Albrighton
Wolverhampton
West Midlands
WV7 3QG
Director Name | John Pilcher |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grange Crescent Childer Thornton South Wirral Merseyside CH66 5NA Wales |
Director Name | Barbara Ann Anderson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1995(18 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tabbys Nook Oak Avenue Upton Wirral CH49 4NL Wales |
Secretary Name | Barbara Ann Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1995(18 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Shop Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Tabbys Nook Oak Avenue Upton Wirral CH49 4NL Wales |
Director Name | Capt Neill Ralph Barnaby |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2013(36 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pightle Burton Row Brent Knoll Highbridge Somerset TA9 4BP |
Director Name | Mr Mark Thomas Hughes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(38 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 64 Lewin Street Middlewich Cheshire CW10 9AS |
Director Name | Mr Alec Stanley Owen |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 March 1998) |
Role | Company Director |
Correspondence Address | The Hayloft Ticklerton Church Stretton Salop Shropshire SY6 7DQ Wales |
Director Name | Richard Charles Quinnell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 October 2004) |
Role | Consultant Orthopedic & Trauma Surgeon |
Correspondence Address | Little Orchard 2 Ashbourne Road Kirk Langley Ashbourne Derbyshire DE6 4NS |
Director Name | Tudor David Owen |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 13 February 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Tulliallan Marford Hill Marford Wrexham Clwyd LL12 8SL Wales |
Director Name | Victoria Mary Carrington Metcalfe |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 1995) |
Role | Property Manager |
Correspondence Address | 3 Parkhurst 13 Park Road Buxton Derbyshire SK17 6SG |
Director Name | Harold Jefferson Horton |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 1994) |
Role | Retired |
Correspondence Address | Braeside Glen Chass Port St Mary Isle Of Man |
Secretary Name | Victoria Mary Carrington Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 1995) |
Role | Company Director |
Correspondence Address | 3 Parkhurst 13 Park Road Buxton Derbyshire SK17 6SG |
Director Name | Alan John Shimmin |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1995(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 1997) |
Role | Retired Marketing Manager |
Correspondence Address | 16 Oakley Wharf Porthmadog Gwynedd LL49 9AS Wales |
Director Name | Mr Derrick Alan Baldwin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1997(20 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 30 November 2020) |
Role | Self Employed Water Treatment |
Country of Residence | United Kingdom |
Correspondence Address | Pasford House Chesterton Road Pattingham Wolverhampton West Midlands WV6 7DZ |
Director Name | David Thomas Hughes |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 May 2005) |
Role | Retired |
Correspondence Address | Gaylords Whitmore Newcastle Staffordshire ST5 5HS |
Director Name | Mr James Patchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(25 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 18 November 2002) |
Role | Retired |
Correspondence Address | 25 Glasshouse Lane Kenilworth Warwickshire CV8 2AH |
Director Name | Andrew Nicholas Wood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 October 2014) |
Role | Yacht Broker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakley Wharf Porthmadog Gwynedd LL49 9AJ Wales |
Director Name | John Richard Heys |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2005(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Caen Y Coed Uchaf Gellilydan Blaenau Ffestiniog Gwynedd LL41 4HH Wales |
Director Name | Mr Stephen Deer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 December 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pen Y Bryn Boduan Pwllheli Gwynedd LL53 8UY Wales |
Registered Address | 64 Lewin Street Middlewich Cheshire CW10 9AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
Address Matches | Over 10 other UK companies use this postal address |
1 at £10 | E. Heys 6.25% Ordinary |
---|---|
1 at £10 | J.a. Sharrock & K.f. Sharrock 6.25% Ordinary |
1 at £10 | J.v.h. Jenkins & Mrs S.r. Jenkins 6.25% Ordinary |
1 at £10 | Mr D. Baldwin 6.25% Ordinary |
1 at £10 | Mr G. Beechey & Mrs D. Beechey 6.25% Ordinary |
1 at £10 | Mr J. Lea 6.25% Ordinary |
1 at £10 | Mr M.t. Hughes 6.25% Ordinary |
1 at £10 | Mr T.d. Owen & Mrs S. Owen 6.25% Ordinary |
1 at £10 | Mrs B.a. Anderson 6.25% Ordinary |
1 at £10 | Mrs J. Pilcher & Mr H. Pilcher 6.25% Ordinary |
1 at £10 | Mrs N. Williams & Mr D. Williams 6.25% Ordinary |
1 at £10 | Mrs V. Patchett 6.25% Ordinary |
