Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director Name | Mr Jeffrey Paul Batson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 112 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Director Name | Mr Jonathon Peter Batson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 112 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Secretary Name | Mrs Edna Violet Batson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 112 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Director Name | Mr Alistair Malcolm McPherson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 112 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Director Name | Mr Stuart Paul Banks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(41 years after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 112 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Director Name | Gilbert Herbert Rhodes Batson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | Paddock Chase Eaton Lane Cotebrook Tarporley Cheshire CW6 9DP |
Website | www.ralawise.com |
---|
Registered Address | Unit 112 Tenth Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2012 |
---|---|
Turnover | £63,579,565 |
Gross Profit | £18,868,544 |
Net Worth | £19,321,123 |
Cash | £465,245 |
Current Liabilities | £6,905,724 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
25 February 2015 | Delivered on: 6 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
12 February 2014 | Delivered on: 14 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 February 2008 | Delivered on: 29 February 2008 Persons entitled: Virtual It Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in a seperate designated interest bearing deposit account including interest and other accruals. Outstanding |
6 June 2007 | Delivered on: 9 June 2007 Persons entitled: Virtual It Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in the interest bearing deposit account and all money from time to time withdrawn from the account. Outstanding |
3 March 2005 | Delivered on: 11 March 2005 Persons entitled: Virtual It Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the seperate designated interest bearing deposit account which the deposit is paid pursuant to the rent deposit deed and all monies. Outstanding |
1 February 2002 | Delivered on: 8 February 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 August 2015 | Delivered on: 26 August 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
11 May 2015 | Delivered on: 11 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
11 May 2015 | Delivered on: 11 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
26 March 2015 | Delivered on: 26 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
11 June 2002 | Delivered on: 20 June 2002 Satisfied on: 27 March 2008 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: The property known as unit 1 cornbrook park road stretford trafford greater manchester t/no: GM169853. 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. Fully Satisfied |
13 September 1999 | Delivered on: 21 September 1999 Satisfied on: 20 June 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or premier clothing limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 November 1994 | Delivered on: 8 December 1994 Satisfied on: 27 March 2008 Persons entitled: Barclays 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: Unit 1 cornbrook park road manchester greater manchester t/n GM169583. Fully Satisfied |
16 February 2024 | Memorandum and Articles of Association (12 pages) |
---|---|
9 November 2023 | Resolutions
|
2 November 2023 | Registration of charge 013628490014, created on 31 October 2023 (17 pages) |
13 October 2023 | Satisfaction of charge 013628490013 in full (1 page) |
4 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
28 September 2022 | Group of companies' accounts made up to 31 December 2021 (48 pages) |
25 April 2022 | Confirmation statement made on 31 March 2022 with updates (7 pages) |
17 January 2022 | Cessation of Jeoffrey Paul Batson as a person with significant control on 5 January 2022 (1 page) |
17 January 2022 | Cessation of Edna Violet Batson as a person with significant control on 5 January 2022 (1 page) |
17 January 2022 | Notification of Ralawise Group Holdings Limited as a person with significant control on 5 January 2022 (2 pages) |
17 January 2022 | Cessation of Jonathan Peter Batson as a person with significant control on 5 January 2022 (1 page) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
26 May 2021 | Resolutions
|
14 May 2021 | Statement of capital following an allotment of shares on 6 January 2021
|
8 April 2021 | Confirmation statement made on 31 March 2021 with updates (6 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
22 June 2020 | Group of companies' accounts made up to 31 December 2019 (45 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
24 May 2019 | Satisfaction of charge 7 in full (1 page) |
24 May 2019 | Satisfaction of charge 5 in full (1 page) |
24 May 2019 | Satisfaction of charge 6 in full (1 page) |
15 May 2019 | Appointment of Mr Stuart Paul Banks as a director on 1 May 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
10 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
9 January 2018 | Change of share class name or designation (2 pages) |
9 January 2018 | Change of share class name or designation (2 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
18 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
21 August 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
21 August 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
26 July 2017 | Satisfaction of charge 3 in full (4 pages) |
26 July 2017 | Satisfaction of charge 3 in full (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
21 September 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
21 September 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
2 June 2016 | Director's details changed (2 pages) |
2 June 2016 | Director's details changed (2 pages) |
1 June 2016 | Appointment of Mr Alistair Malcolm Mcpherson as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Alistair Malcolm Mcpherson as a director on 1 June 2016 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
