Chestergate
Macclesfield
Cheshire
SK11 6DP
Director Name | Mr David John Yorke |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Secretary Name | Mrs Pauline Jones |
---|---|
Status | Current |
Appointed | 11 March 2019(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Marcia Trees Jessop |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | James McDonough (Snr) |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(21 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 1998) |
Role | Produce Importer |
Correspondence Address | 9 Prestbury Court Prestbury Macclesfield Cheshire SK10 4UR |
Director Name | Mr Stuart H Coomer |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(21 years after company formation) |
Appointment Duration | 7 years (resigned 08 May 1999) |
Role | Retired |
Correspondence Address | 4 Prestbury Court Prestbury Macclesfield Cheshire SK10 4UR |
Director Name | Mr Kenneth Alger |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 1996) |
Role | Retired |
Correspondence Address | 8 Prestbury Court Prestbury Macclesfield Cheshire SK10 4UR |
Secretary Name | Mr Kenneth Alger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 8 Prestbury Court Prestbury Macclesfield Cheshire SK10 4UR |
Director Name | Eric Percival Pitt |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 February 2000) |
Role | Retired |
Correspondence Address | 5 Prestbury Court Castle Rise Prestbury Macclesfield Cheshire SK10 4UR |
Secretary Name | Eric Percival Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 2000) |
Role | Retired |
Correspondence Address | 5 Prestbury Court Castle Rise Prestbury Macclesfield Cheshire SK10 4UR |
Director Name | Leonard Leigh |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(26 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 28 April 2005) |
Role | Retired |
Correspondence Address | 7 Prestbury Court Castle Rise, Prestbury Macclesfield Cheshire SK10 4UR |
Director Name | Dr Gordon Victor McHattie |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(28 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 23 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jones Associates 116 Chestergate Macclesfield SK11 6DU |
Director Name | Edna May Ann Pitt |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | Flat 5 Prestbury Court Castle Rise, Prestbury Macclesfield Cheshire SK10 4UR |
Secretary Name | Edna May Ann Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | Flat 5 Prestbury Court Castle Rise, Prestbury Macclesfield Cheshire SK10 4UR |
Director Name | Dr John Grahame Kenworthy |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(29 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 May 2007) |
Role | Retired |
Correspondence Address | 1 Prestbury Court Castle Rise, Prestbury Macclesfield Cheshire SK10 4UR |
Director Name | Mr Keith Maurice Parker |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(30 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Prestbury Court Castle Rise Prestbury Cheshire SK10 4UR |
Secretary Name | Dr Gordon Victor McHattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(30 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 June 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Prestbury Court Castle Rise Prestbury SK10 4UR |
Secretary Name | Mr Keith Maurice Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(31 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Prestbury Court Castle Rise Prestbury Cheshire SK10 4UR |
Director Name | Mr Wilfred Charles Nicoll |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(34 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Prestbury Court Castle Rise Prestbury Cheshire SK10 4UR |
Director Name | Mr Peter Thompson Pendlebury |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(36 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Prestbury Court Castle Rise Prestbury Cheshire SK10 4UR |
Director Name | Mrs Lucienne Nicoll |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(40 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 November 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Jones Associates 116 Chestergate Macclesfield SK11 6DU |
Secretary Name | HML Guthrie (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(42 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 December 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Graymarsh Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2014(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2018) |
Correspondence Address | No 2, The Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
Telephone | 01625 829720 |
---|---|
Telephone region | Macclesfield |
Registered Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £23,802 |
Cash | £5,020 |
Current Liabilities | £664 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
14 May 2019 | Register(s) moved to registered office address Jones Associates 116 Chestergate Macclesfield SK11 6DU (1 page) |
11 March 2019 | Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages) |
15 February 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 May 2018 | Appointment of Mr David John Yorke as a director on 23 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Gordon Victor Mchattie as a director on 23 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 16 May 2018 (1 page) |
17 May 2018 | Registered office address changed from No 2, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN to Jones Associates 116 Chestergate Macclesfield SK11 6DU on 17 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 14 May 2018 with updates (3 pages) |
14 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
16 October 2017 | Appointment of Mr John Brian Pickford as a director on 27 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr John Brian Pickford as a director on 27 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Keith Maurice Parker as a director on 27 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Keith Maurice Parker as a director on 27 September 2017 (1 page) |
6 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
6 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
9 May 2016 | Annual return made up to 4 May 2016 no member list (6 pages) |
9 May 2016 | Annual return made up to 4 May 2016 no member list (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 May 2015 | Annual return made up to 4 May 2015 no member list (6 pages) |
18 May 2015 | Annual return made up to 4 May 2015 no member list (6 pages) |