1 at £10 | Neill Barnaby 6.25% Ordinary |
1 at £10 | Sandra Deer & Stephen Deer 6.25% Ordinary |
1 at £10 | Stephen Asbury 6.25% Ordinary |
1 at £10 | Steven Lloyd 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160 |
Cash | £160 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
---|---|
22 August 2023 | Termination of appointment of Neill Ralph Barnaby as a director on 1 May 2023 (1 page) |
22 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
3 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
8 September 2021 | Termination of appointment of Derrick Alan Baldwin as a director on 30 November 2020 (1 page) |
8 September 2021 | Termination of appointment of Stephen Deer as a director on 8 December 2020 (1 page) |
8 September 2021 | Confirmation statement made on 21 July 2021 with updates (5 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
21 August 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
15 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
6 August 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (4 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (4 pages) |
8 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
8 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
6 April 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
6 April 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
19 August 2015 | Appointment of Mr Stephen Deer as a director on 6 April 2015 (2 pages) |
19 August 2015 | Termination of appointment of John Richard Heys as a director on 14 October 2014 (1 page) |
19 August 2015 | Appointment of Mr Mark Thomas Hughes as a director on 6 April 2015 (2 pages) |
19 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Termination of appointment of Andrew Nicholas Wood as a director on 3 October 2014 (1 page) |
19 August 2015 | Termination of appointment of Andrew Nicholas Wood as a director on 3 October 2014 (1 page) |
19 August 2015 | Appointment of Mr Mark Thomas Hughes as a director on 6 April 2015 (2 pages) |
19 August 2015 | Appointment of Mr Stephen Deer as a director on 6 April 2015 (2 pages) |
19 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Termination of appointment of John Richard Heys as a director on 14 October 2014 (1 page) |
19 August 2015 | Appointment of Mr Stephen Deer as a director on 6 April 2015 (2 pages) |
19 August 2015 | Appointment of Mr Mark Thomas Hughes as a director on 6 April 2015 (2 pages) |
19 August 2015 | Termination of appointment of Andrew Nicholas Wood as a director on 3 October 2014 (1 page) |
17 May 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
17 May 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
7 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
14 May 2013 | Appointment of Captain Neill Ralph Barnaby as a director (3 pages) |
14 May 2013 | Appointment of Captain Neill Ralph Barnaby as a director (3 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
1 May 2013 | Termination of appointment of Tudor Owen as a director (1 page) |
1 May 2013 | Termination of appointment of Tudor Owen as a director (1 page) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (12 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (12 pages) |
12 April 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
12 April 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
28 July 2011 | Director's details changed for Barbara Ann Anderson on 21 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (12 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (12 pages) |
28 July 2011 | Director's details changed for Andrew Nicholas Wood on 21 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Barbara Ann Anderson on 21 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Andrew Nicholas Wood on 21 July 2011 (2 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
19 August 2010 | Director's details changed for John Pilcher on 21 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (12 pages) |
19 August 2010 | Director's details changed for Andrew Nicholas Wood on 21 July 2010 (2 pages) |
19 August 2010 | Director's details changed for David Alan Beechey on 21 July 2010 (2 pages) |
19 August 2010 | Director's details changed for John Pilcher on 21 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Barbara Ann Anderson on 21 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Andrew Nicholas Wood on 21 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Tudor David Owen on 21 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Tudor David Owen on 21 July 2010 (2 pages) |
19 August 2010 | Director's details changed for John Richard Heys on 21 July 2010 (2 pages) |
19 August 2010 | Director's details changed for John Richard Heys on 21 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Derrick Alan Baldwin on 21 July 2010 (2 pages) |
