Company NameIceland Limited
DirectorsTarsem Singh Dhaliwal and Duncan Andrew Vaughan
Company StatusActive
Company Number01113387
CategoryPrivate Limited Company
Incorporation Date11 May 1973(50 years, 12 months ago)
Previous NamesMilton Keynes Cold Stores Limited and St Catherines Frozen Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(31 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Duncan Andrew Vaughan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(41 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Secretary & Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Duncan Andrew Vaughan
StatusCurrent
Appointed12 December 2014(41 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(18 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 1994)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameJames Bernard Leigh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(18 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address22 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMr Peter Graham Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 February 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence Address49 Cambrian Drive
Prestatyn
Clwyd
LL19 9RN
Wales
Director NamePaul Gerard Attwood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(20 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2002)
RoleSolicitor
Correspondence Address12 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Secretary NamePaul Gerard Attwood
NationalityBritish
StatusResigned
Appointed28 January 1994(20 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2002)
RoleSolicitor
Correspondence Address12 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(22 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2002)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(28 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(29 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2005)
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameSuzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed30 June 2002(29 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(31 years, 10 months after company formation)
Appointment Duration7 years (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed04 March 2005(31 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(31 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NameMiss Jayne Katherine Burrell
StatusResigned
Appointed01 April 2011(37 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMiss Jayne Katherine Burrell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(38 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales

