie as a director (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (11 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (11 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (11 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (11 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (11 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (11 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 July 2010 | Director's details changed for Ms Claire Maria Shaw on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Paul Antony Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (11 pages) |
20 July 2010 | Director's details changed for Mr Paul Antony Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Miss Dorina Maria Celeste Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Ms Claire Maria Shaw on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (11 pages) |
20 July 2010 | Director's details changed for Mr Paul Antony Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Marcus Antony Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Marcus Antony Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Probo Antony Rocco Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Miss Dorina Maria Celeste Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Miss Dorina Maria Celeste Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David Francis Peter Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David Francis Peter Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Ms Claire Maria Shaw on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David Francis Peter Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Probo Antony Rocco Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Probo Antony Rocco Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Marcus Antony Bernie on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (11 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 July 2009 | Director's change of particulars / marcus bernie / 01/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / paul bernie / 01/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / paul bernie / 01/07/2009 (1 page) |
6 July 2009 | Return made up to 01/07/09; full list of members (7 pages) |
6 July 2009 | Director's change of particulars / marcus bernie / 01/07/2009 (1 page) |
6 July 2009 | Return made up to 01/07/09; full list of members (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Location of debenture register (1 page) |
2 July 2008 | Director and secretary's change of particulars / dorina bernie / 02/07/2008 (1 page) |
2 July 2008 | Location of debenture register (1 page) |
2 July 2008 | Director's change of particulars / david bernie / 02/07/2008 (1 page) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Director's change of particulars / probo bernie / 02/07/2008 (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from the stables friars gap groomsdale lane hawarden flintshire CH5 3EH (1 page) |
2 July 2008 | Return made up to 01/07/08; full list of members (7 pages) |
2 July 2008 | Director's change of particulars / david bernie / 02/07/2008 (1 page) |
2 July 2008 | Director and secretary's change of particulars / dorina bernie / 02/07/2008 (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from the stables friars gap groomsdale lane hawarden flintshire CH5 3EH (1 page) |
2 July 2008 | Return made up to 01/07/08; full list of members (7 pages) |
2 July 2008 | Director's change of particulars / probo bernie / 02/07/2008 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 August 2007 | Return made up to 01/07/07; no change of members (9 pages) |
16 August 2007 | Return made up to 01/07/07; no change of members (9 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 December 2006 | Particulars of mortgage/charge (4 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (4 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (10 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (10 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2005 | Return made up to 01/07/05; full list of members
|
21 July 2005 | Return made up to 01/07/05; full list of members
|
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (10 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (10 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
20 July 2003 | Director's particulars changed (1 page) |
20 July 2003 | Director's particulars changed (1 page) |
20 July 2003 | Return made up to 01/07/03; full list of members
|
20 July 2003 | Return made up to 01/07/03; full list of members
|
12 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
12 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
9 July 2002 | Return made up to 01/07/02; full list of members
|
9 July 2002 | Return made up to 01/07/02; full list of members
|
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
22 August 2001 | Return made up to 10/07/01; full list of members (9 pages) |
22 August 2001 | Return made up to 10/07/01; full list of members (9 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 August 2000 | Return made up to 10/07/00; full list of members (9 pages) |
7 August 2000 | Return made up to 10/07/00; full list of members (9 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
27 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
19 August 1998 | Return made up to 10/07/98; no change of members (6 pages) |
19 August 1998 | Return made up to 10/07/98; no change of members (6 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
6 August 1997 | Return made up to 10/07/97; no change of members
|
6 August 1997 | Return made up to 10/07/97; no change of members
|
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: station road queensferry deeside clwyd CH5 2TD (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: station road queensferry deeside clwyd CH5 2TD (1 page) |
13 September 1996 | Return made up to 10/07/96; full list of members (6 pages) |
13 September 1996 | Return made up to 10/07/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |
1 February 1996 | Full accounts made up to 30 June 1994 (15 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |
1 February 1996 | Full accounts made up to 30 June 1994 (15 pages) |
16 August 1995 | Return made up to 10/07/95; no change of members
|
16 August 1995 | Return made up to 10/07/95; no change of members
|
9 May 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
9 May 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
5 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
5 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
13 April 1992 | Accounts for a small company made up to 30 June 1991 (5 pages) |
13 April 1992 | Accounts for a small company made up to 30 June 1991 (5 pages) |
9 October 1991 | Memorandum and Articles of Association (6 pages) |
9 October 1991 | Memorandum and Articles of Association (6 pages) |
19 August 1991 | Resolutions
|
19 August 1991 | Resolutions
|
21 March 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
21 March 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
2 March 1990 | Full accounts made up to 31 March 1989 (14 pages) |
2 March 1990 | Full accounts made up to 31 March 1989 (14 pages) |
4 February 1989 | Full accounts made up to 31 March 1988 (14 pages) |
4 February 1989 | Full accounts made up to 31 March 1988 (14 pages) |
22 January 1988 | Full accounts made up to 31 March 1987 (14 pages) |
22 January 1988 | Full accounts made up to 31 March 1987 (14 pages) |
22 January 1988 | Return made up to 04/12/87; full list of members (4 pages) |
22 January 1988 | Return made up to 04/12/87; full list of members (4 pages) |
10 December 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
10 December 1986 | Return made up to 05/06/86; full list of members (4 pages) |
10 December 1986 | Return made up to 05/06/86; full list of members (4 pages) |
10 December 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
30 May 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
30 May 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
11 September 1985 | Accounts made up to 31 March 1984 (6 pages) |
11 September 1985 | Accounts made up to 31 March 1984 (6 pages) |
22 June 1985 | Annual return made up to 05/06/85 (6 pages) |
22 June 1985 | Annual return made up to 05/06/85 (6 pages) |
19 June 1984 | Accounts made up to 31 March 1983 (3 pages) |
19 June 1984 | Accounts made up to 31 March 1983 (3 pages) |
6 February 1984 | Accounts made up to 31 March 1982 (7 pages) |
6 February 1984 | Accounts made up to 31 March 1982 (7 pages) |
14 December 1981 | Accounts made up to 31 March 1981 (7 pages) |
14 December 1981 | Accounts made up to 31 March 1981 (7 pages) |
30 January 1981 | Accounts made up to 31 March 1980 (8 pages) |
30 January 1981 | Annual return made up to 31/12/80 (7 pages) |
30 January 1981 | Accounts made up to 31 March 1980 (8 pages) |
30 January 1981 | Annual return made up to 31/12/80 (7 pages) |
22 December 1979 | Accounts made up to 31 March 1979 (8 pages) |
22 December 1979 | Accounts made up to 31 March 1979 (8 pages) |
29 March 1979 | Accounts made up to 31 March 1977 (8 pages) |
29 March 1979 | Accounts made up to 31 March 1977 (8 pages) |
17 March 1979 | Accounts made up to 31 March 1978 (8 pages) |
17 March 1979 | Accounts made up to 31 March 1978 (8 pages) |
27 April 1978 | Accounts made up to 30 September 1976 (7 pages) |
27 April 1978 | Accounts made up to 30 September 1976 (7 pages) |
3 January 1977 | Accounts made up to 30 September 1975 (7 pages) |
3 January 1977 | Accounts made up to 30 September 1975 (7 pages) |
23 August 1975 | Annual return made up to 26/11/75 (8 pages) |
23 August 1975 | Annual return made up to 26/11/75 (8 pages) |
5 December 1951 | Incorporation (17 pages) |
5 December 1951 | Incorporation (17 pages) |