19 August 2010 | Director's details changed for David Alan Beechey on 21 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Derrick Alan Baldwin on 21 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (12 pages) |
19 August 2010 | Director's details changed for Barbara Ann Anderson on 21 July 2010 (2 pages) |
29 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
29 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
19 August 2009 | Return made up to 21/07/09; full list of members (13 pages) |
19 August 2009 | Return made up to 21/07/09; full list of members (13 pages) |
9 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
9 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 August 2008 | Return made up to 21/07/08; full list of members (13 pages) |
11 August 2008 | Return made up to 21/07/08; full list of members (13 pages) |
25 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
25 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
6 March 2008 | Director's change of particulars / andrew wood / 05/09/2007 (1 page) |
6 March 2008 | Director's change of particulars / andrew wood / 05/09/2007 (1 page) |
17 September 2007 | Return made up to 21/07/07; no change of members
|
17 September 2007 | Return made up to 21/07/07; no change of members
|
21 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
4 September 2006 | Return made up to 21/07/06; no change of members (9 pages) |
4 September 2006 | Return made up to 21/07/06; no change of members (9 pages) |
26 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
26 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
7 September 2005 | Return made up to 21/07/05; full list of members (14 pages) |
7 September 2005 | Return made up to 21/07/05; full list of members (14 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
7 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
3 September 2004 | Return made up to 21/07/04; change of members (10 pages) |
3 September 2004 | Return made up to 21/07/04; change of members (10 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 September 2003 | Return made up to 21/07/03; change of members (10 pages) |
15 September 2003 | Return made up to 21/07/03; change of members (10 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 26 newall avenue sandbach cheshire CW11 4BJ (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 26 newall avenue sandbach cheshire CW11 4BJ (1 page) |
4 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 September 2002 | Return made up to 21/07/02; full list of members (13 pages) |
16 September 2002 | Return made up to 21/07/02; full list of members (13 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 August 2001 | Return made up to 21/07/01; change of members
|
28 August 2001 | Return made up to 21/07/01; change of members
|
18 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 August 2000 | Return made up to 21/07/00; no change of members (8 pages) |
30 August 2000 | Return made up to 21/07/00; no change of members (8 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 August 1999 | Return made up to 21/07/99; full list of members
|
20 August 1999 | Return made up to 21/07/99; full list of members
|
15 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 August 1998 | Return made up to 21/07/98; change of members
|
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Return made up to 21/07/98; change of members
|
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 September 1997 | Return made up to 21/07/97; no change of members
|
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Return made up to 21/07/97; no change of members
|
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 August 1996 | Return made up to 21/07/96; full list of members (8 pages) |
16 August 1996 | Return made up to 21/07/96; full list of members (8 pages) |
21 February 1996 | Return made up to 21/07/93; full list of members (8 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Return made up to 21/07/95; no change of members (10 pages) |
21 February 1996 | Return made up to 21/07/95; no change of members (10 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 36 mill hill lane sandbach cheshire CW11 0PW (1 page) |
21 February 1996 | Return made up to 21/07/94; no change of members (6 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Accounts for a small company made up to 31 December 1993 (7 pages) |
21 February 1996 | Return made up to 21/07/94; no change of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 31 December 1992 (7 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Return made up to 21/07/93; full list of members (8 pages) |
21 February 1996 | Accounts for a small company made up to 31 December 1993 (7 pages) |
21 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 36 mill hill lane sandbach cheshire CW11 0PW (1 page) |
21 February 1996 | Accounts for a small company made up to 31 December 1992 (7 pages) |
21 February 1996 | Director resigned (2 pages) |