27 August 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
27 August 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
26 August 2015 | Registration of charge 013628490013, created on 26 August 2015 (14 pages) |
26 August 2015 | Registration of charge 013628490013, created on 26 August 2015 (14 pages) |
11 May 2015 | Registration of charge 013628490012, created on 11 May 2015 (13 pages) |
11 May 2015 | Registration of charge 013628490011, created on 11 May 2015 (13 pages) |
11 May 2015 | Registration of charge 013628490012, created on 11 May 2015 (13 pages) |
11 May 2015 | Registration of charge 013628490011, created on 11 May 2015 (13 pages) |
26 March 2015 | Registration of charge 013628490010, created on 26 March 2015 (24 pages) |
26 March 2015 | Registration of charge 013628490010, created on 26 March 2015 (24 pages) |
6 March 2015 | Registration of charge 013628490009, created on 25 February 2015 (13 pages) |
6 March 2015 | Registration of charge 013628490009, created on 25 February 2015 (13 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
14 February 2014 | Registration of charge 013628490008 (26 pages) |
14 February 2014 | Registration of charge 013628490008 (26 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
7 January 2014 | Secretary's details changed for Mrs Edna Violet Batson on 30 December 2013 (1 page) |
7 January 2014 | Secretary's details changed for Mrs Edna Violet Batson on 30 December 2013 (1 page) |
8 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
16 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
16 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
24 January 2013 | Director's details changed for Mr Jonathon Peter Batson on 16 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Mrs Edna Violet Batson on 15 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mrs Edna Violet Batson on 16 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mrs Edna Violet Batson on 16 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Mrs Edna Violet Batson on 15 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Jonathon Peter Batson on 16 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Jeffrey Paul Batson on 16 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Jeffrey Paul Batson on 16 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
10 August 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
6 March 2012 | Statement of capital on 31 December 2011
|
6 March 2012 | Statement of capital on 31 December 2011
|
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
6 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
31 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Edna Violet Batson on 2 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Edna Violet Batson on 2 October 2009 (1 page) |
10 March 2010 | Director's details changed for Edna Violet Batson on 2 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Edna Violet Batson on 2 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Edna Violet Batson on 2 October 2009 (1 page) |
10 March 2010 | Director's details changed for Edna Violet Batson on 2 October 2009 (2 pages) |
16 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
29 August 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
29 August 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
13 January 2009 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
13 January 2009 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
21 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 September 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
28 September 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
18 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 February 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
14 February 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
25 April 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
25 April 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 April 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
23 April 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
26 October 2003 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
26 October 2003 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members
|
24 January 2003 | Return made up to 31/12/02; full list of members
|
20 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (21 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (21 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members
|
18 January 2002 | Return made up to 31/12/01; full list of members
|
13 March 2001 | Registered office changed on 13/03/01 from: ralawise house, brymau 5 estate, river lane saltney, chester CH4 8RJ (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: ralawise house, brymau 5 estate, river lane saltney, chester CH4 8RJ (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 January 2001 | Return made up to 31/12/00; full list of members
|
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
10 June 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members
|
29 January 1999 | Return made up to 31/12/98; no change of members
|
18 June 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
18 June 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: unit 16, brymau 5 estate, river lane, saltney chester CH4 8RJ (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: unit 16, brymau 5 estate, river lane, saltney chester CH4 8RJ (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 31/12/96; full list of members
|
5 February 1997 | Return made up to 31/12/96; full list of members
|
5 August 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
5 August 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 September 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
7 September 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
15 September 1978 | Memorandum of association (5 pages) |
15 September 1978 | Memorandum of association (5 pages) |
13 April 1978 | Incorporation (14 pages) |
13 April 1978 | Incorporation (14 pages) |