18 May 2015 | Annual return made up to 4 May 2015 no member list (6 pages) |
22 December 2014 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom to No 2, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 22 December 2014 (1 page) |
22 December 2014 | Appointment of Graymarsh Property Services Limited as a secretary on 17 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Hml Guthrie as a secretary on 16 December 2014 (1 page) |
22 December 2014 | Appointment of Graymarsh Property Services Limited as a secretary on 17 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Keith Maurice Parker as a secretary on 16 December 2014 (1 page) |
22 December 2014 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom to No 2, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Keith Maurice Parker as a secretary on 16 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Hml Guthrie as a secretary on 16 December 2014 (1 page) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 May 2014 | Secretary's details changed (1 page) |
30 May 2014 | Secretary's details changed (1 page) |
28 May 2014 | Secretary's details changed (1 page) |
28 May 2014 | Secretary's details changed (1 page) |
14 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for {officer_name} (1 page) |
14 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Secretary's details changed (1 page) |
14 May 2014 | Secretary's details changed (1 page) |
7 May 2014 | Annual return made up to 4 May 2014 no member list (6 pages) |
7 May 2014 | Annual return made up to 4 May 2014 no member list (6 pages) |
7 May 2014 | Annual return made up to 4 May 2014 no member list (6 pages) |
22 January 2014 | Registered office address changed from Prestbury Court Box No 10 Castle Rise Prestbury Macclesfield Cheshire SK10 4UR on 22 January 2014 (1 page) |
22 January 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
22 January 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
22 January 2014 | Registered office address changed from Prestbury Court Box No 10 Castle Rise Prestbury Macclesfield Cheshire SK10 4UR on 22 January 2014 (1 page) |
8 May 2013 | Annual return made up to 4 May 2013 no member list (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 no member list (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 no member list (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 no member list (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 no member list (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 no member list (6 pages) |
12 April 2012 | Termination of appointment of Wilfred Nicoll as a director (1 page) |
12 April 2012 | Appointment of Mrs. Lucienne Nicoll as a director (2 pages) |
12 April 2012 | Termination of appointment of Wilfred Nicoll as a director (1 page) |
12 April 2012 | Appointment of Mrs. Lucienne Nicoll as a director (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 April 2011 | Annual return made up to 20 April 2011 no member list (6 pages) |
21 April 2011 | Annual return made up to 20 April 2011 no member list (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2010 | Annual return made up to 20 April 2010 no member list (5 pages) |
21 April 2010 | Director's details changed for Peter Thompson Pendlebury on 20 April 2010 (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Dr Gordon Victor Mchattie on 20 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Keith Maurice Parker on 20 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Wilfred Charles Nicoll on 20 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter Thompson Pendlebury on 20 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Dr Gordon Victor Mchattie on 20 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 no member list (5 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Director's details changed for Keith Maurice Parker on 20 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Wilfred Charles Nicoll on 20 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2009 | Annual return made up to 13/04/09 (3 pages) |
16 April 2009 | Annual return made up to 13/04/09 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 July 2008 | Annual return made up to 13/04/08 (5 pages) |
8 July 2008 | Annual return made up to 13/04/08 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
26 April 2007 | Annual return made up to 13/04/07 (5 pages) |
26 April 2007 | Annual return made up to 13/04/07 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 May 2006 | Annual return made up to 13/04/06 (5 pages) |
17 May 2006 | Annual return made up to 13/04/06 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
1 April 2005 | Annual return made up to 13/04/05 (5 pages) |
1 April 2005 | Annual return made up to 13/04/05 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 April 2004 | Annual return made up to 13/04/04 (5 pages) |
16 April 2004 | Annual return made up to 13/04/04 (5 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 April 2003 | Annual return made up to 13/04/03 (5 pages) |
29 April 2003 | Annual return made up to 13/04/03 (5 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 June 2002 | Annual return made up to 13/04/02
|
10 June 2002 | Annual return made up to 13/04/02
|
27 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
27 April 2001 | Annual return made up to 13/04/01 (4 pages) |
27 April 2001 | Annual return made up to 13/04/01 (4 pages) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 April 2000 | Annual return made up to 13/04/00
|
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Annual return made up to 13/04/00
|
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
23 April 1999 | Annual return made up to 13/04/99 (4 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Annual return made up to 13/04/99 (4 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 April 1998 | Annual return made up to 13/04/98 (4 pages) |
28 April 1998 | Annual return made up to 13/04/98 (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 June 1997 | Annual return made up to 13/04/97
|
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 June 1997 | Annual return made up to 13/04/97
|
15 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 June 1996 | Annual return made up to 13/04/96 (4 pages) |
17 June 1996 | Annual return made up to 13/04/96 (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 June 1995 | Annual return made up to 13/04/95 (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 June 1995 | Annual return made up to 13/04/95 (4 pages) |