Contact

Websitewww.icelandfoodsbingo.com
Telephone024 50370465
Telephone regionCoventry

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Bejam Group LTD
100.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 25 March 2022 (5 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 26 March 2021 (5 pages)
8 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-08
(3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 27 March 2020 (5 pages)
16 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 29 March 2019 (5 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 30 March 2018 (5 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 24 March 2017 (6 pages)
18 July 2017Accounts for a dormant company made up to 24 March 2017 (6 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 25 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 25 March 2016 (6 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(4 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(4 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
10 January 2016Accounts for a dormant company made up to 27 March 2015 (6 pages)
10 January 2016Accounts for a dormant company made up to 27 March 2015 (6 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
19 December 2014Accounts for a dormant company made up to 28 March 2014 (6 pages)
19 December 2014Accounts for a dormant company made up to 28 March 2014 (6 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(4 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
13 April 2012Statement of company's objects (2 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2012Statement of company's objects (2 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
28 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
28 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
28 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Andrew Simon Pritchard on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Andrew Simon Pritchard on 25 May 2011 (2 pages)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2005Return made up to 24/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/06/05
(3 pages)
22 June 2005Return made up to 24/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/06/05
(3 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (4 pages)
5 April 2005New director appointed (4 pages)
5 April 2005Director resigned (1 page)
4 April 2005New director appointed (4 pages)
4 April 2005New director appointed (4 pages)
31 January 2005Amended accounts made up to 3 January 1998 (4 pages)
31 January 2005Amended accounts made up to 28 March 2003 (5 pages)
31 January 2005Amended accounts made up to 1 January 1994 (4 pages)
31 January 2005Amended accounts made up to 1 January 2000 (4 pages)
31 January 2005Amended accounts made up to 2 January 1999 (4 pages)
31 January 2005Amended accounts made up to 1 January 2000 (4 pages)
31 January 2005Amended accounts made up to 1 January 1994 (4 pages)
31 January 2005Amended accounts made up to 29 March 2002 (5 pages)
31 January 2005Amended accounts made up to 1 January 2000 (4 pages)
31 January 2005Amended accounts made up to 31 December 1996 (4 pages)
31 January 2005Amended accounts made up to 2 January 1999 (4 pages)
31 January 2005Amended accounts made up to 3 January 1998 (4 pages)
31 January 2005Amended accounts made up to 31 December 1994 (4 pages)
31 January 2005Amended accounts made up to 31 March 2001 (4 pages)
31 January 2005Amended accounts made up to 31 December 1995 (4 pages)
31 January 2005Amended accounts made up to 31 December 1994 (4 pages)
31 January 2005Amended accounts made up to 3 January 1998 (4 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
31 January 2005Amended accounts made up to 29 March 2002 (5 pages)
31 January 2005Amended accounts made up to 28 March 2003 (5 pages)
31 January 2005Amended accounts made up to 31 December 1996 (4 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
31 January 2005Amended accounts made up to 31 December 1995 (4 pages)
31 January 2005Amended accounts made up to 1 January 1994 (4 pages)
31 January 2005Amended accounts made up to 2 January 1999 (4 pages)
31 January 2005Amended accounts made up to 31 March 2001 (4 pages)
21 June 2004Return made up to 24/05/04; full list of members (7 pages)
21 June 2004Return made up to 24/05/04; full list of members (7 pages)
13 December 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
13 December 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
9 June 2003Return made up to 24/05/03; full list of members (7 pages)
9 June 2003Return made up to 24/05/03; full list of members (7 pages)
3 December 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
3 December 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned;director resigned (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
17 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (5 pages)
9 July 2002New director appointed (5 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
15 February 2002New director appointed (4 pages)
15 February 2002New director appointed (4 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
25 July 2001New director appointed (6 pages)
25 July 2001New director appointed (6 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 June 2001Return made up to 24/05/01; full list of members (6 pages)
12 June 2001Return made up to 24/05/01; full list of members (6 pages)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 June 2000Return made up to 24/05/00; full list of members (6 pages)
7 June 2000Return made up to 24/05/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
4 May 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
4 May 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
5 March 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
5 March 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
5 March 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
20 May 1998Return made up to 24/05/98; no change of members (4 pages)
20 May 1998Return made up to 24/05/98; no change of members (4 pages)
12 March 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
12 March 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
12 March 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
23 May 1997Return made up to 24/05/97; no change of members (4 pages)
23 May 1997Return made up to 24/05/97; no change of members (4 pages)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1996Return made up to 24/05/96; full list of members (6 pages)
20 May 1996Return made up to 24/05/96; full list of members (6 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
18 May 1995Return made up to 24/05/95; no change of members (4 pages)
18 May 1995Return made up to 24/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 March 1987Accounts for a dormant company made up to 28 June 1986 (5 pages)
21 March 1987Accounts for a dormant company made up to 28 June 1986 (5 pages)
29 January 1986Accounts made up to 29 June 1985 (5 pages)
29 January 1986Accounts made up to 29 June 1985 (5 pages)
13 March 1985Accounts made up to 30 June 1984 (5 pages)
13 March 1985Accounts made up to 30 June 1984 (5 pages)
16 May 1984Accounts made up to 2 July 1983 (5 pages)
16 May 1984Accounts made up to 2 July 1983 (5 pages)
16 May 1984Accounts made up to 2 July 1983 (5 pages)
10 February 1983Accounts made up to 3 July 1982 (6 pages)
10 February 1983Accounts made up to 3 July 1982 (6 pages)
10 February 1983Accounts made up to 3 July 1982 (6 pages)
11 February 1982Accounts made up to 5 July 1981 (10 pages)
11 February 1982Accounts made up to 5 July 1981 (10 pages)
11 February 1982Accounts made up to 5 July 1981 (10 pages)
15 January 1981Accounts made up to 29 June 1980 (10 pages)
15 January 1981Accounts made up to 29 June 1980 (10 pages)
12 January 1980Accounts made up to 1 July 1979 (10 pages)
12 January 1980Accounts made up to 1 July 1979 (10 pages)
12 January 1980Accounts made up to 1 July 1979 (10 pages)
29 June 1979Accounts made up to 1 July 1978 (11 pages)
29 June 1979Accounts made up to 1 July 1978 (11 pages)
29 June 1979Accounts made up to 1 July 1978 (11 pages)
1 February 1978Accounts made up to 2 July 1977 (11 pages)
1 February 1978Accounts made up to 2 July 1977 (11 pages)
1 February 1978Accounts made up to 2 July 1977 (11 pages)
7 January 1977Accounts made up to 3 July 1976 (9 pages)
7 January 1977Accounts made up to 3 July 1976 (9 pages)
7 January 1977Accounts made up to 3 July 1976 (9 pages)
16 January 1976Accounts made up to 28 June 1975 (10 pages)
16 January 1976Accounts made up to 28 June 1975 (10 pages)
31 January 1975Accounts made up to 29 June 1974 (6 pages)
31 January 1975Accounts made up to 29 June 1974 (6 pages)
11 May 1973Incorporation (19 pages)
11 May 1973Incorporation (19 pages)
3 May 1973Increase in nominal capital (2 pages)
3 May 1973Increase in nominal capital (2 pages)